Company NameTameside Tools Limited
Company StatusDissolved
Company Number04827652
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ian Jeffrey Gibson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(1 week, 6 days after company formation)
Appointment Duration11 years, 1 month (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Redwood Drive
Audenshaw
Greater Manchester
M34 5EB
Director NameMrs Suzanne Jean Gibson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(1 week, 6 days after company formation)
Appointment Duration11 years, 1 month (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Redwood Drive
Audenshaw
Greater Manchester
M34 5EB
Director NameGary Thomas O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(1 week, 6 days after company formation)
Appointment Duration11 years, 1 month (closed 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood Greenway
Hyde
Cheshire
SK14 1DL
Director NameLindsay Elaine O'Brien
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(1 week, 6 days after company formation)
Appointment Duration11 years, 1 month (closed 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood Greenway
Hyde
Cheshire
SK14 1DL
Secretary NameLindsay Elaine O'Brien
NationalityBritish
StatusClosed
Appointed23 July 2003(1 week, 6 days after company formation)
Appointment Duration11 years, 1 month (closed 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood Greenway
Hyde
Cheshire
SK14 1DL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone0161 3364075
Telephone regionManchester

Location

Registered Address53b Manchester Road
Denton
Manchester
Greater Manchester
M34 2AF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

30 at £1Gary Thomas O'brien
30.00%
Ordinary
30 at £1Lindsay Elaine O'brien
30.00%
Ordinary
20 at £1Ian Jeffrey Gibson
20.00%
Ordinary
20 at £1Suzanne Jean Gibson
20.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (3 pages)
6 May 2014Application to strike the company off the register (3 pages)
12 August 2013Director's details changed for Gary Thomas O'brien on 28 June 2013 (2 pages)
12 August 2013Director's details changed for Lindsay Elaine O'brien on 28 June 2013 (2 pages)
12 August 2013Secretary's details changed for Lindsay Elaine O'brien on 28 June 2013 (2 pages)
12 August 2013Secretary's details changed for Lindsay Elaine O'brien on 28 June 2013 (2 pages)
12 August 2013Director's details changed for Gary Thomas O'brien on 28 June 2013 (2 pages)
12 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(7 pages)
12 August 2013Director's details changed for Lindsay Elaine O'brien on 28 June 2013 (2 pages)
12 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(7 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
25 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
24 March 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
24 March 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
22 July 2010Director's details changed for Ian Jeffrey Gibson on 10 July 2010 (2 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Suzanne Jean Gibson on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Suzanne Jean Gibson on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Lindsay Elaine O'brien on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Gary Thomas O'brien on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Ian Jeffrey Gibson on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Lindsay Elaine O'brien on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Gary Thomas O'brien on 10 July 2010 (2 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
16 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
16 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
25 August 2009Return made up to 10/07/09; full list of members (5 pages)
25 August 2009Return made up to 10/07/09; full list of members (5 pages)
10 March 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
10 March 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
24 July 2008Return made up to 10/07/08; full list of members (5 pages)
24 July 2008Return made up to 10/07/08; full list of members (5 pages)
23 July 2008Registered office changed on 23/07/2008 from 18 alpha court windmill lane industrial estate denton manchester greater manchester M34 3RB (1 page)
23 July 2008Registered office changed on 23/07/2008 from 18 alpha court windmill lane industrial estate denton manchester greater manchester M34 3RB (1 page)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 August 2007Return made up to 10/07/07; full list of members (3 pages)
21 August 2007Return made up to 10/07/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 July 2006Return made up to 10/07/06; full list of members (3 pages)
12 July 2006Return made up to 10/07/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 August 2005Return made up to 10/07/05; full list of members (9 pages)
10 August 2005Return made up to 10/07/05; full list of members (9 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
27 October 2004Ad 24/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2004Ad 24/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2004Return made up to 10/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
6 August 2004Return made up to 10/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
21 July 2004Registered office changed on 21/07/04 from: 16 churchill way cardiff CF10 2DX (1 page)
21 July 2004Registered office changed on 21/07/04 from: 16 churchill way cardiff CF10 2DX (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed;new director appointed (2 pages)
10 July 2003Incorporation (12 pages)
10 July 2003Incorporation (12 pages)