Company NamePlacetoll Tools Plc
DirectorsBardsey Corporate Services Limited and Ultrafind Management Limited
Company StatusDissolved
Company Number00037839
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBardsey Corporate Services Limited (Corporation)
StatusCurrent
Appointed19 June 1992(90 years, 7 months after company formation)
Appointment Duration31 years, 10 months
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Director NameUltrafind Management Limited (Corporation)
StatusCurrent
Appointed20 July 1993(91 years, 8 months after company formation)
Appointment Duration30 years, 9 months
Correspondence AddressBridge Gate 55/57 High Street
Redhill
Surrey
RH1 1RX
Secretary NameLondon & European Secretarial Limited (Corporation)
StatusCurrent
Appointed20 July 1993(91 years, 8 months after company formation)
Appointment Duration30 years, 9 months
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Director NameAndrew Leslie Pennycuick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1993)
RoleAccountant/Company Secretary
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD
Director NameIan William Woodcock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(90 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 19 June 1992)
RoleAccountant
Correspondence Address14 Mornington Avenue
Bromley
Kent
BR1 2RF
Secretary NameAndrew Leslie Pennycuick
NationalityBritish
StatusResigned
Appointed24 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1993)
RoleCompany Director
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD
Director NameLondon & European Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 1993(91 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 1995)
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

16 December 1996Dissolved (1 page)
16 September 1996Ex res re. Books (1 page)
16 September 1996Return of final meeting in a members' voluntary winding up (3 pages)
16 September 1996Liquidators statement of receipts and payments (5 pages)
7 May 1996Liquidators statement of receipts and payments (5 pages)
14 November 1995Registered office changed on 14/11/95 from: bridge gate 55/57 high street redhill surrey RH1 1RX (1 page)
9 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 May 1995Re:specie (2 pages)
9 May 1995Appointment of a voluntary liquidator (2 pages)
9 May 1995Declaration of solvency (6 pages)
19 April 1995Director resigned (2 pages)