Company NameToolmasters (Holdings) Limited
Company StatusDissolved
Company Number00373622
CategoryPrivate Limited Company
Incorporation Date28 April 1942(81 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameEdward Neil Hallewell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(49 years, 11 months after company formation)
Appointment Duration32 years
RoleEngineer
Correspondence AddressPriory View
6 Magdalen Lane
Christchurch
Dorset
BH23 1PH
Director NameMr John Wilfred Raymond Hallewell
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(49 years, 11 months after company formation)
Appointment Duration32 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressClisby Lodge Old Mill Lane
Cowley
Uxbridge
Middlesex
UB8 2JH
Director NameMr Robert James Hallewell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(49 years, 11 months after company formation)
Appointment Duration32 years
RoleEngineer
Correspondence AddressThe Orchard
Town Lane Wooburn Green
High Wycombe
Buckinghamshire
HP10 0PL
Secretary NameEdward Neil Hallewell
NationalityBritish
StatusCurrent
Appointed01 June 2001(59 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressPriory View
6 Magdalen Lane
Christchurch
Dorset
BH23 1PH
Director NameMr David John Dick
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(49 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressByfords 69 West Street
Reigate
Surrey
RH2 9DA
Secretary NameMr David John Dick
NationalityBritish
StatusResigned
Appointed29 March 1992(49 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressByfords 69 West Street
Reigate
Surrey
RH2 9DA
Secretary NameMichael Anthony Prosser
NationalityBritish
StatusResigned
Appointed01 April 1997(54 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2001)
RoleAccountant
Correspondence Address37 Huson Road
Warfield
Bracknell
Berkshire
RG42 2QX
Director NameMichael Anthony Prosser
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(55 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2001)
RoleAccountant
Correspondence Address37 Huson Road
Warfield
Bracknell
Berkshire
RG42 2QX
Director NameEdward John Wellings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(55 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinwydden 4 Old Farm Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TH

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£841,499
Cash£919,712
Current Liabilities£80,081

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 May 2006Dissolved (1 page)
15 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
29 September 2005Liquidators statement of receipts and payments (5 pages)
8 April 2005Liquidators statement of receipts and payments (4 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
2 May 2003Return made up to 29/03/03; change of members (8 pages)
10 April 2003Registered office changed on 10/04/03 from: 35-37 belmont road uxbridge middlesex UB8 1RH (1 page)
14 March 2003£ sr 5138@1 20/02/02 (1 page)
25 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
12 April 2002Return made up to 29/03/02; full list of members (9 pages)
28 February 2002Full accounts made up to 31 May 2001 (17 pages)
7 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2001Registered office changed on 03/09/01 from: connaught works uxbridge road hillingdon heath middx UB10 0NN (1 page)
25 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (7 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Director resigned (1 page)
26 April 2001Return made up to 29/03/01; no change of members (7 pages)
15 March 2001Full group accounts made up to 31 May 2000 (27 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
22 April 2000Return made up to 29/03/00; change of members (8 pages)
29 March 2000Full group accounts made up to 31 May 1999 (27 pages)
27 April 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 1999Full group accounts made up to 31 May 1998 (27 pages)
20 April 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
27 February 1998Full group accounts made up to 31 May 1997 (27 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Director resigned (1 page)
27 March 1997Return made up to 29/03/97; no change of members (4 pages)
19 March 1997Full accounts made up to 31 May 1996 (27 pages)
14 April 1996Return made up to 29/03/96; no change of members (4 pages)
13 February 1996Full group accounts made up to 31 May 1995 (27 pages)
9 May 1995Return made up to 29/03/95; full list of members (6 pages)