Company NameE.M.Tool Company Limited
DirectorsElla Kathleen Hagger and Graham Moon
Company StatusDissolved
Company Number00387281
CategoryPrivate Limited Company
Incorporation Date2 May 1944(80 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameElla Kathleen Hagger
Date of BirthDecember 1921 (Born 102 years ago)
NationalityEnglish
StatusCurrent
Appointed13 July 1991(47 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence Address27 Kewferry Road
Northwood
Middlesex
HA6 2NS
Secretary NameElla Kathleen Hagger
NationalityEnglish
StatusCurrent
Appointed13 July 1991(47 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address27 Kewferry Road
Northwood
Middlesex
HA6 2NS
Director NameGraham Moon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1995(51 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleManaging Director
Correspondence Address47 Allestree Road
Fulham
London
SW6 6AD
Director NameRobert George Etheridge
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(47 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 1995)
RoleDraughtsman
Correspondence Address2 Kings Drive
Surbiton
Surrey
KT5 8NG
Director NameTerry Kelleher
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(51 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2002)
RoleTechnical Director
Correspondence AddressBent Oak Lyne Close
Virginia Water
Surrey
GU25 4EA

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£6,366,915
Net Worth-£179,348
Cash£1,610
Current Liabilities£1,999,698

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

9 June 2005Notice of move from Administration to Dissolution (5 pages)
9 February 2005Statement of affairs (11 pages)
10 January 2005Administrator's progress report (6 pages)
29 June 2004Order of court to wind up (1 page)
16 June 2004Registered office changed on 16/06/04 from: 7TH floor 4 chiswell street london EC1Y 4UP (1 page)
14 June 2004Appointment of an administrator (1 page)
10 June 2004Declaration of satisfaction of mortgage/charge (1 page)
2 April 2004Full accounts made up to 31 May 2002 (19 pages)
28 November 2003Registered office changed on 28/11/03 from: rooms 581-599 third floor salisbury house london wall london EC2M 5QU (1 page)
24 July 2003Return made up to 13/07/03; full list of members (8 pages)
9 July 2002Director resigned (1 page)
8 August 2001Full accounts made up to 31 May 2000 (14 pages)
8 August 2001Full accounts made up to 31 May 2001 (13 pages)
11 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2000Return made up to 13/07/00; full list of members (8 pages)
3 April 2000Full accounts made up to 31 May 1999 (14 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
5 October 1999Return made up to 13/07/99; full list of members (6 pages)
5 November 1998Full accounts made up to 31 May 1998 (15 pages)
26 October 1997Full accounts made up to 31 May 1997 (13 pages)
11 July 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 1996Full accounts made up to 31 May 1996 (14 pages)
4 August 1995Return made up to 13/07/95; no change of members (4 pages)