Company NamePrince (E.M. Tool) Limited
Company StatusDissolved
Company Number00493515
CategoryPrivate Limited Company
Incorporation Date30 May 1951(72 years, 11 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameElla Kathleen Hagger
Date of BirthDecember 1921 (Born 102 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 1992(40 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 07 February 2006)
RoleCompany Director And Secretary
Correspondence Address27 Kewferry Road
Northwood
Middlesex
HA6 2NS
Director NameGraham Moon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(44 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 07 February 2006)
RoleManaging Director
Correspondence Address47 Allestree Road
Fulham
London
SW6 6AD
Secretary NameMargaret Joan Graham
NationalityBritish
StatusClosed
Appointed20 October 1995(44 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 07 February 2006)
RoleCompany Director
Correspondence Address8 Canford Court
Aylesbury
Buckinghamshire
HP21 7NZ
Director NameRobert George Etheridge
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(40 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 1995)
RoleDraughtsman
Correspondence Address2 Kings Drive
Surbiton
Surrey
KT5 8NG
Director NameMr Alan Dron Lacey
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(40 years, 10 months after company formation)
Appointment Duration-1 years, 3 months (resigned 02 July 1991)
RoleManager
Correspondence Address14 Park Road
Kingston Upon Thames
Surrey
KT2 6BQ
Secretary NameMrs Sylvia Etheridge
NationalityBritish
StatusResigned
Appointed01 April 1992(40 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address2 Kings Drive
Surbiton
Surrey
KT5 8NG
Director NameTerry Kelleher
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(44 years, 5 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 Address7th Floor
4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£79,969
Net Worth£38,699
Cash£487
Current Liabilities£41,570

Accounts

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

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
9 August 2005Voluntary strike-off action has been suspended (1 page)
11 July 2005Application for striking-off (1 page)
5 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 November 2003Registered office changed on 29/11/03 from: rooms 581 599 third floor salisbury house london wall london EC2M 5QU (1 page)
15 April 2003Return made up to 01/04/03; full list of members (7 pages)
9 July 2002Director resigned (1 page)
25 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2001Full accounts made up to 31 May 2001 (10 pages)
7 June 2001Full accounts made up to 31 May 2000 (10 pages)
25 April 2001Return made up to 01/04/01; full list of members (8 pages)
14 April 2000Return made up to 01/04/00; full list of members (8 pages)
3 April 2000Full accounts made up to 31 May 1999 (10 pages)
17 April 1999Return made up to 01/04/99; no change of members (4 pages)
5 November 1998Full accounts made up to 31 May 1998 (10 pages)
16 April 1998Return made up to 01/04/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 May 1997 (10 pages)
3 April 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 1996Full accounts made up to 31 May 1996 (11 pages)
15 April 1996Return made up to 01/04/96; no change of members (4 pages)
12 April 1995Return made up to 01/04/95; full list of members (6 pages)