Company NameTooltastic Limited
Company StatusDissolved
Company Number00660734
CategoryPrivate Limited Company
Incorporation Date27 May 1960(63 years, 11 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)
Previous NameTechnical Woodwork Co. Ltd(The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameEdmund John Price
NationalityBritish
StatusClosed
Appointed22 December 2000(40 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 02 April 2002)
RoleCompany Director
Correspondence AddressIdle Hour Lodge 86 Ambleside Road
Lightwater
Surrey
GU18 5UJ
Director NameCoach House Management Services Limited (Corporation)
StatusClosed
Appointed25 May 1995(35 years after company formation)
Appointment Duration6 years, 10 months (closed 02 April 2002)
Correspondence Address68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameBaker Street Corporate Services Limited (Corporation)
StatusClosed
Appointed21 November 1996(36 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 02 April 2002)
Correspondence Address68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameBrian Hugh Gilroy
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(31 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1996)
RoleChartered Accountant
Correspondence Address2 Addington Close
Henlow
Bedfordshire
SG16 6LX
Director NameDr Bruce Gordon McInnes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed11 May 1992(31 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 May 1995)
RoleCompany Director
Correspondence Address47 Queensbury House
Friams Lane
Richmond
Surrey
TW9 1NV
Director NameJohn Anthony Perkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed11 May 1992(31 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 May 1995)
RoleChartered Accountant
Correspondence AddressElangeni
20 Esher Place Avenue
Esher
KT10 8PY
Secretary NameBrian Hugh Gilroy
NationalityBritish
StatusResigned
Appointed11 May 1992(31 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address2 Addington Close
Henlow
Bedfordshire
SG16 6LX
Secretary NameBrian Joseph Bonthrone Steven
NationalityBritish
StatusResigned
Appointed01 September 1996(36 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address1 Chancellors Mews
Mount Ephraim
Tunbridge Wells
Kent
CT6 7LB
Secretary NameKirsten Lawton
NationalityBritish
StatusResigned
Appointed01 January 1997(36 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address31 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Secretary NameEileen Conner
NationalityBritish
StatusResigned
Appointed01 October 1999(39 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address1 Kipling Drive
Wimbledon
SW19 1TJ

Location

Registered Address68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
26 October 2001Application for striking-off (1 page)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 January 2001Return made up to 01/01/01; full list of members (6 pages)
10 January 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned (1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 April 2000Company name changed technical woodwork co. LTD(the)\certificate issued on 27/04/00 (2 pages)
14 January 2000Return made up to 01/01/00; full list of members (6 pages)
15 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
22 January 1999Return made up to 01/01/99; full list of members (9 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 May 1998Return made up to 11/05/98; full list of members (9 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 September 1997Registered office changed on 25/09/97 from: eurolink industrial estate sittingbourne kent ME10 3RN (1 page)
28 May 1997Return made up to 11/05/97; no change of members (8 pages)
19 March 1997Director's particulars changed (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
2 February 1997Location of register of members (1 page)
2 February 1997Location of debenture register (1 page)
27 November 1996New director appointed (2 pages)
24 September 1996Secretary resigned;director resigned (2 pages)
24 September 1996Registered office changed on 24/09/96 from: watchmead welwyn garden city herts AL7 1LT (1 page)
24 September 1996New secretary appointed (1 page)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Return made up to 11/05/96; no change of members (4 pages)
3 November 1995Memorandum and Articles of Association (10 pages)
22 September 1995Return made up to 11/05/95; full list of members (6 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 August 1995Memorandum and Articles of Association (10 pages)
29 August 1995Director resigned (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)