Company NameToolmasters Limited
Company StatusDissolved
Company Number00724326
CategoryPrivate Limited Company
Incorporation Date17 May 1962(61 years, 11 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameEdward John Wellings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1992(30 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinwydden 4 Old Farm Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TH
Secretary NameMichael Anthony Prosser
NationalityBritish
StatusClosed
Appointed01 April 1997(34 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 14 September 2004)
RoleAccountant
Correspondence Address37 Huson Road
Warfield
Bracknell
Berkshire
RG42 2QX
Director NameRichard James Beaumont
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(39 years after company formation)
Appointment Duration3 years, 3 months (closed 14 September 2004)
RoleEngineer
Correspondence AddressCorrie Barn
10 Winslow Road
Swanbourne
Buckinghamshire
MK17 0SW
Director NameChristopher James Lloyd
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(39 years after company formation)
Appointment Duration3 years, 3 months (closed 14 September 2004)
RoleEngineer
Correspondence Address62 Hilmanton
Lower Earley
Berkshire
RG6 4HN
Director NameEdward Neil Hallewell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(30 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2001)
RoleEngineer
Correspondence AddressPriory View
6 Magdalen Lane
Christchurch
Dorset
BH23 1PH
Director NameMr John Wilfred Raymond Hallewell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(30 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2001)
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
StatusResigned
Appointed24 October 1992(30 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2001)
RoleEngineer
Correspondence AddressThe Orchard
Town Lane Wooburn Green
High Wycombe
Buckinghamshire
HP10 0PL
Director NameBrian Kenneth Hull
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(30 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 September 1993)
RoleCompany Director
Correspondence Address12 Bede Close
Pinner
Middlesex
HA5 4TP
Director NameDeryck Cecil Parris
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 October 1993)
RoleEngineer
Correspondence Address26 Wendover Road
Bourne End
Buckinghamshire
SL8 5NT
Director NameMr Derek Walter Ramble
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(30 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1993)
RoleEngineer
Correspondence Address220 Batewell Lane
Hayes
Middlx
Secretary NameMr David John Dick
NationalityBritish
StatusResigned
Appointed24 October 1992(30 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressByfords 69 West Street
Reigate
Surrey
RH2 9DA
Director NameMr David John Dick
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(30 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 1997)
RoleChartered Accountant
Correspondence AddressByfords 69 West Street
Reigate
Surrey
RH2 9DA

Location

Registered Address3rd Floor
70-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£3,074,729
Gross Profit£626,672
Net Worth£721,342
Cash£6,012
Current Liabilities£1,826,855

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
19 April 2004Application for striking-off (1 page)
13 April 2004Receiver's abstract of receipts and payments (3 pages)
13 April 2004Receiver ceasing to act (1 page)
6 February 2004Receiver's abstract of receipts and payments (3 pages)
2 January 2003Receiver's abstract of receipts and payments (3 pages)
22 February 2002Stat of affairs with f 3.10 (11 pages)
22 February 2002Administrative Receiver's report (11 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (1 page)
3 January 2002Appointment of receiver/manager (2 pages)
4 December 2001Registered office changed on 04/12/01 from: connaught, uxbridge road, hillingdon heath, uxbridge, middx UB10 0NN (1 page)
22 November 2001Return made up to 24/10/01; full list of members (7 pages)
8 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2001Particulars of mortgage/charge (7 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
15 March 2001Full accounts made up to 31 May 2000 (18 pages)
22 November 2000Return made up to 24/10/00; full list of members (7 pages)
29 March 2000Full accounts made up to 31 May 1999 (18 pages)
17 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 1999Full accounts made up to 31 May 1998 (18 pages)
23 November 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1998Full accounts made up to 31 May 1997 (18 pages)
19 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned;director resigned (1 page)
19 March 1997Full accounts made up to 31 May 1996 (19 pages)
21 November 1996Return made up to 24/10/96; full list of members (8 pages)
28 February 1996Full accounts made up to 31 May 1995 (22 pages)
15 November 1995Return made up to 24/10/95; no change of members (6 pages)