Company NamePlant & Tools Limited
Company StatusDissolved
Company Number00796267
CategoryPrivate Limited Company
Incorporation Date16 March 1964(60 years, 1 month ago)
Dissolution Date23 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert William Netherway
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(36 years, 10 months after company formation)
Appointment Duration7 years, 12 months (closed 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Secretary NameRobert William Netherway
NationalityBritish
StatusClosed
Appointed11 December 2001(37 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Director NameBrian Foster Sherlock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(43 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 23 January 2009)
RoleCompany Director
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Director NameDerek Karl Rich
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 August 1998)
RoleCompany Director
Correspondence Address15 Ironstones
Langton Green
Tunbridge Wells
Kent
TN3 0YD
Director NameMr Leonard James Payne
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 August 1998)
RoleAccountant Fcca
Correspondence AddressLinden
28 Grange Road
Hastings
East Sussex
TN34 2RZ
Director NameMichael Bean
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 August 1998)
RoleCompany Director
Correspondence AddressThe Coach House
Snoll Hatch Road
East Peckham
Kent
TN12 5DX
Director NameMr John William Footman
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressHolber Hall
Mill Lane Burton Leonard
Harrogate
North Yorkshire
HG3 3SH
Secretary NameMr Leonard James Payne
NationalityBritish
StatusResigned
Appointed07 November 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 August 1998)
RoleCompany Director
Correspondence AddressLinden
28 Grange Road
Hastings
East Sussex
TN34 2RZ
Director NameDavid Anthony Branson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(30 years, 1 month after company formation)
Appointment Duration6 days (resigned 04 May 1994)
RoleCompany Director
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Director NameJoanna Lawson King
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(30 years, 1 month after company formation)
Appointment Duration6 days (resigned 04 May 1994)
RoleSolicitor
Correspondence AddressAngle End Cottage
Podmoor
Hartlebury
Worcestershire
DY10 4ED
Director NameIan Ellis Humphries
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(32 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Wendover Road
Aylesbury
Buckinghamshire
HP21 9NL
Director NameMr Andrew Archibald Ross
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(34 years, 5 months after company formation)
Appointment Duration1 month (resigned 16 September 1998)
RoleCompany Director
Correspondence AddressNew Farm
Buckworth Road Alconbury
Huntingdon
Cambridgeshire
PE28 4JX
Director NameAndrew Duncan Ross
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(34 years, 5 months after company formation)
Appointment Duration1 month (resigned 16 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Farm Buckworth Road
Alconbury Weston
Huntingdon
Cambridgeshire
PE28 4JX
Secretary NameMr Andrew Archibald Ross
NationalityBritish
StatusResigned
Appointed14 August 1998(34 years, 5 months after company formation)
Appointment Duration1 month (resigned 16 September 1998)
RoleCompany Director
Correspondence AddressNew Farm
Buckworth Road Alconbury
Huntingdon
Cambridgeshire
PE28 4JX
Director NameAlastair Wright Deakin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(34 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWheatlands Hazelden Road
Newton Mearns
Glasgow
G77 6RR
Scotland
Director NameRaymond Henry Ledger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(34 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address4 Brunswick House 5/6 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameAlistair George St Clair Napier
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(34 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address33/13 Murrayfield Road
Edinburgh
EH12 6EP
Scotland
Secretary NameAlastair Wright Deakin
NationalityBritish
StatusResigned
Appointed16 September 1998(34 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWheatlands Hazelden Road
Newton Mearns
Glasgow
G77 6RR
Scotland
Director NameMr Paul James Christopher Jarvis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(36 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 Oatlands Avenue
Weybridge
Surrey
KT13 9SS
Director NameMr Roger Brian Quenby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(37 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Millbrae
Gargunnock
Stirling
Stirlingshire
FK8 3BB
Scotland
Director NameNicholas Bradley Lloyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(39 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleManaging Director
Correspondence AddressHewden, Trafford House
Chester Road, Stretford
Manchester
M32 0RL

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2007Declaration of solvency (3 pages)
14 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2007Appointment of a voluntary liquidator (1 page)
12 November 2007Registered office changed on 12/11/07 from: c/o hewden stuart PLC willowbridge lane castleford west yorkshire WF10 5NJ (1 page)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 August 2007Return made up to 26/07/07; full list of members (2 pages)
6 June 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
12 October 2006Amended accounts made up to 31 December 2005 (7 pages)
5 October 2006Return made up to 26/07/06; full list of members (2 pages)
5 October 2006Location of debenture register (1 page)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
3 August 2005Return made up to 26/07/05; full list of members (3 pages)
1 June 2005Full accounts made up to 31 December 2004 (9 pages)
26 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2004Full accounts made up to 31 December 2003 (11 pages)
2 April 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
23 February 2004Director's particulars changed (1 page)
24 October 2003New director appointed (2 pages)
2 September 2003Return made up to 26/07/03; full list of members (7 pages)
3 July 2003Full accounts made up to 31 December 2002 (12 pages)
16 July 2002Auditor's resignation (1 page)
24 April 2002Full accounts made up to 31 December 2001 (11 pages)
31 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned;director resigned (1 page)
4 December 2001Full accounts made up to 26 January 2001 (11 pages)
28 September 2001Director's particulars changed (1 page)
8 August 2001Return made up to 26/07/01; full list of members (7 pages)
15 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
27 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
16 January 2001New director appointed (2 pages)
1 August 2000Return made up to 26/07/00; full list of members (6 pages)
14 June 2000Full accounts made up to 31 January 2000 (14 pages)
14 June 2000Director resigned (1 page)
2 December 1999Full accounts made up to 31 January 1999 (16 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
16 August 1999Return made up to 26/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Secretary resigned;director resigned (1 page)
22 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998Registered office changed on 22/09/98 from: 10 foster lane london EC2V 6HH (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Secretary resigned;director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
26 August 1998Particulars of mortgage/charge (6 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: 6 beeching road bexhill on sea east sussex TN39 3LQ (1 page)
24 August 1998Declaration of assistance for shares acquisition (23 pages)
12 August 1998Auditor's resignation (1 page)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
7 November 1997Return made up to 31/10/97; no change of members (4 pages)
7 November 1997Full accounts made up to 31 July 1997 (16 pages)
2 May 1997Full accounts made up to 31 July 1996 (31 pages)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Return made up to 31/10/96; full list of members (6 pages)
6 August 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
6 November 1995Full accounts made up to 31 July 1995 (17 pages)
6 November 1995Return made up to 31/10/95; no change of members (4 pages)
13 March 1990Return made up to 07/11/89; full list of members (5 pages)