Company NameThe Addison Tool Co. Limited
Company StatusDissolved
Company Number00923202
CategoryPrivate Limited Company
Incorporation Date21 November 1967(56 years, 5 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed17 May 1992(24 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(24 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 06 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1993(25 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 06 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameEdward Norman Addison
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressLe Gazel Saints Road
St Martins
Guernsey
Channel Islands
GY4 6HY
Director NameHarry Addison
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(24 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressBirklands Longlands Road
Bowness On Windermere
Windermere
Cumbria
LA23 3AS
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(24 years, 6 months after company formation)
Appointment Duration3 months (resigned 21 August 1992)
RoleChartered Accountant
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NameMr Michael David Dunn
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(24 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 August 1999)
RoleCompany Director
Correspondence AddressCharnwood
Stevens Lane Claygate
Esher
Surrey
KT10 0TH
Director NameMr Paul Anthony Lake
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(24 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hampden Court
Biddenham
Bedford
Bedfordshire
MK40 4HX
Director NameMr Gordon Geoffrey Milner
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(24 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address14 Bowerfield Avenue
Hazel Grove
Stockport
Cheshire
SK7 6HZ
Director NameJose Francisco Rodrigues
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(24 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address6 Greenslade Road
Sedgley
West Midlands
DY3 3QL
Director NameMr Trevor John Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(24 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Court
123 Sycamore Road
Farnborough
Hampshire
GU14 6RE
Director NameRita Margaret Zanon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(24 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address81 The Vineyard
Richmond Hill
Surrey
TW10 6AT

Location

Registered AddressSabichi House
5 Wadsworth Road
Perivale
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£4,527

Accounts

Latest Accounts2 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2005Application for striking-off (1 page)
19 May 2005Return made up to 17/05/05; full list of members (2 pages)
20 April 2005Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page)
17 November 2004Accounts for a dormant company made up to 2 April 2004 (3 pages)
2 June 2004Return made up to 17/05/04; full list of members (5 pages)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
3 June 2003Return made up to 17/05/03; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
1 June 2002Return made up to 17/05/02; full list of members (5 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
5 June 2001Return made up to 17/05/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (2 pages)
8 June 2000Return made up to 17/05/00; full list of members (6 pages)
22 April 2000Director's particulars changed (1 page)
5 April 2000Director resigned (1 page)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
8 October 1999Director resigned (1 page)
9 June 1999Return made up to 17/05/99; full list of members (8 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (3 pages)
24 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1998Return made up to 17/05/98; full list of members (9 pages)
11 February 1998Director resigned (1 page)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
11 June 1997Return made up to 17/05/97; full list of members (9 pages)
11 June 1997Director resigned (1 page)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
31 May 1996Return made up to 17/05/96; full list of members (9 pages)
30 April 1996Director's particulars changed (1 page)
18 April 1996Director resigned (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
7 August 1995Director resigned (2 pages)
26 May 1995Return made up to 17/05/95; full list of members (20 pages)