Company NameHeyco Tools(G.B.)Limited
Company StatusDissolved
Company Number00944797
CategoryPrivate Limited Company
Incorporation Date23 December 1968(55 years, 4 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ernest Peter Heynen
Date of BirthApril 1941 (Born 83 years ago)
NationalityGerman
StatusClosed
Appointed26 March 1992(23 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 18 January 2005)
RoleMerchant
Correspondence Address563 Remscheid
Foreign
Secretary NameNina Carole Beck
NationalityBritish
StatusClosed
Appointed26 March 1992(23 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address44 Carsick Hill Crescent
Sheffield
South Yorkshire
S10 3LT
Director NameMax Heinrich Heynen
Date of BirthJune 1950 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed07 June 1994(25 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 18 January 2005)
RoleCompany Director
Correspondence AddressHasencleverstrasse 18
Remscheid
42859
Director NameHorst-Dieter Wagner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityGerman
StatusClosed
Appointed07 June 1994(25 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 18 January 2005)
RoleExport Manager
Correspondence AddressNeuenflugel 5
Wermelskirchen
Germany
Director NameStuart Nicholas Beck
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(32 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 18 January 2005)
RoleManaging Director
Correspondence Address22 Stonewood Grove
Sandygate
Sheffield
S10 5SS
Director NameMr Alan Hunter Beck
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(23 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarons Retreat Headland Road
Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8ER
Director NameDouglas Mortimer Beck
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(23 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2001)
RoleCo Director
Correspondence Address44 Carsick Hill Crescent
Ranmoor
Sheffield
South Yorkshire
S10 3LT
Director NameMr Max Heynen
Date of BirthJuly 1911 (Born 112 years ago)
NationalityGerman
StatusResigned
Appointed26 March 1992(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 1994)
RoleMerchant
Correspondence Address563 Remscheid
Foreign
Director NameMr Gunter Schiffer
Date of BirthJuly 1930 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed26 March 1992(23 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleMerchant
Correspondence Address563 Remscheid
Foreign

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordfshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£147,497
Cash£30,216
Current Liabilities£3,987

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
25 August 2004Application for striking-off (1 page)
26 May 2004Return made up to 26/03/04; full list of members (8 pages)
10 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 May 2003Registered office changed on 24/05/03 from: 21 oval waye ferring worthing west sussex BN12 5RA (1 page)
16 May 2003Return made up to 26/03/03; full list of members (8 pages)
29 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
5 April 2002Return made up to 26/03/02; full list of members (7 pages)
31 May 2001Director resigned (1 page)
17 May 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 May 2001Full accounts made up to 31 December 2000 (12 pages)
4 May 2001New director appointed (2 pages)
3 April 2000Return made up to 26/03/00; full list of members (7 pages)
24 March 2000Full accounts made up to 31 December 1999 (12 pages)
7 April 1999Return made up to 26/03/99; full list of members (6 pages)
25 February 1999Full accounts made up to 31 December 1998 (12 pages)
15 July 1997Director resigned (2 pages)
1 July 1997Full accounts made up to 31 December 1996 (12 pages)
4 April 1997Return made up to 26/03/97; full list of members (9 pages)
13 April 1996Accounts for a small company made up to 31 December 1995 (10 pages)
1 April 1996Return made up to 26/03/96; full list of members (9 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 May 1995Return made up to 26/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)