Company NameSnap-On Tools
Company StatusDissolved
Company Number01091067
CategoryPrivate Unlimited Company
Incorporation Date16 January 1973(51 years, 3 months ago)
Dissolution Date13 July 2010 (13 years, 9 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 NameTerence Peter Barcham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(18 years, 5 months after company formation)
Appointment Duration19 years, 1 month (closed 13 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage Achurch Road
Thorpe Waterville
Northamptonshire
NN14 3ED
Secretary NameMichael John Ebrey
NationalityBritish
StatusClosed
Appointed21 August 2007(34 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 13 July 2010)
RoleCompany Director
Correspondence Address21 Dempsey Drive
Rothwell
Kettering
Northants
NN14 6LA
Director NameDan Craighead
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 1998)
RoleBusiness Executive
Correspondence Address4803 83rd Place
Kenosha Wisconsin 53142
Foreign
Director NameMarion Gregory
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1991(18 years, 5 months after company formation)
Appointment Duration1 month (resigned 16 July 1991)
RoleBusiness Executive
Correspondence Address2801 80th Street
Kenosha Wisconsin
Foreign
Director NameCharles Labanowsky
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 June 1993)
RoleSecretary
Correspondence Address8934 3rd Avenue
Kenosha Wisconsin 53140
Foreign
Director NameMichael Montemurro
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1991(18 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 August 2007)
RoleBusiness Executive
Correspondence Address1613 21st Street
Kenosha Wisconsin 53140
Foreign
Director NameDaniel Riordan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 June 1993)
RoleCompany Director
Correspondence Address5005 83rd Place
Kenosha Wisconsin 53142
Foreign
Director NameJay Schnabel
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1991(18 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 September 2000)
RoleBusiness Executive
Correspondence Address7421 Third Avenue
Kenosha Wisconsin 53142
Foreign
Secretary NameMichael John Ebrey
NationalityBritish
StatusResigned
Appointed13 June 1991(18 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address66 Overdale Road
Romiley
Stockport
Cheshire
SK6 3JA
Secretary NameCharles Labanowsky
NationalityAmerican
StatusResigned
Appointed13 June 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 June 1993)
RoleCompany Director
Correspondence Address8934 3rd Avenue
Kenosha Wisconsin 53140
Foreign
Director NameDaniel Joseph Garramone
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1994(21 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 September 2000)
RoleCorporate Counsel
Country of ResidenceUnited States
Correspondence Address9 Greenbriar East Drive
Deerfield
Illinois 60015
United States
Secretary NameDaniel Joseph Garramone
NationalityAmerican
StatusResigned
Appointed08 November 1994(21 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 September 2000)
RoleCorporate Counsel
Country of ResidenceUnited States
Correspondence Address9 Greenbriar East Drive
Deerfield
Illinois 60015
United States
Director NameDavid Cox
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(24 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 2000)
RoleBusiness Manager
Correspondence AddressN8w 29292 Windrift Lane
Waukesha
Wisconsin
United States
Secretary NameDavid Richard Preston
NationalityBritish
StatusResigned
Appointed04 October 1999(26 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Valley Way
Fakenham
Norfolk
NR21 8PU

Location

Registered Address10 New Square
Lincolns Inn
London
WC2A 3QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at 1Snap-on Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,626,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (3 pages)
16 March 2010Application to strike the company off the register (3 pages)
9 September 2009Return made up to 13/06/07; full list of members (3 pages)
9 September 2009Return made up to 13/06/07; full list of members (3 pages)
12 August 2009Registered office changed on 12/08/2009 from unit 17 denney road hardwick industrial estate kings lynn norfolk PE30 4HG (1 page)
12 August 2009Registered office changed on 12/08/2009 from unit 17 denney road hardwick industrial estate kings lynn norfolk PE30 4HG (1 page)
29 April 2008Appointment Terminated Secretary david preston (1 page)
29 April 2008Appointment terminated secretary david preston (1 page)
29 April 2008Secretary appointed michael john ebrey (2 pages)
29 April 2008Appointment terminated director michael montemurro (1 page)
29 April 2008Secretary appointed michael john ebrey (2 pages)
29 April 2008Appointment Terminated Director michael montemurro (1 page)
28 April 2008Restoration by order of the court (5 pages)
28 April 2008Restoration by order of the court (5 pages)
21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
6 February 2007Voluntary strike-off action has been suspended (1 page)
6 February 2007Voluntary strike-off action has been suspended (1 page)
8 January 2007Application for striking-off (1 page)
8 January 2007Application for striking-off (1 page)
4 January 2007Resolutions
  • RES13 ‐ Re share prem 08/12/06
(1 page)
4 January 2007Resolutions
  • RES13 ‐ Re share prem 08/12/06
(1 page)
6 December 2006Certificate of re-registration from Limited to Unlimited (1 page)
6 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 December 2006Declaration of assent for reregistration to UNLTD (3 pages)
6 December 2006Members' assent for rereg from LTD to UNLTD (2 pages)
6 December 2006Members' assent for rereg from LTD to UNLTD (2 pages)
6 December 2006Re-registration of Memorandum and Articles (7 pages)
6 December 2006Re-registration of Memorandum and Articles (7 pages)
6 December 2006Certificate of re-registration from Limited to Unlimited (1 page)
6 December 2006Application for reregistration from LTD to UNLTD (2 pages)
6 December 2006Declaration of assent for reregistration to UNLTD (3 pages)
6 December 2006Application for reregistration from LTD to UNLTD (2 pages)
6 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 October 2006Registered office changed on 10/10/06 from: chichester house, 278-282 high holborn, london, WC1V 7HA (1 page)
10 October 2006Registered office changed on 10/10/06 from: chichester house, 278-282 high holborn, london, WC1V 7HA (1 page)
5 July 2006Full accounts made up to 31 December 2005 (7 pages)
5 July 2006Full accounts made up to 31 December 2005 (7 pages)
14 June 2006Return made up to 13/06/06; full list of members (2 pages)
14 June 2006Return made up to 13/06/06; full list of members (2 pages)
21 June 2005Return made up to 13/06/05; full list of members (2 pages)
21 June 2005Return made up to 13/06/05; full list of members (2 pages)
10 May 2005Full accounts made up to 31 December 2004 (7 pages)
10 May 2005Full accounts made up to 31 December 2004 (7 pages)
25 October 2004Full accounts made up to 31 December 2003 (7 pages)
25 October 2004Full accounts made up to 31 December 2003 (7 pages)
22 June 2004Return made up to 13/06/04; full list of members (7 pages)
22 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 August 2003Full accounts made up to 31 December 2002 (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (7 pages)
25 June 2003Return made up to 13/06/03; full list of members (7 pages)
25 June 2003Return made up to 13/06/03; full list of members (7 pages)
3 September 2002Full accounts made up to 31 December 2001 (8 pages)
3 September 2002Full accounts made up to 31 December 2001 (8 pages)
7 August 2002Aud res - section 394 (1 page)
7 August 2002Aud res - section 394 (1 page)
26 June 2002Return made up to 13/06/02; full list of members (7 pages)
26 June 2002Return made up to 13/06/02; full list of members (7 pages)
23 August 2001Full accounts made up to 31 December 2000 (13 pages)
23 August 2001Full accounts made up to 31 December 2000 (13 pages)
20 July 2001Return made up to 13/06/01; full list of members (6 pages)
20 July 2001Return made up to 13/06/01; full list of members (6 pages)
6 December 2000Full accounts made up to 31 December 1999 (17 pages)
6 December 2000Full accounts made up to 31 December 1999 (17 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
7 August 2000Return made up to 13/06/00; full list of members (8 pages)
7 August 2000Return made up to 13/06/00; full list of members (8 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Registered office changed on 21/11/99 from: telford way industrial estate, telford way, kettering, northants NN16 8SN (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999Registered office changed on 21/11/99 from: telford way industrial estate, telford way, kettering, northants NN16 8SN (1 page)
2 November 1999Full accounts made up to 31 December 1998 (20 pages)
2 November 1999Full accounts made up to 31 December 1998 (20 pages)
13 July 1999Return made up to 13/06/99; no change of members (6 pages)
13 July 1999Return made up to 13/06/99; no change of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (20 pages)
30 October 1998Full accounts made up to 31 December 1997 (20 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Return made up to 13/06/98; full list of members (8 pages)
26 July 1998Return made up to 13/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
29 December 1997Full accounts made up to 31 December 1996 (21 pages)
29 December 1997Full accounts made up to 31 December 1996 (21 pages)
13 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 November 1997Nc inc already adjusted 28/10/97 (1 page)
13 November 1997Nc inc already adjusted 28/10/97 (1 page)
13 November 1997Ad 28/10/97--------- £ si 5125000@1=5125000 £ ic 10000/5135000 (2 pages)
13 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 November 1997Ad 28/10/97--------- £ si 5125000@1=5125000 £ ic 10000/5135000 (2 pages)
13 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 August 1997Return made up to 13/06/97; full list of members (8 pages)
7 August 1997Return made up to 13/06/97; full list of members (8 pages)
25 May 1997Registered office changed on 25/05/97 from: palmer house, 150/154 cross street, sale, cheshire M33 7AQ (1 page)
25 May 1997Registered office changed on 25/05/97 from: palmer house, 150/154 cross street, sale, cheshire M33 7AQ (1 page)
1 November 1996Full accounts made up to 31 December 1995 (21 pages)
1 November 1996Full accounts made up to 31 December 1995 (21 pages)
27 August 1996Return made up to 13/06/96; no change of members (6 pages)
27 August 1996Return made up to 13/06/96; no change of members (6 pages)
17 October 1995Full accounts made up to 31 December 1994 (21 pages)
17 October 1995Full accounts made up to 31 December 1994 (21 pages)
7 July 1995Return made up to 13/06/95; no change of members (6 pages)
7 July 1995Return made up to 13/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
5 February 1989Full accounts made up to 31 December 1987 (14 pages)
5 February 1989Full accounts made up to 31 December 1987 (14 pages)
24 November 1986Return made up to 05/05/86; full list of members (5 pages)
24 November 1986Return made up to 05/05/86; full list of members (5 pages)
9 June 1986Annual return made up to 12/05/75 (4 pages)
9 June 1986Annual return made up to 12/05/75 (4 pages)
16 January 1973Certificate of incorporation (1 page)
16 January 1973Incorporation (19 pages)
16 January 1973Incorporation (19 pages)
16 January 1973Certificate of incorporation (1 page)