Company NameA-Z International Oil Tools, Limited
Company StatusDissolved
Company Number01113677
CategoryPrivate Limited Company
Incorporation Date15 May 1973(50 years, 11 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Bignall
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(18 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 07 August 2001)
RoleSolicitor
Correspondence AddressMistletoe Farm
Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Director NameMr Erwin Henry Billig
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(18 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 07 August 2001)
RoleCompany Executive
Correspondence Address647 Watkins
Birmingham
Michigan 48302
Foreign
Director NameMr Alan Keith Hegedus
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed26 March 1992(18 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 07 August 2001)
RoleCompany Executive
Correspondence Address23 Bridgewood Court
Belle Meade
New Jersey 08502
Foreign
Secretary NameJohn Bignall
NationalityBritish
StatusClosed
Appointed26 March 1992(18 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address4th Floor
111-113 Great Portland Street
London
W1W 6QQ
Director NameMr Reginald Dennis Shaw
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 1998)
RoleCompany Executive
Correspondence Address9 Tudor Place
Hurst
Wokingham
Berkshire
Rg11
Director NameTimothy Wadhams
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1992(18 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 February 2001)
RoleCompany Executive
Correspondence Address2740 Holyoke
Ann Arbor
Michigan
48103

Location

Registered Address3 De Walden Court
85 New Cavendish Street
London
W1M 7RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
8 March 2001Application for striking-off (1 page)
6 March 2001Director resigned (1 page)
26 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 July 2000Return made up to 26/03/00; full list of members (7 pages)
17 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 May 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 May 1999Director resigned (1 page)
6 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
6 June 1997Return made up to 26/03/97; full list of members (8 pages)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
10 April 1996Return made up to 26/03/96; no change of members (6 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
12 April 1995Return made up to 26/03/95; no change of members (6 pages)