Company NameTooling Essentials (Leicester) Limited
Company StatusDissolved
Company Number01214624
CategoryPrivate Limited Company
Incorporation Date2 June 1975(48 years, 10 months ago)
Dissolution Date6 May 1997 (26 years, 11 months ago)

Business Activity

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

Directors

Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(18 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 06 May 1997)
RoleSecretary
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(18 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 06 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusClosed
Appointed30 July 1993(18 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 06 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameMr Malcolm Leslie Meredith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(17 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 April 1993)
RoleGroup Financial Director
Correspondence Address8 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameMr John Victor Parsons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(17 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 April 1993)
RoleChief Executive
Correspondence AddressWhashton Lodge
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameMr Richard John Davies Sykes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(17 years, 1 month after company formation)
Appointment Duration11 months (resigned 27 May 1993)
RoleSecretary
Correspondence Address8 Oughton Close
Yarm
Cleveland
TS15 9SZ
Secretary NameMr Richard John Davies Sykes
NationalityBritish
StatusResigned
Appointed30 June 1992(17 years, 1 month after company formation)
Appointment Duration11 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address8 Oughton Close
Yarm
Cleveland
TS15 9SZ
Director NameJohn Webster Menzies
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(17 years, 10 months after company formation)
Appointment Duration4 months (resigned 30 July 1993)
RoleManaging Director
Correspondence Address12 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Director NameAnthony George Turner
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(17 years, 10 months after company formation)
Appointment Duration4 months (resigned 30 July 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Parkside
Greenways Estate
Spennymoor
Durham
DL16 6SA
Secretary NameAnthony George Turner
NationalityBritish
StatusResigned
Appointed27 May 1993(17 years, 12 months after company formation)
Appointment Duration2 months (resigned 30 July 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Parkside
Greenways Estate
Spennymoor
Durham
DL16 6SA

Location

Registered Address79 Mount Street
London
W1Y 5HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
28 November 1996Application for striking-off (1 page)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 July 1996Return made up to 30/06/96; no change of members (4 pages)
4 July 1995Return made up to 30/06/95; full list of members (6 pages)
4 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)