Company NameToolmasters Securities Limited
Company StatusDissolved
Company Number01280542
CategoryPrivate Limited Company
Incorporation Date7 October 1976(47 years, 6 months ago)

Business Activity

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

Directors

Director NameEdward Neil Hallewell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1992(16 years after company formation)
Appointment Duration31 years, 6 months
RoleRetired
Correspondence AddressPriory View
6 Magdalen Lane
Christchurch
Dorset
BH23 1PH
Director NameMr John Wilfred Raymond Hallewell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1992(16 years after company formation)
Appointment Duration31 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressClisby Lodge Old Mill Lane
Cowley
Uxbridge
Middlesex
UB8 2JH
Director NameMr Robert James Hallewell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1992(16 years after company formation)
Appointment Duration31 years, 6 months
RoleRetired
Correspondence AddressLe Moulin De Jegu
56580 Brehan
Bretagne
France
Secretary NameEdward Neil Hallewell
NationalityBritish
StatusCurrent
Appointed01 June 2001(24 years, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressPriory View
6 Magdalen Lane
Christchurch
Dorset
BH23 1PH
Secretary NameMr David John Dick
NationalityBritish
StatusResigned
Appointed25 October 1992(16 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressByfords 69 West Street
Reigate
Surrey
RH2 9DA
Director NameMr Michael Shaun Lawson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1994(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreathouse Farm Lynwick Street
Rudgwick
Horsham
West Sussex
RH12 3DJ
Secretary NameMichael Anthony Prosser
NationalityBritish
StatusResigned
Appointed01 April 1997(20 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2001)
RoleAccountant
Correspondence Address37 Huson Road
Warfield
Bracknell
Berkshire
RG42 2QX

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£349,152
Gross Profit£45,827
Net Worth£195,880
Current Liabilities£4,165

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

8 April 2003Dissolved (1 page)
29 January 2003O/C - replacement of liquidator (14 pages)
29 January 2003Form 600 - appointment of liq (1 page)
8 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
20 August 2002Registered office changed on 20/08/02 from: 35 35-37 belmont road uxbridge middlesex UB8 1RH (1 page)
14 August 2002Appointment of a voluntary liquidator (1 page)
14 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 August 2002Declaration of solvency (3 pages)
28 February 2002Full accounts made up to 31 May 2001 (14 pages)
26 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Registered office changed on 03/09/01 from: connaught works uxbridge road hillingdon middlesex UB10 onn (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
15 March 2001Full accounts made up to 31 May 2000 (12 pages)
22 November 2000Return made up to 25/10/00; full list of members (7 pages)
29 March 2000Full accounts made up to 31 May 1999 (12 pages)
17 November 1999Return made up to 25/10/99; full list of members (7 pages)
13 March 1999Full accounts made up to 31 May 1998 (12 pages)
23 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1998Full accounts made up to 31 May 1997 (12 pages)
19 November 1997Return made up to 25/10/97; no change of members (4 pages)
9 June 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
19 March 1997Full accounts made up to 31 May 1996 (11 pages)
21 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 November 1996Director resigned (1 page)
28 February 1996Full accounts made up to 31 May 1995 (11 pages)
15 November 1995Return made up to 25/10/95; no change of members (4 pages)