Company NameHigh Speed Service Tool Company Limited
Company StatusDissolved
Company Number01400436
CategoryPrivate Limited Company
Incorporation Date17 November 1978(45 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Max Kislingbury
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1992(13 years, 6 months after company formation)
Appointment Duration16 years, 3 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Summer Avenue
East Molesey
Surrey
KT8 9LU
Director NameIan John Hall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1997(18 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address58 Mansfield Road
Chessington
Surrey
KT9 2PZ
Secretary NameMr Max Kislingbury
NationalityBritish
StatusClosed
Appointed31 July 2002(23 years, 8 months after company formation)
Appointment Duration6 years (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Summer Avenue
East Molesey
Surrey
KT8 9LU
Director NameJean May Hall
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(13 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address21 Grafton Park Road
Worcester Park
Surrey
KT4 7HS
Director NamePhilip Musgrave Hall
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(13 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Grafton Park Road
Worcester Park
Surrey
KT4 7HS
Secretary NameJean May Hall
NationalityBritish
StatusResigned
Appointed16 May 1992(13 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address21 Grafton Park Road
Worcester Park
Surrey
KT4 7HS

Location

Registered AddressNeville House
55 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£65,216
Cash£17,580
Current Liabilities£70,551

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
6 February 2008Application for striking-off (2 pages)
22 May 2007Return made up to 16/05/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 June 2006Return made up to 16/05/06; full list of members (2 pages)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 June 2005Return made up to 16/05/05; full list of members (7 pages)
19 May 2004Return made up to 16/05/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 June 2003Return made up to 16/05/03; full list of members (7 pages)
14 August 2002Secretary resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 May 2002Return made up to 16/05/02; full list of members (8 pages)
11 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 June 2001Return made up to 16/05/01; full list of members (7 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 May 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 1999Return made up to 16/05/99; no change of members (4 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 June 1998Return made up to 16/05/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 June 1997Return made up to 16/05/97; full list of members (6 pages)
15 April 1997New director appointed (2 pages)
2 July 1996Return made up to 16/05/96; no change of members (4 pages)
24 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 June 1995Return made up to 16/05/95; no change of members (4 pages)