Company NameThistle Tools Limited
Company StatusDissolved
Company Number02235320
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years ago)
Dissolution Date21 March 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 2942Manufacture of metalworking tools
SIC 28410Manufacture of metal forming machinery

Directors

Director NameMrs Jane Stewart Robertson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(3 years, 5 months after company formation)
Appointment Duration26 years, 6 months (closed 21 March 2018)
RoleSecretary
Correspondence AddressSigma House Oak View Close
Edginswell Park
Torquay
TQ2 7FF
Director NameKerr Robertson
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(3 years, 5 months after company formation)
Appointment Duration26 years, 6 months (closed 21 March 2018)
RoleCompany Director & Toolmaker
Correspondence AddressSigma House Oak View House
Edginswell Park
Torquay
TQ2 7FF
Secretary NameMrs Jane Stewart Robertson
NationalityBritish
StatusClosed
Appointed14 September 1991(3 years, 5 months after company formation)
Appointment Duration26 years, 6 months (closed 21 March 2018)
RoleSecretary
Correspondence AddressSigma House Oak View Close
Edginswell Park
Torquay
TQ2 7FF
Director NameAndrew Graham-Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(22 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSigma House Oak View Close
Edinswell Park
Torquay
TQ2 7FF

Location

Registered AddressJohnston Carmichael
107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,043,374
Cash£5,942
Current Liabilities£236,325

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 March 2018Final Gazette dissolved following liquidation (1 page)
21 December 2017Return of final meeting in a members' voluntary winding up (9 pages)
21 December 2017Return of final meeting in a members' voluntary winding up (9 pages)
28 January 2016Declaration of solvency (3 pages)
28 January 2016Declaration of solvency (3 pages)
25 January 2016Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay TQ2 7FF to 107-111 Fleet Street London EC4A 2AB on 25 January 2016 (2 pages)
25 January 2016Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay TQ2 7FF to 107-111 Fleet Street London EC4A 2AB on 25 January 2016 (2 pages)
19 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
(1 page)
19 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
(1 page)
19 January 2016Appointment of a voluntary liquidator (1 page)
19 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Satisfaction of charge 2 in full (2 pages)
13 January 2016Satisfaction of charge 2 in full (2 pages)
13 January 2016Satisfaction of charge 1 in full (1 page)
13 January 2016Satisfaction of charge 1 in full (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
18 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
3 October 2012Director's details changed for Mrs Jane Stewart Robertson on 31 August 2012 (2 pages)
3 October 2012Director's details changed for Andrew Graham-Taylor on 31 August 2012 (2 pages)
3 October 2012Secretary's details changed for Mrs Jane Stewart Robertson on 31 August 2012 (2 pages)
3 October 2012Director's details changed for Kerr Robertson on 31 August 2012 (2 pages)
3 October 2012Director's details changed for Kerr Robertson on 31 August 2012 (2 pages)
3 October 2012Secretary's details changed for Mrs Jane Stewart Robertson on 31 August 2012 (2 pages)
3 October 2012Director's details changed for Mrs Jane Stewart Robertson on 31 August 2012 (2 pages)
3 October 2012Director's details changed for Andrew Graham-Taylor on 31 August 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Registered office address changed from a2 Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG on 30 November 2011 (1 page)
30 November 2011Registered office address changed from a2 Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG on 30 November 2011 (1 page)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
20 January 2011Appointment of Andrew Graham-Taylor as a director (2 pages)
20 January 2011Appointment of Andrew Graham-Taylor as a director (2 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
4 March 2010Registered office address changed from 37 St Margarets Street Canterbury Kent CT1 2TU on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 37 St Margarets Street Canterbury Kent CT1 2TU on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 37 St Margarets Street Canterbury Kent CT1 2TU on 4 March 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
3 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
6 October 2008Return made up to 14/09/08; full list of members (4 pages)
6 October 2008Return made up to 14/09/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 14/09/07; full list of members (2 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Return made up to 14/09/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Return made up to 14/09/06; full list of members (2 pages)
27 September 2006Return made up to 14/09/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 14/09/05; full list of members (2 pages)
27 March 2006Return made up to 14/09/05; full list of members (2 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
15 February 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
15 February 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
4 October 2004Return made up to 14/09/04; full list of members (7 pages)
4 October 2004Return made up to 14/09/04; full list of members (7 pages)
18 May 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
18 May 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
6 April 2004Registered office changed on 06/04/04 from: 77 biggin street dover kent CT8 8EF (1 page)
6 April 2004Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
6 April 2004Registered office changed on 06/04/04 from: 77 biggin street dover kent CT8 8EF (1 page)
6 April 2004Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
3 November 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Registered office changed on 04/02/03 from: 77 biggin street dover CT16 1BB (1 page)
4 February 2003Registered office changed on 04/02/03 from: 77 biggin street dover CT16 1BB (1 page)
4 February 2003Return made up to 14/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
(7 pages)
4 February 2003Return made up to 14/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
(7 pages)
4 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
4 October 2001Return made up to 14/09/01; full list of members (6 pages)
4 October 2001Return made up to 14/09/01; full list of members (6 pages)
3 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
3 October 2000Return made up to 14/09/00; full list of members (6 pages)
3 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
3 October 2000Return made up to 14/09/00; full list of members (6 pages)
11 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
11 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
4 October 1999Return made up to 14/09/99; full list of members (6 pages)
4 October 1999Return made up to 14/09/99; full list of members (6 pages)
2 February 1999Registered office changed on 02/02/99 from: little flemings farm flemings road woodnesborough sandwich kent CT13 0PX (1 page)
2 February 1999Registered office changed on 02/02/99 from: little flemings farm flemings road woodnesborough sandwich kent CT13 0PX (1 page)
18 December 1998Return made up to 14/09/98; no change of members (4 pages)
18 December 1998Return made up to 14/09/98; no change of members (4 pages)
4 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
4 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
19 January 1998Registered office changed on 19/01/98 from: 20 leigh road haine industrial estate ramsgate kent CT12 5EU (1 page)
19 January 1998Registered office changed on 19/01/98 from: 20 leigh road haine industrial estate ramsgate kent CT12 5EU (1 page)
10 November 1997Return made up to 14/09/97; no change of members (4 pages)
10 November 1997Return made up to 14/09/97; no change of members (4 pages)
12 September 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
12 September 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
22 October 1996Return made up to 14/09/96; full list of members (6 pages)
22 October 1996Return made up to 14/09/96; full list of members (6 pages)
2 August 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
2 August 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
6 November 1995Director's particulars changed (2 pages)
6 November 1995Return made up to 14/09/95; no change of members (6 pages)
6 November 1995Director's particulars changed (2 pages)
6 November 1995Secretary's particulars changed (2 pages)
6 November 1995Secretary's particulars changed (2 pages)
6 November 1995Return made up to 14/09/95; no change of members (6 pages)
25 October 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
25 October 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
9 April 1995Return made up to 14/09/94; no change of members (6 pages)
9 April 1995Return made up to 14/09/94; no change of members (6 pages)
24 March 1988Incorporation (16 pages)
24 March 1988Incorporation (16 pages)