Company NameConnectool Limited
Company StatusDissolved
Company Number02646936
CategoryPrivate Limited Company
Incorporation Date13 September 1991(32 years, 7 months ago)
Dissolution Date3 October 2000 (23 years, 7 months ago)
Previous NameCableman Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Barry Leonard Crotaz
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1993(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 03 October 2000)
RoleAdministration & Finance Direc
Country of ResidenceUnited Kingdom
Correspondence Address18 Boxgrove Road
Guildford
Surrey
GU1 2NF
Secretary NameMr Ian Malcolm Thorndycraft
NationalityBritish
StatusClosed
Appointed20 December 1993(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 03 October 2000)
RolePersonnel Executive/ Co Secret
Country of ResidenceUnited Kingdom
Correspondence Address37 Sheppey Road
Maidstone
Kent
ME15 9SP
Director NameAnthony Michael Cash
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Director NameMario Michael Peter Wolgram
Date of BirthJune 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleFinancial Director
Correspondence AddressThe Old Barns
Welsh Row, Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Secretary NameMario Michael Peter Wolgram
NationalityGerman
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleFinancial Director
Correspondence AddressThe Old Barns
Welsh Row, Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Director NameDr Rev Nat Peter Koehler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2000)
RolePhysicist
Correspondence AddressPlassuampweg 30
Detmold
D-32760 Nrw
Germany
Director NameCarsten Rumpf
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed22 April 1999(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 March 2000)
RoleCompany Director
Correspondence Address2 Waring Drive
Green Street Green
Orpington
Kent
BR6 6DW

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
3 May 2000Application for striking-off (1 page)
27 April 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
8 October 1999Return made up to 13/09/99; no change of members (6 pages)
7 September 1999Full accounts made up to 31 December 1998 (7 pages)
30 April 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
31 December 1998Director resigned (1 page)
19 November 1998Company name changed cableman LIMITED\certificate issued on 20/11/98 (2 pages)
17 September 1998Return made up to 13/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 1998Full accounts made up to 31 December 1997 (7 pages)
31 October 1997Return made up to 13/09/97; full list of members (6 pages)
3 September 1997Full accounts made up to 31 December 1996 (7 pages)
20 September 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1996Full accounts made up to 31 December 1995 (6 pages)
28 June 1995Full accounts made up to 31 December 1994 (7 pages)