Company NameToughfizz Limited
Company StatusDissolved
Company Number02961909
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)
Previous NameBanks Sadler Holdings Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Ian Campbell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Belsize Court
Lyndhurst Gardens
London
NW3 5QH
Director NameMr William Geoffrey Sadler
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterslade Farmhouse
Oakley
Buckinghamshire
HP18 9SG
Director NameMr Lawrie Meechan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1996(1 year, 11 months after company formation)
Appointment Duration27 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Melbury Gardens
London
SW20 0DJ
Secretary NameMr Lawrie Meechan
NationalityBritish
StatusCurrent
Appointed10 September 1996(2 years after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Melbury Gardens
London
SW20 0DJ
Secretary NameMr William Geoffrey Sadler
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterslade Farmhouse
Oakley
Buckinghamshire
HP18 9SG

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£28,023,000
Gross Profit£5,156,000
Net Worth£1,463,000
Cash£3,883,000
Current Liabilities£6,785,000

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

20 November 2002Dissolved (1 page)
20 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
12 October 2001Liquidators statement of receipts and payments (5 pages)
14 May 2001Liquidators statement of receipts and payments (5 pages)
11 April 2000Registered office changed on 11/04/00 from: 100 chalk farm road london NW1 8EP (1 page)
10 April 2000Declaration of solvency (4 pages)
6 April 2000Appointment of a voluntary liquidator (1 page)
3 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 February 2000Company name changed banks sadler holdings LIMITED\certificate issued on 28/02/00 (2 pages)
19 August 1999Full group accounts made up to 31 October 1998 (18 pages)
19 August 1999Return made up to 24/08/99; change of members (6 pages)
8 September 1998Full group accounts made up to 31 October 1997 (18 pages)
21 August 1998Return made up to 24/08/98; no change of members (4 pages)
19 September 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 1997Full group accounts made up to 31 October 1996 (19 pages)
6 January 1997Registered office changed on 06/01/97 from: milestone royal parade chislehurst kent BR7 6NW (1 page)
21 October 1996Return made up to 24/08/96; no change of members (4 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996New secretary appointed (2 pages)
25 September 1996Full group accounts made up to 31 October 1995 (20 pages)
27 August 1996New director appointed (2 pages)
26 July 1996Ad 28/02/95--------- £ si 39998@1 (2 pages)
30 August 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
22 May 1995Accounting reference date notified as 31/08 (1 page)