Crossways Business Park
Dartford
Kent
DA2 6QE
Director Name | Ms Margaret Silk |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Acacia Street PO Box 1253 Sun Valley Noordhoek 7985 South Africa |
Secretary Name | Paul Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cowper Avenue Sutton Surrey SM1 3RD |
Director Name | Mr Paul Grant Curtis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Secretary Name | Mr Ronald Ernest Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Gables Banstead Surrey SM7 2HD |
Director Name | Peter John Haine |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 November 1999(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 Oak Lodge 38 Granville Road Aevenoaks Kent TN13 1EZ |
Director Name | John McCartney |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 May 2004) |
Role | Company Director |
Correspondence Address | Fairfax House Neb Lane Old Oxted Surrey RH8 9JN |
Secretary Name | Mr Keith Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BW |
Director Name | Peter Roy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 8 Charles Road Ealing W13 0ND |
Secretary Name | Janet Lily Rumary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 2003) |
Role | Personal Assistant |
Correspondence Address | Wildwoods 126 Copthorne Road East Grinstead West Sussex RH19 2PD |
Secretary Name | Mr Paul Grant Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | toolbank.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9774242 |
Telephone region | Freephone |
Registered Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Dormole LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 January 2002 | Delivered on: 29 January 2002 Satisfied on: 12 March 2008 Persons entitled: Trademark Property & Investment Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £6,793.75 plus vat of £1,188.91 = £7,982.66. Fully Satisfied |
---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2016 | Application to strike the company off the register (3 pages) |
24 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 January 2014 | Termination of appointment of Paul Curtis as a secretary (1 page) |
7 January 2014 | Termination of appointment of Paul Curtis as a director (1 page) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
4 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Paul Curtis on 7 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Paul Curtis on 7 August 2010 (1 page) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Timothy John Strong on 7 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Timothy John Strong on 7 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Paul Curtis on 7 August 2010 (2 pages) |
15 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
17 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
8 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
30 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
12 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
2 September 2004 | Return made up to 07/08/04; full list of members
|
16 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
3 June 2004 | Director resigned (1 page) |
21 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 November 2003 | Return made up to 07/08/03; full list of members (7 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 November 2001 | Director resigned (1 page) |
29 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 December 2000 | New director appointed (2 pages) |
3 October 2000 | Return made up to 07/08/00; full list of members (7 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
25 September 2000 | Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
7 January 2000 | New director appointed (2 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (7 pages) |
24 August 1999 | Return made up to 07/08/99; no change of members
|
15 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Full accounts made up to 28 February 1998 (7 pages) |
20 October 1998 | New director appointed (2 pages) |
18 August 1998 | Return made up to 07/08/98; no change of members (4 pages) |
30 September 1997 | Return made up to 07/08/97; full list of members (6 pages) |
17 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
25 July 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
16 July 1997 | Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Secretary resigned (1 page) |
7 August 1996 | Incorporation (12 pages) |