Wadsworth
Ohio
44281
Director Name | Mark Hillestad |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 6397 Torrington Drive Medina Ohio 44256 United States |
Secretary Name | Mr Richard John Purcell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lymewater Hall 23 Red Lane Disley Stockport Cheshire SK12 2NP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | hstool.com |
---|---|
Email address | [email protected] |
Telephone | 024 33543827 |
Telephone region | Coventry |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
10k at £1 | Mark Hillestad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,153,854 |
Cash | £331,673 |
Current Liabilities | £484,222 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2017 | Final Gazette dissolved following liquidation (1 page) |
20 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
21 September 2016 | Registered office address changed from Unit 2 Station Road Furness Vale High Peak SK23 7QA to 150 Aldersgate Street London EC1A 4AB on 21 September 2016 (2 pages) |
21 September 2016 | Registered office address changed from Unit 2 Station Road Furness Vale High Peak SK23 7QA to 150 Aldersgate Street London EC1A 4AB on 21 September 2016 (2 pages) |
19 September 2016 | Appointment of a voluntary liquidator (1 page) |
19 September 2016 | Appointment of a voluntary liquidator (1 page) |
19 September 2016 | Resolutions
|
19 September 2016 | Declaration of solvency (3 pages) |
19 September 2016 | Declaration of solvency (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
7 October 2015 | Company name changed h & s tool LTD.\certificate issued on 07/10/15
|
7 October 2015 | Company name changed h & s tool LTD.\certificate issued on 07/10/15
|
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2013 | Termination of appointment of Richard Purcell as a secretary (1 page) |
25 September 2013 | Termination of appointment of Richard Purcell as a secretary (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Termination of appointment of Mark Hillestad as a director (1 page) |
16 March 2012 | Appointment of Scott Brewer as a director (2 pages) |
16 March 2012 | Appointment of Scott Brewer as a director (2 pages) |
16 March 2012 | Termination of appointment of Mark Hillestad as a director (1 page) |
14 March 2012 | Secretary's details changed for Mr Richard John Powell on 14 March 2012 (1 page) |
14 March 2012 | Secretary's details changed for Mr Richard John Powell on 14 March 2012 (1 page) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 August 2010 | Director's details changed for Mark Hillestad on 1 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mark Hillestad on 1 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mark Hillestad on 1 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
11 July 2008 | Secretary's change of particulars / richard purcell / 01/07/2008 (1 page) |
11 July 2008 | Secretary's change of particulars / richard purcell / 01/07/2008 (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 September 2007 | Return made up to 01/07/07; no change of members
|
21 September 2007 | Return made up to 01/07/07; no change of members
|
11 August 2006 | Return made up to 01/07/06; full list of members (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 August 2006 | Return made up to 01/07/06; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 July 2005 | Return made up to 01/07/05; full list of members
|
15 July 2005 | Return made up to 01/07/05; full list of members
|
12 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 June 2004 | Return made up to 01/07/04; full list of members (6 pages) |
21 June 2004 | Return made up to 01/07/04; full list of members (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 June 2003 | Return made up to 01/07/03; full list of members (6 pages) |
30 June 2003 | Return made up to 01/07/03; full list of members (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 August 2000 | Return made up to 01/07/00; full list of members
|
7 August 2000 | Return made up to 01/07/00; full list of members
|
6 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
6 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
28 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
28 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
24 November 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
24 November 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
29 July 1998 | Ad 18/09/97--------- £ si 9998@1 (2 pages) |
29 July 1998 | Return made up to 01/07/98; full list of members
|
29 July 1998 | Return made up to 01/07/98; full list of members
|
29 July 1998 | Ad 18/09/97--------- £ si 9998@1 (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Incorporation (20 pages) |
1 July 1997 | Incorporation (20 pages) |