Company NameTools For Schools Limited
Company StatusDissolved
Company Number03661291
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 1998(25 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Joseph Bednash
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1998(same day as company formation)
RoleMedia Executive
Correspondence Address28 Tivoli Road
London
N8 8RE
Director NameCarolyn Julia McCall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater End House
Water End Road, Potten End
Berkhamsted
Hertfordshire
HP1 3BN
Director NameGeorge Michaelides
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(4 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleAdvertising
Correspondence AddressFlat 203 190 Saint John Street
London
EC1V 4JY
Director NameMr Christopher John Nicholas Grad
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(5 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion Silwood Road
Sunninghill
Ascot
Berkshire
SL5 0PY
Secretary NameTrevor Matthews
NationalityBritish
StatusCurrent
Appointed28 January 2005(6 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleDirector Of Operations
Correspondence Address16 Outram Road
London
N22 7AF
Director NameCaroline Anne Marland
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleManaging Director
Correspondence AddressFord Hill Farm
Temple Guiting
Cheltenham
Gloucestershire
GL54 5XU
Wales
Secretary NameMr Dorian Jabri
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address72 Gifford Street
London
N1 0DF
Director NameGeorge Michaelides
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 2001)
RoleMedia Strategist
Correspondence AddressFlat D 80 Edith Grove
London
SW10 0NH
Director NameMr Dominic Anthony Regan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Ravensbourne Gardens
Ealing
London
W13 8EW
Director NameMr Alan Charles Rusbridger
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 2003)
RoleNewspaper Editor
Country of ResidenceUnited Kingdom
Correspondence Address24 Burghley Road
London
NW5 1UE
Secretary NameRachael Anne Christophides
NationalityBritish
StatusResigned
Appointed31 January 2001(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 February 2003)
RoleBusiness Manager
Correspondence Address15 Cheshire Road
London
N22 8JJ
Director NameVictor Edmund Lee
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(3 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 April 2003)
RoleCompany Director
Correspondence Address21 Mount Pleasant Close
Hatfield
Hertfordshire
AL9 5BZ
Director NameProf Christina Jane Preston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Manor Way
South Croydon
Surrey
CR2 7BQ
Secretary NameMs Jan Tallis
NationalityBritish
StatusResigned
Appointed20 February 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address111 Capel Road
London
E7 0JS

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£88,536
Cash£21
Current Liabilities£201,056

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 October 2006Dissolved (1 page)
18 July 2006Notice of move from Administration to Dissolution (13 pages)
20 March 2006Administrator's progress report (14 pages)
15 September 2005Statement of administrator's proposal (3 pages)
6 September 2005Statement of affairs (10 pages)
29 July 2005Registered office changed on 29/07/05 from: 12-14 berry street london EC1V 0AQ (1 page)
26 July 2005Appointment of an administrator (1 page)
21 June 2005Director resigned (1 page)
16 February 2005New secretary appointed (2 pages)
5 February 2005Secretary resigned (1 page)
3 December 2004Full accounts made up to 31 March 2004 (17 pages)
5 November 2004Annual return made up to 29/10/04 (2 pages)
20 October 2004New director appointed (2 pages)
9 January 2004Annual return made up to 29/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 November 2003Full accounts made up to 31 March 2003 (16 pages)
25 July 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
19 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Full accounts made up to 31 March 2002 (15 pages)
9 February 2003Director resigned (1 page)
9 February 2003Auditor's resignation (1 page)
30 December 2002Annual return made up to 29/10/02 (4 pages)
14 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
27 November 2001Annual return made up to 29/10/01
  • 363(288) ‐ Director resigned
(5 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
10 December 2000Annual return made up to 29/10/00 (5 pages)
3 October 2000Full accounts made up to 31 March 2000 (14 pages)
31 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 July 2000Registered office changed on 20/07/00 from: fitzalan house 70 high st, ewell epsom surrey KT17 1RQ (1 page)
10 February 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(1 page)
1 December 1999Annual return made up to 29/10/99 (5 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
31 March 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
16 February 1999Memorandum and Articles of Association (5 pages)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1998Incorporation (26 pages)