Company NameInternational Power Tools (UK) Ltd
Company StatusDissolved
Company Number04226420
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Previous NameInternational Power Tools Limited

Business Activity

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 Robert Graham Baldwin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Beech Lea
Blunsdon
Swindon
Wiltshire
SN26 7DE
Director NameKevin Creedon Palfreeman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Manager
Correspondence AddressFlat 6a Marco Polo Mansion
10 Cleveland Street
Hong Kong
Foreign
Secretary NameKevin Creedon Palfreeman
NationalityBritish
StatusCurrent
Appointed31 March 2005(3 years, 10 months after company formation)
Appointment Duration19 years
RoleCompany Manager
Correspondence AddressFlat 6a Marco Polo Mansion
10 Cleveland Street
Hong Kong
Foreign
Director NameInternational Power Tools Limited (Corporation)
StatusCurrent
Appointed06 February 2002(8 months, 1 week after company formation)
Appointment Duration22 years, 2 months
Correspondence Address5/F Taurus Building
21a Granville Road
Tsim Sha Tsui
Kowloon
Hong Kong
Director NameShu Ting Ding
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish National
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleHousewife
Correspondence Address5 Ashton Cross
East Wellow
Romsey
Hampshire
SO51 6AY
Director NameDavid James Murfin Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleSales Manager
Correspondence Address234 Wong Chuk Wan
Sai Kung
Nt
Hong Kong
Secretary NameDavid James Murfin Norton
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleSales Manager
Correspondence Address234 Wong Chuk Wan
Sai Kung
Nt
Hong Kong
Director NameSouthgate Formations Limited (Corporation)
Date of BirthAugust 1937 (Born 86 years ago)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence AddressSuite 3
164a High Street
Southampton
Hampshire
SO14 2BT
Secretary NameSouthgate Formations Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence AddressSuite 3
164a High Street
Southampton
Hampshire
SO14 2BT

Location

Registered AddressC/O Geoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

26 October 2006Dissolved (1 page)
26 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
26 July 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
20 June 2005Statement of affairs (7 pages)
9 June 2005Registered office changed on 09/06/05 from: 1 beresford gate south way andover hampshire SP10 5BN (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New secretary appointed (2 pages)
7 April 2005Registered office changed on 07/04/05 from: hobley drive stratton st margaret swindon wiltshire SN3 4NS (1 page)
31 October 2004Full accounts made up to 31 May 2003 (10 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
1 July 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/07/04
(8 pages)
3 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
31 December 2002New director appointed (2 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
19 July 2002Registered office changed on 19/07/02 from: 16 focus 303 business centre focus way andover hampshire SP10 5NY (1 page)
24 June 2002Return made up to 31/05/02; full list of members (7 pages)
22 March 2002Director's particulars changed (1 page)
13 March 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
13 February 2002Company name changed international power tools limite d\certificate issued on 13/02/02 (2 pages)
9 November 2001Registered office changed on 09/11/01 from: 5 ashton cross east wellow romsey hampshire SO51 6AY (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Secretary resigned (1 page)