Company NameComposite Tooling & Stuctures Limited
Company StatusDissolved
Company Number05415707
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusClosed
Appointed28 April 2006(1 year after company formation)
Appointment Duration9 years, 9 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite The Hop Exchange
24 Sotuhwark Street
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusClosed
Appointed05 September 2013(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 26 January 2016)
RoleCompany Director
Correspondence Address24 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Geoffrey Paul Kipling
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(6 days after company formation)
Appointment Duration1 year (resigned 28 April 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 The Furrows
St. Ives
Cambridgeshire
PE27 5WG
Director NameAdrian John Morris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressThe Old Rectory
Britwell Salome
Watlington
Oxfordshire
OX9 5LA
Secretary NameMr Geoffrey Paul Kipling
NationalityBritish
StatusResigned
Appointed12 April 2005(6 days after company formation)
Appointment Duration1 year (resigned 28 April 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 The Furrows
St. Ives
Cambridgeshire
PE27 5WG
Director NameMs Bridget Kathleen Birrane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 19 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Sotuhwark Street
London
SE1 1TY
Secretary NameMr Ivor John Howard
NationalityBritish
StatusResigned
Appointed28 April 2006(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Warners Close
Great Brickhill
Bucks
MK17 9BJ
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(7 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Correspondence Address15 Bowman Mews
Stamford
Lincolnshire
PE9 2AS
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressThe Peer Suite The Hop Exchange
24 Sotuhwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Lola Composites LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
9 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
30 August 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
7 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
6 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
24 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
24 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 August 2012Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages)
7 August 2012Registered office address changed from Lola House 12 Glebe Road St Peter's Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Lola House 12 Glebe Road St Peter's Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page)
15 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 June 2011Company name changed aylings (lola) LIMITED\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 06/04/09; full list of members (3 pages)
16 December 2008Memorandum and Articles of Association (17 pages)
5 December 2008Company name changed composite tooling & structures LIMITED\certificate issued on 05/12/08 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 06/04/08; full list of members (3 pages)
29 February 2008Appointment terminated secretary ivor howard (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Return made up to 06/04/07; full list of members (7 pages)
9 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 November 2006Secretary's particulars changed (1 page)
16 October 2006Director resigned (1 page)
19 May 2006New director appointed (3 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned;director resigned (1 page)
25 April 2006Return made up to 06/04/06; full list of members (7 pages)
27 May 2005Director resigned (1 page)
27 May 2005Ad 12/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 May 2005Registered office changed on 27/05/05 from: 2 temple back east bristol BS1 6EG (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed;new director appointed (2 pages)
6 May 2005Company name changed oval (2031) LIMITED\certificate issued on 06/05/05 (2 pages)
6 April 2005Incorporation (16 pages)