AMERICAN TOOL COMPANIES (UK) LIMITED

Register to unlock more data on OkredoRegister

AMERICAN TOOL COMPANIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02688587

Incorporation date

17/02/1992

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

Halifax Avenue, Fradley Park, Lichfield, Staffordshire WS13 8SSCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1992)
dot icon26/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2010
First Gazette notice for voluntary strike-off
dot icon28/12/2009
Application to strike the company off the register
dot icon11/11/2009
Memorandum and Articles of Association
dot icon11/11/2009
Statement by Directors
dot icon11/11/2009
Solvency Statement dated 04/11/09
dot icon11/11/2009
Statement of capital on 2009-11-12
dot icon11/11/2009
Resolutions
dot icon25/08/2009
Registered office changed on 26/08/2009 from c/o polyhedron holdings LIMITED parkway works, kettlebridge road sheffield south yorkshire S9 3BL
dot icon01/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/05/2009
Accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 27/02/09; full list of members
dot icon23/03/2009
Secretary's Change Of Particulars Philippe Patrick Andre Delsaut Logged Form
dot icon12/03/2009
Location of register of members
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon10/08/2008
Return made up to 18/02/08; full list of members
dot icon05/05/2008
Appointment Terminated Director douglas martin
dot icon05/05/2008
Director appointed philippe delsaut
dot icon06/11/2007
Accounts made up to 2006-12-31
dot icon09/04/2007
Full accounts made up to 2005-12-31
dot icon26/03/2007
Return made up to 18/02/07; full list of members
dot icon05/03/2006
New secretary appointed
dot icon05/03/2006
Secretary resigned
dot icon27/02/2006
Return made up to 18/02/06; full list of members
dot icon12/12/2005
Full accounts made up to 2004-12-31
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
Secretary resigned
dot icon20/03/2005
Return made up to 18/02/05; full list of members
dot icon24/01/2005
Full accounts made up to 2003-12-31
dot icon07/03/2004
Return made up to 18/02/04; full list of members
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/09/2003
New director appointed
dot icon20/09/2003
New secretary appointed
dot icon20/09/2003
Secretary resigned;director resigned
dot icon20/09/2003
Director resigned
dot icon05/03/2003
Return made up to 18/02/03; full list of members
dot icon05/03/2003
Registered office changed on 06/03/03
dot icon01/12/2002
Full accounts made up to 2001-12-31
dot icon10/06/2002
New secretary appointed
dot icon10/06/2002
Secretary resigned
dot icon05/06/2002
Resolutions
dot icon05/06/2002
Resolutions
dot icon05/06/2002
Resolutions
dot icon05/06/2002
Resolutions
dot icon05/06/2002
Resolutions
dot icon27/05/2002
Resolutions
dot icon12/05/2002
Secretary resigned
dot icon12/05/2002
Director resigned
dot icon12/05/2002
Director resigned
dot icon12/05/2002
New secretary appointed
dot icon12/05/2002
New director appointed
dot icon12/05/2002
New director appointed
dot icon12/05/2002
New director appointed
dot icon27/03/2002
Return made up to 18/02/02; full list of members
dot icon27/03/2002
Director's particulars changed
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon29/04/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon17/04/2001
Secretary resigned
dot icon02/04/2001
New secretary appointed
dot icon19/03/2001
Return made up to 18/02/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon19/03/2000
Return made up to 18/02/00; full list of members
dot icon16/09/1999
Registered office changed on 17/09/99 from: c/o atc (tools) LTD light trades house 3 melbourne avenue sheffield S10 2QJ
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon02/03/1999
Return made up to 18/02/99; full list of members
dot icon20/05/1998
Full accounts made up to 1997-12-31
dot icon16/03/1998
Return made up to 18/02/98; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon12/02/1997
Return made up to 18/02/97; full list of members
dot icon12/02/1997
Registered office changed on 13/02/97
dot icon28/01/1997
Full accounts made up to 1995-12-31
dot icon30/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon19/02/1996
Return made up to 18/02/96; no change of members
dot icon19/02/1996
Director resigned
dot icon19/02/1996
Registered office changed on 20/02/96
dot icon04/12/1995
Full accounts made up to 1994-12-31
dot icon23/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon08/02/1995
Return made up to 18/02/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Accounting reference date extended from 31/10 to 31/12
dot icon22/03/1994
Full accounts made up to 1993-10-29
dot icon22/03/1994
New director appointed
dot icon22/03/1994
New director appointed
dot icon22/03/1994
Director resigned
dot icon22/03/1994
Return made up to 18/02/94; full list of members
dot icon22/03/1994
Director resigned
dot icon30/08/1993
Full accounts made up to 1992-10-31
dot icon20/02/1993
Return made up to 18/02/93; full list of members
dot icon20/02/1993
Ad 01/11/92--------- £ si 199830@1=199830 £ ic 50002/249832
dot icon20/02/1993
Resolutions
dot icon20/02/1993
£ nc 100000/250000 01/11/92
dot icon20/10/1992
Ad 02/04/92-18/09/92 £ si 50000@1=50000 £ ic 2/50002
dot icon20/10/1992
Resolutions
dot icon20/10/1992
£ nc 100/100000 18/09/92
dot icon20/10/1992
Registered office changed on 21/10/92 from: hill house 1 little new street london EC4A 3TR
dot icon06/08/1992
Particulars of mortgage/charge
dot icon23/04/1992
Accounting reference date notified as 31/10
dot icon15/04/1992
Registered office changed on 16/04/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon15/04/1992
Director resigned;new director appointed
dot icon15/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/04/1992
Resolutions
dot icon08/04/1992
Certificate of change of name
dot icon17/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
17/02/1992 - 01/04/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
17/02/1992 - 01/04/1992
16826
Horne, Andrea Lynn
Director
29/04/2002 - 13/08/2003
18
Gries, Brett Evan
Director
29/04/2002 - 13/08/2003
9
Matschullat, Dale Lewis
Director
29/04/2002 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMERICAN TOOL COMPANIES (UK) LIMITED

AMERICAN TOOL COMPANIES (UK) LIMITED is an(a) Dissolved company incorporated on 17/02/1992 with the registered office located at Halifax Avenue, Fradley Park, Lichfield, Staffordshire WS13 8SS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMERICAN TOOL COMPANIES (UK) LIMITED?

toggle

AMERICAN TOOL COMPANIES (UK) LIMITED is currently Dissolved. It was registered on 17/02/1992 and dissolved on 26/04/2010.

Where is AMERICAN TOOL COMPANIES (UK) LIMITED located?

toggle

AMERICAN TOOL COMPANIES (UK) LIMITED is registered at Halifax Avenue, Fradley Park, Lichfield, Staffordshire WS13 8SS.

What is the latest filing for AMERICAN TOOL COMPANIES (UK) LIMITED?

toggle

The latest filing was on 26/04/2010: Final Gazette dissolved via voluntary strike-off.