ASSOCIATED TOOLMAKERS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED TOOLMAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03012598

Incorporation date

23/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O AZETS HOLDINGS LTD, 5th Floor Ship Canal House 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1995)
dot icon09/03/2026
Final Gazette dissolved following liquidation
dot icon09/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon26/08/2025
Liquidators' statement of receipts and payments to 2025-06-25
dot icon13/03/2025
Appointment of a voluntary liquidator
dot icon13/03/2025
Removal of liquidator by court order
dot icon22/08/2024
Liquidators' statement of receipts and payments to 2024-06-25
dot icon07/07/2023
Statement of affairs
dot icon07/07/2023
Appointment of a voluntary liquidator
dot icon07/07/2023
Resolutions
dot icon07/07/2023
Registered office address changed from C/O Azets Holdings Ltd 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2023-07-07
dot icon28/06/2023
Registered office address changed from 25 Grosvenor Road Wrexham Wrexham B.C. LL1 1BT to C/O Azets Holdings Ltd 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU on 2023-06-28
dot icon19/04/2023
Termination of appointment of August Vlak as a director on 2023-01-27
dot icon06/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon26/01/2023
Termination of appointment of David Paul Chiddy as a director on 2023-01-19
dot icon16/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon15/10/2021
Accounts for a small company made up to 2020-12-31
dot icon24/08/2021
Withdrawal of a person with significant control statement on 2021-08-24
dot icon23/08/2021
Notification of Big 3 Precision Mold Services as a person with significant control on 2019-06-01
dot icon15/04/2021
Confirmation statement made on 2021-01-23 with updates
dot icon12/04/2021
Appointment of Mr August Vlak as a director on 2020-11-16
dot icon12/04/2021
Appointment of Mr Nicholas Vlahos as a director on 2020-11-16
dot icon30/01/2021
Accounts for a small company made up to 2019-12-31
dot icon25/11/2020
Termination of appointment of William Todd Riley as a director on 2020-11-16
dot icon25/11/2020
Appointment of Mr David Paul Chiddy as a director on 2020-11-16
dot icon10/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon03/02/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Termination of appointment of Kenneth George Braybrook as a director on 2019-06-27
dot icon20/08/2019
Appointment of William Todd Riley as a director on 2019-06-27
dot icon03/07/2019
Satisfaction of charge 2 in full
dot icon02/07/2019
Termination of appointment of Pauline Doreen Braybrook as a secretary on 2019-06-27
dot icon02/07/2019
Notification of a person with significant control statement
dot icon02/07/2019
Cessation of Pauline Doreen Braybrook as a person with significant control on 2019-06-27
dot icon02/07/2019
Cessation of Kenneth George Braybrook as a person with significant control on 2019-06-27
dot icon06/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Satisfaction of charge 3 in full
dot icon05/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/02/2009
Return made up to 23/01/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 23/01/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 23/01/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
New secretary appointed
dot icon13/04/2006
Secretary resigned
dot icon12/04/2006
Return made up to 23/01/06; full list of members
dot icon10/04/2006
Registered office changed on 10/04/06 from: 7 grove park road wrexham LL12 7AA
dot icon27/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Particulars of mortgage/charge
dot icon28/01/2005
Return made up to 23/01/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/11/2004
New secretary appointed
dot icon19/11/2004
Secretary resigned
dot icon01/02/2004
Return made up to 23/01/04; full list of members
dot icon01/02/2004
Accounts for a small company made up to 2003-03-31
dot icon29/01/2003
Return made up to 23/01/03; full list of members
dot icon15/08/2002
Accounts for a small company made up to 2002-03-31
dot icon31/05/2002
Particulars of mortgage/charge
dot icon29/01/2002
Return made up to 23/01/02; full list of members
dot icon14/11/2001
Registered office changed on 14/11/01 from: acton cottage blue bell lane, pandy wrexham clwyd LL12 8PL
dot icon29/10/2001
Accounts for a small company made up to 2001-03-31
dot icon20/01/2001
Return made up to 23/01/01; full list of members
dot icon14/06/2000
Accounts for a small company made up to 2000-03-31
dot icon23/01/2000
Return made up to 23/01/00; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1999-03-31
dot icon05/08/1999
Registered office changed on 05/08/99 from: 14 grosvenor road wrexham wrexham county borough LL11 1DW
dot icon10/02/1999
Return made up to 23/01/99; full list of members
dot icon10/02/1999
Secretary's particulars changed
dot icon25/09/1998
Accounts for a small company made up to 1998-03-31
dot icon06/02/1998
Return made up to 23/01/98; full list of members
dot icon12/09/1997
Accounts for a small company made up to 1997-03-31
dot icon27/02/1997
Return made up to 23/01/97; full list of members
dot icon08/11/1996
Accounts for a small company made up to 1996-03-31
dot icon15/10/1996
Ad 01/09/96--------- £ si 44@1=44 £ ic 56/100
dot icon01/03/1996
Return made up to 23/01/96; full list of members
dot icon27/09/1995
Accounting reference date notified as 31/03
dot icon14/06/1995
Particulars of mortgage/charge
dot icon06/04/1995
Ad 01/03/95--------- £ si 55@1=55 £ ic 1/56
dot icon24/02/1995
Secretary resigned;new director appointed
dot icon24/02/1995
New secretary appointed;director resigned
dot icon24/02/1995
Registered office changed on 24/02/95 from: the britannia suite international hse 82-86 deansgate manchester M3 2ER
dot icon10/02/1995
Certificate of change of name
dot icon10/02/1995
Certificate of change of name
dot icon23/01/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£115,694.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
23/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
304.05K
-
0.00
115.69K
-
2021
12
304.05K
-
0.00
115.69K
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

304.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
23/01/1995 - 14/02/1995
4516
Braybrook, Kenneth George
Director
14/02/1995 - 27/06/2019
2
Riley, William Todd
Director
27/06/2019 - 16/11/2020
3
Chiddy, David Paul
Director
16/11/2020 - 19/01/2023
1
Vlahos, Nicholas
Director
16/11/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ASSOCIATED TOOLMAKERS LIMITED

ASSOCIATED TOOLMAKERS LIMITED is an(a) Dissolved company incorporated on 23/01/1995 with the registered office located at C/O AZETS HOLDINGS LTD, 5th Floor Ship Canal House 98 King Street, Manchester M2 4WU. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED TOOLMAKERS LIMITED?

toggle

ASSOCIATED TOOLMAKERS LIMITED is currently Dissolved. It was registered on 23/01/1995 and dissolved on 09/03/2026.

Where is ASSOCIATED TOOLMAKERS LIMITED located?

toggle

ASSOCIATED TOOLMAKERS LIMITED is registered at C/O AZETS HOLDINGS LTD, 5th Floor Ship Canal House 98 King Street, Manchester M2 4WU.

What does ASSOCIATED TOOLMAKERS LIMITED do?

toggle

ASSOCIATED TOOLMAKERS LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

How many employees does ASSOCIATED TOOLMAKERS LIMITED have?

toggle

ASSOCIATED TOOLMAKERS LIMITED had 12 employees in 2021.

What is the latest filing for ASSOCIATED TOOLMAKERS LIMITED?

toggle

The latest filing was on 09/03/2026: Final Gazette dissolved following liquidation.