HI-LIFE TOOLS (UK) LIMITED

Register to unlock more data on OkredoRegister

HI-LIFE TOOLS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01622579

Incorporation date

16/03/1982

Size

Dormant

Contacts

Registered address

Registered address

191 Barkby Road, Troon Industrial Area, Leicester LE4 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1986)
dot icon01/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2012
First Gazette notice for voluntary strike-off
dot icon04/12/2012
Application to strike the company off the register
dot icon02/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/11/2012
Termination of appointment of Kevin Michael Stein as a director on 2012-11-17
dot icon28/11/2012
Termination of appointment of Russell Scott Pattee as a director on 2012-11-17
dot icon28/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon11/03/2010
Appointment of Mrs Monika Anna Frankow as a secretary
dot icon11/03/2010
Termination of appointment of Michael Wallis as a secretary
dot icon19/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 27/06/09; full list of members
dot icon26/05/2009
Director appointed mr kevin michael stein
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/11/2008
Director appointed mr roger paul becker
dot icon30/11/2008
Appointment Terminated Director mark roskopf
dot icon02/11/2008
Appointment Terminated Director mark donegan
dot icon14/08/2008
Director's Change of Particulars / shawn hagel / 12/08/2008 / Nationality was: us citizen, now: united states; HouseName/Number was: , now: 15190; Street was: 15190 sw 107TH terrace, now: sw 107TH terrace; Occupation was: vice president and controller, now: senior vp & chief financial officer
dot icon14/08/2008
Director appointed mr russell scott pattee
dot icon14/08/2008
Director's Change of Particulars / roger cooke / 12/08/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 1910; Street was: 1910 sw myrtle street, now: sw myrtle street; Occupation was: vice president and assistant s, now: senior vp & general counsel
dot icon14/08/2008
Appointment Terminated Director william larsson
dot icon26/06/2008
Return made up to 27/06/08; full list of members
dot icon17/02/2008
New director appointed
dot icon17/02/2008
Director resigned
dot icon10/02/2008
Accounts for a small company made up to 2007-03-31
dot icon29/07/2007
Return made up to 27/06/07; full list of members
dot icon11/02/2007
Accounts for a small company made up to 2006-03-31
dot icon16/07/2006
Return made up to 27/06/06; full list of members
dot icon16/07/2006
Director resigned
dot icon02/05/2006
Accounts for a small company made up to 2005-04-03
dot icon05/12/2005
Delivery ext'd 3 mth 31/03/05
dot icon27/06/2005
Return made up to 27/06/05; full list of members
dot icon02/05/2005
Director resigned
dot icon11/04/2005
Declaration of satisfaction of mortgage/charge
dot icon28/03/2005
Accounts for a small company made up to 2004-03-31
dot icon05/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon09/08/2004
Return made up to 27/06/04; full list of members
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon14/03/2004
New secretary appointed
dot icon14/03/2004
Secretary resigned;director resigned
dot icon06/01/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon03/07/2003
Return made up to 27/06/03; full list of members
dot icon23/05/2003
Accounts for a small company made up to 2002-12-31
dot icon10/07/2002
Return made up to 27/06/02; full list of members
dot icon10/07/2002
Director's particulars changed
dot icon01/04/2002
Accounts for a small company made up to 2001-12-31
dot icon06/08/2001
Accounts for a small company made up to 2000-12-31
dot icon02/07/2001
Return made up to 27/06/01; full list of members
dot icon09/08/2000
Certificate of change of name
dot icon31/07/2000
Accounts for a small company made up to 1999-12-31
dot icon11/07/2000
Return made up to 27/06/00; full list of members
dot icon09/04/2000
Director resigned
dot icon08/07/1999
Return made up to 27/06/99; no change of members
dot icon31/03/1999
Accounts for a small company made up to 1998-12-31
dot icon28/07/1998
Return made up to 27/06/98; no change of members
dot icon29/03/1998
Accounts for a small company made up to 1997-12-31
dot icon02/10/1997
Accounts for a small company made up to 1996-12-31
dot icon07/07/1997
Return made up to 27/06/97; full list of members
dot icon07/04/1997
Declaration of satisfaction of mortgage/charge
dot icon12/02/1997
Director resigned
dot icon12/02/1997
Director resigned
dot icon12/02/1997
Secretary resigned;director resigned
dot icon25/01/1997
New director appointed
dot icon25/01/1997
New director appointed
dot icon25/01/1997
New secretary appointed;new director appointed
dot icon25/01/1997
Accounts for a small company made up to 1996-04-30
dot icon16/01/1997
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon16/01/1997
Registered office changed on 17/01/97 from: mitre house school road bulkington nuneaton warks CV12 9JB
dot icon08/07/1996
Return made up to 27/06/96; no change of members
dot icon02/10/1995
Accounts for a small company made up to 1995-04-30
dot icon13/08/1995
Return made up to 14/07/95; 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 icon12/09/1994
Accounts for a small company made up to 1994-04-30
dot icon12/09/1994
Return made up to 14/07/94; full list of members
dot icon15/09/1993
Ad 05/07/93--------- £ si 24910@1=24910 £ ic 90/25000
dot icon15/09/1993
Nc inc already adjusted 05/07/93
dot icon15/09/1993
Resolutions
dot icon15/09/1993
Accounts for a small company made up to 1993-04-30
dot icon15/09/1993
Return made up to 30/06/93; full list of members
dot icon17/10/1992
Accounts for a small company made up to 1992-04-30
dot icon02/08/1992
Return made up to 14/07/92; no change of members
dot icon08/09/1991
Accounts for a small company made up to 1991-04-30
dot icon08/09/1991
Return made up to 14/07/91; no change of members
dot icon02/09/1991
Particulars of mortgage/charge
dot icon25/03/1991
Accounts for a small company made up to 1990-04-30
dot icon25/03/1991
Return made up to 31/12/90; full list of members
dot icon13/07/1990
Declaration of satisfaction of mortgage/charge
dot icon13/07/1990
Declaration of satisfaction of mortgage/charge
dot icon14/08/1989
Accounts for a small company made up to 1988-04-30
dot icon14/08/1989
Accounts for a small company made up to 1989-04-30
dot icon14/08/1989
Return made up to 14/07/89; full list of members
dot icon04/06/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon08/02/1989
Particulars of mortgage/charge
dot icon15/08/1988
Director resigned
dot icon17/07/1988
Dissolution discontinued
dot icon17/07/1988
Director resigned
dot icon17/07/1988
New director appointed
dot icon17/07/1988
Accounts for a small company made up to 1987-04-30
dot icon17/07/1988
Return made up to 11/12/87; full list of members
dot icon06/10/1986
Return made up to 22/07/86; full list of members
dot icon06/10/1986
Registered office changed on 07/10/86 from: ashmore house school road bulkington nuneaton warwickshire CV12 9JB
dot icon01/09/1986
Accounts for a small company made up to 1986-04-30
dot icon25/08/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Roger Anthony
Director
01/03/2004 - Present
20
Donegan, Mark
Director
01/03/2004 - 28/10/2008
15
Hagel, Shawn Rene
Director
01/03/2004 - Present
25
Kirk, Michael David
Director
13/01/1997 - 09/04/2000
15
Bird, Julian Patrick
Director
13/01/1997 - 02/03/2004
-

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 HI-LIFE TOOLS (UK) LIMITED

HI-LIFE TOOLS (UK) LIMITED is an(a) Dissolved company incorporated on 16/03/1982 with the registered office located at 191 Barkby Road, Troon Industrial Area, Leicester LE4 9HX. There are currently 5 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 HI-LIFE TOOLS (UK) LIMITED?

toggle

HI-LIFE TOOLS (UK) LIMITED is currently Dissolved. It was registered on 16/03/1982 and dissolved on 01/04/2013.

Where is HI-LIFE TOOLS (UK) LIMITED located?

toggle

HI-LIFE TOOLS (UK) LIMITED is registered at 191 Barkby Road, Troon Industrial Area, Leicester LE4 9HX.

What does HI-LIFE TOOLS (UK) LIMITED do?

toggle

HI-LIFE TOOLS (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HI-LIFE TOOLS (UK) LIMITED?

toggle

The latest filing was on 01/04/2013: Final Gazette dissolved via voluntary strike-off.