NORTHERN TOOL + EQUIPMENT CO. (UK) LTD

Register to unlock more data on OkredoRegister

NORTHERN TOOL + EQUIPMENT CO. (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03733376

Incorporation date

15/03/1999

Size

Full

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Greater Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1999)
dot icon23/08/2013
Final Gazette dissolved following liquidation
dot icon23/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon03/02/2013
Liquidators' statement of receipts and payments to 2012-12-11
dot icon24/06/2012
Appointment of a voluntary liquidator
dot icon11/01/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/01/2012
Appointment of a voluntary liquidator
dot icon27/12/2011
Registered office address changed from Unit 2 Interchange Park Portsmouth Hampshire PO3 5QD on 2011-12-28
dot icon20/12/2011
Statement of affairs with form 4.19
dot icon20/12/2011
Resolutions
dot icon06/08/2011
Termination of appointment of Nicholas Hodge as a director
dot icon06/06/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon06/06/2011
Director's details changed for Mr Donald Kotula on 2011-06-07
dot icon06/06/2011
Termination of appointment of Nicholas Hodge as a secretary
dot icon09/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/03/2011
Appointment of Mr Nicholas Hodge as a secretary
dot icon07/03/2011
Termination of appointment of Stephen Parker as a secretary
dot icon02/03/2011
Full accounts made up to 2009-12-31
dot icon11/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon11/04/2010
Director's details changed for Ryan David Kotula on 2010-04-09
dot icon11/04/2010
Director's details changed for Donald Kotula on 2010-04-09
dot icon11/04/2010
Director's details changed for Wade Kotula on 2010-04-09
dot icon11/04/2010
Director's details changed for Nicholas Paul Hodge on 2010-04-09
dot icon12/08/2009
Full accounts made up to 2008-07-31
dot icon31/03/2009
Return made up to 16/03/09; full list of members
dot icon31/03/2009
Director's Change of Particulars / nicholas hodge / 26/01/2009 / HouseName/Number was: , now: winslowe cottage; Street was: 38 harvest road, now: quob lane; Area was: , now: west end; Post Town was: chandlers ford, now: southampton; Post Code was: SO53 4HF, now: SO30 3HN
dot icon30/03/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2008
Return made up to 16/03/08; full list of members
dot icon02/01/2008
Full accounts made up to 2007-07-31
dot icon05/08/2007
New secretary appointed
dot icon05/08/2007
Secretary resigned
dot icon06/06/2007
Full accounts made up to 2006-07-31
dot icon15/03/2007
Return made up to 16/03/07; full list of members
dot icon12/07/2006
Director's particulars changed
dot icon21/03/2006
New secretary appointed
dot icon21/03/2006
Secretary resigned
dot icon15/03/2006
Return made up to 16/03/06; full list of members
dot icon23/02/2006
Full accounts made up to 2005-07-31
dot icon14/08/2005
Auditor's resignation
dot icon12/07/2005
Nc inc already adjusted 14/06/05
dot icon28/06/2005
Particulars of contract relating to shares
dot icon28/06/2005
Ad 14/06/05--------- £ si 148453@1=148453 £ ic 8570631/8719084
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon01/06/2005
Full accounts made up to 2004-07-31
dot icon03/04/2005
Return made up to 16/03/05; full list of members
dot icon03/04/2005
Director's particulars changed
dot icon18/01/2005
Certificate of change of name
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon31/03/2004
Return made up to 16/03/04; full list of members
dot icon09/12/2003
Full accounts made up to 2003-07-31
dot icon07/09/2003
New director appointed
dot icon02/09/2003
Director resigned
dot icon28/08/2003
Particulars of contract relating to shares
dot icon28/08/2003
Ad 31/07/03--------- £ si 569631@1=569631 £ ic 1000/570631
dot icon20/08/2003
Nc inc already adjusted 31/07/03
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon06/04/2003
Accounts for a medium company made up to 2002-07-31
dot icon12/03/2003
Return made up to 16/03/03; full list of members
dot icon03/02/2003
Secretary resigned
dot icon03/02/2003
New secretary appointed
dot icon03/02/2003
New director appointed
dot icon03/02/2003
Director resigned
dot icon03/02/2003
Registered office changed on 04/02/03 from: sycamore house 40 high street cranleigh surrey GU6 8AG
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon21/08/2002
Full accounts made up to 2001-07-31
dot icon09/08/2002
Secretary resigned
dot icon09/08/2002
New secretary appointed
dot icon14/07/2002
Director's particulars changed
dot icon27/03/2002
Return made up to 16/03/02; full list of members
dot icon27/03/2002
Director resigned
dot icon15/07/2001
Accounts for a small company made up to 2000-07-31
dot icon13/03/2001
Return made up to 16/03/01; full list of members
dot icon06/04/2000
Return made up to 16/03/00; full list of members
dot icon06/04/2000
Director's particulars changed
dot icon05/04/2000
Resolutions
dot icon04/04/2000
Ad 31/08/99--------- £ si 998@1=998 £ ic 2/1000 us$ si 500000@1=500000 us$ ic 0/500000
dot icon04/04/2000
Memorandum and Articles of Association
dot icon04/04/2000
Resolutions
dot icon04/04/2000
Resolutions
dot icon04/04/2000
Us$ nc 0/500000 31/08/99
dot icon20/01/2000
Accounting reference date extended from 31/03/00 to 31/07/00
dot icon21/10/1999
New director appointed
dot icon30/09/1999
Director resigned
dot icon30/09/1999
Director resigned
dot icon30/09/1999
New director appointed
dot icon30/09/1999
New director appointed
dot icon30/09/1999
New director appointed
dot icon16/03/1999
Secretary resigned
dot icon15/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/03/1999 - 15/03/1999
99600
Skilton, Andrew Martin
Director
15/03/1999 - 26/04/1999
27
Parker, Stephen John
Secretary
02/08/2007 - 07/03/2011
-
Skilton, Andrew Martin
Secretary
15/03/1999 - 21/07/2002
1
Smalley, Amanda Jeanette
Secretary
27/01/2003 - 21/03/2006
-

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 NORTHERN TOOL + EQUIPMENT CO. (UK) LTD

NORTHERN TOOL + EQUIPMENT CO. (UK) LTD is an(a) Dissolved company incorporated on 15/03/1999 with the registered office located at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Greater Manchester M3 3EB. 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 NORTHERN TOOL + EQUIPMENT CO. (UK) LTD?

toggle

NORTHERN TOOL + EQUIPMENT CO. (UK) LTD is currently Dissolved. It was registered on 15/03/1999 and dissolved on 23/08/2013.

Where is NORTHERN TOOL + EQUIPMENT CO. (UK) LTD located?

toggle

NORTHERN TOOL + EQUIPMENT CO. (UK) LTD is registered at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Greater Manchester M3 3EB.

What does NORTHERN TOOL + EQUIPMENT CO. (UK) LTD do?

toggle

NORTHERN TOOL + EQUIPMENT CO. (UK) LTD operates in the Retail sale via mail order house (52.61 - SIC 2003) sector.

What is the latest filing for NORTHERN TOOL + EQUIPMENT CO. (UK) LTD?

toggle

The latest filing was on 23/08/2013: Final Gazette dissolved following liquidation.