TOOLQUIP INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

TOOLQUIP INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02819338

Incorporation date

18/05/1993

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Solaar House, 19 Mercers Row, Cambridge CB5 8BZCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1993)
dot icon03/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2012
First Gazette notice for voluntary strike-off
dot icon14/05/2012
Application to strike the company off the register
dot icon07/05/2012
Termination of appointment of Katie Rose Wright as a director on 2012-04-18
dot icon07/05/2012
Termination of appointment of Kevin Neil Wheeler as a director on 2012-04-18
dot icon14/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/06/2011
Director's details changed for James Robert Ewen Coley on 2011-05-01
dot icon20/06/2011
Secretary's details changed for Nicola Jane Ward on 2011-05-01
dot icon22/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon29/12/2010
Appointment of Katie Rose Wright as a director
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon15/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Register inspection address has been changed
dot icon17/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon11/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon19/05/2009
Return made up to 19/05/09; full list of members
dot icon06/04/2009
Resolutions
dot icon24/02/2009
Accounts made up to 2008-12-31
dot icon06/10/2008
Director's Change of Particulars / kevin wheeler / 29/09/2008 / HouseName/Number was: , now: solaar house; Street was: thermo electron, solaar house, now: 19 mercers row; Area was: 19 mercers row, now: ; Region was: cambridgeshire, now: ; Post Code was: CB5 8BY, now: CB5 8BZ
dot icon02/06/2008
Return made up to 19/05/08; full list of members
dot icon06/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/05/2007
Return made up to 19/05/07; full list of members
dot icon05/12/2006
Secretary's particulars changed
dot icon05/12/2006
Director's particulars changed
dot icon03/12/2006
Director's particulars changed
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon22/08/2006
Secretary's particulars changed
dot icon22/08/2006
Director's particulars changed
dot icon21/08/2006
Director's particulars changed
dot icon24/05/2006
Return made up to 19/05/06; full list of members
dot icon23/11/2005
Full accounts made up to 2004-12-31
dot icon17/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/05/2005
Return made up to 19/05/05; full list of members
dot icon28/03/2005
Director resigned
dot icon15/03/2005
Full accounts made up to 2003-12-31
dot icon09/12/2004
Director resigned
dot icon11/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/09/2004
Registered office changed on 17/09/04 from: 8 mercers row cambridge CB5 8HY
dot icon14/06/2004
Return made up to 19/05/04; full list of members
dot icon17/03/2004
Resolutions
dot icon25/01/2004
Memorandum and Articles of Association
dot icon11/01/2004
Director resigned
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon22/09/2003
New secretary appointed
dot icon15/09/2003
Location of register of members
dot icon15/09/2003
Secretary resigned
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New secretary appointed
dot icon15/09/2003
New director appointed
dot icon22/05/2003
Return made up to 19/05/03; full list of members
dot icon30/03/2003
Auditor's resignation
dot icon15/01/2003
Director resigned
dot icon28/08/2002
Full accounts made up to 2001-12-31
dot icon14/07/2002
Return made up to 19/05/02; full list of members
dot icon14/07/2002
Location of register of members address changed
dot icon14/04/2002
Secretary's particulars changed
dot icon14/03/2002
Secretary's particulars changed
dot icon26/02/2002
Registered office changed on 27/02/02 from: pickfords wharf alink street london SE1 9DG
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
New director appointed
dot icon03/07/2001
Return made up to 19/05/01; full list of members
dot icon03/07/2001
Secretary's particulars changed;director's particulars changed
dot icon20/06/2001
New secretary appointed
dot icon20/06/2001
Registered office changed on 21/06/01 from: britannia house goliath road hermitage industrial estate coalville leicester LE6 3FT
dot icon10/06/2001
Secretary resigned
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Return made up to 19/05/00; full list of members
dot icon07/06/2000
Secretary's particulars changed;director's particulars changed
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon01/06/1999
Return made up to 19/05/99; no change of members
dot icon04/08/1998
Director resigned
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon07/06/1998
Return made up to 19/05/98; no change of members
dot icon07/08/1997
Full accounts made up to 1996-12-31
dot icon16/06/1997
Return made up to 19/05/97; full list of members
dot icon16/06/1997
Secretary's particulars changed;director's particulars changed
dot icon26/06/1996
Return made up to 19/05/96; no change of members
dot icon20/05/1996
Full accounts made up to 1995-12-31
dot icon05/10/1995
Resolutions
dot icon05/10/1995
Resolutions
dot icon05/10/1995
Resolutions
dot icon22/06/1995
Full accounts made up to 1994-12-31
dot icon14/06/1995
Return made up to 19/05/95; no change of members
dot icon14/06/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/06/1994
Full accounts made up to 1993-12-31
dot icon19/06/1994
Return made up to 19/05/94; full list of members
dot icon19/06/1994
Location of register of members address changed
dot icon19/06/1994
Director's particulars changed
dot icon11/12/1993
New director appointed
dot icon07/10/1993
Secretary resigned;new director appointed
dot icon07/10/1993
New secretary appointed;director resigned;new director appointed
dot icon29/09/1993
Certificate of change of name
dot icon29/09/1993
Particulars of mortgage/charge
dot icon29/09/1993
Certificate of change of name
dot icon18/08/1993
Accounting reference date notified as 31/12
dot icon18/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coley, James Robert Ewen
Director
02/09/2003 - Present
116
A G SECRETARIAL LIMITED
Corporate Secretary
02/09/2003 - 30/10/2009
1337
Mr James Christopher Hunt
Director
18/05/1993 - 21/09/1993
44
Perkins, James Ian
Director
02/09/2003 - 30/11/2004
40
Wheeler, Kevin Neil
Director
02/09/2003 - 17/04/2012
110

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 TOOLQUIP INTERNATIONAL LIMITED

TOOLQUIP INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 18/05/1993 with the registered office located at Solaar House, 19 Mercers Row, Cambridge CB5 8BZ. 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 TOOLQUIP INTERNATIONAL LIMITED?

toggle

TOOLQUIP INTERNATIONAL LIMITED is currently Dissolved. It was registered on 18/05/1993 and dissolved on 03/09/2012.

Where is TOOLQUIP INTERNATIONAL LIMITED located?

toggle

TOOLQUIP INTERNATIONAL LIMITED is registered at Solaar House, 19 Mercers Row, Cambridge CB5 8BZ.

What is the latest filing for TOOLQUIP INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/09/2012: Final Gazette dissolved via voluntary strike-off.