TOTOOL SERVICES LIMITED

Register to unlock more data on OkredoRegister

TOTOOL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04847942

Incorporation date

27/07/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

17 Bodsham Crescent Bearsted, Maidstone, Kent ME15 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2003)
dot icon20/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2016
First Gazette notice for voluntary strike-off
dot icon22/03/2016
Application to strike the company off the register
dot icon13/03/2016
Satisfaction of charge 1 in full
dot icon12/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon02/08/2015
Registered office address changed from 49 Main Street Newbold Verdon Leicester LE9 9NN to 17 Bodsham Crescent Bearsted Maidstone Kent ME15 8NL on 2015-08-03
dot icon02/08/2015
Director's details changed for Mr Iain Richard Mcintosh on 2015-07-16
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/10/2014
Compulsory strike-off action has been discontinued
dot icon30/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/10/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon29/10/2014
Director's details changed for Mr Iain Richard Mcintosh on 2014-07-01
dot icon29/10/2014
Registered office address changed from 2 Eden Close Oadby Leicester Leicestershire LE2 4JQ United Kingdom to 49 Main Street Newbold Verdon Leicester LE9 9NN on 2014-10-30
dot icon27/10/2014
First Gazette notice for compulsory strike-off
dot icon02/09/2013
Director's details changed for Mr Iain Richard Mcintosh on 2013-08-29
dot icon02/09/2013
Registered office address changed from 2 Oadby Hill Drive Oadby Leicester Leicestershire LE2 5GF on 2013-09-03
dot icon12/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon28/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon29/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/05/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon18/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/10/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon25/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/04/2010
Termination of appointment of Debra Mcintosh as a secretary
dot icon16/09/2009
Return made up to 28/07/09; full list of members
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/08/2009
Registered office changed on 03/08/2009 from 44 queen street brimington chesterfield derbyshire S43 1HT united kingdom
dot icon01/06/2009
Registered office changed on 02/06/2009 from unit 1 ranskill court, shepcote lane, sheffield south yorkshire S9 5FZ
dot icon10/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/08/2008
Return made up to 28/07/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/08/2007
Return made up to 28/07/07; full list of members
dot icon14/08/2006
Return made up to 28/07/06; full list of members
dot icon09/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/06/2006
Registered office changed on 20/06/06 from: gate one shepcote lane sheffield S9 1TR
dot icon22/09/2005
Return made up to 28/07/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/02/2005
Registered office changed on 11/02/05 from: 2 oadby hill drive oadby leicester leicestershire LE2 5GF
dot icon07/02/2005
Certificate of change of name
dot icon26/08/2004
Return made up to 28/07/04; full list of members
dot icon06/06/2004
Accounting reference date extended from 31/07/04 to 31/10/04
dot icon12/10/2003
Certificate of change of name
dot icon25/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
New secretary appointed
dot icon02/09/2003
New director appointed
dot icon02/09/2003
Registered office changed on 03/09/03 from: "crowden house", 1 pottery street, salendine nook huddersfield HD3 3TR
dot icon30/07/2003
Secretary resigned
dot icon30/07/2003
Director resigned
dot icon27/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/07/2003 - 30/07/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
27/07/2003 - 30/07/2003
41295
Mcintosh, Iain Richard
Director
27/07/2003 - Present
10
Mcintosh, Debra Julie
Secretary
27/07/2003 - 26/03/2010
-

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 TOTOOL SERVICES LIMITED

TOTOOL SERVICES LIMITED is an(a) Dissolved company incorporated on 27/07/2003 with the registered office located at 17 Bodsham Crescent Bearsted, Maidstone, Kent ME15 8NL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOTOOL SERVICES LIMITED?

toggle

TOTOOL SERVICES LIMITED is currently Dissolved. It was registered on 27/07/2003 and dissolved on 20/06/2016.

Where is TOTOOL SERVICES LIMITED located?

toggle

TOTOOL SERVICES LIMITED is registered at 17 Bodsham Crescent Bearsted, Maidstone, Kent ME15 8NL.

What does TOTOOL SERVICES LIMITED do?

toggle

TOTOOL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TOTOOL SERVICES LIMITED?

toggle

The latest filing was on 20/06/2016: Final Gazette dissolved via voluntary strike-off.