VISA HAND TOOLS LIMITED

Register to unlock more data on OkredoRegister

VISA HAND TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01496508

Incorporation date

13/05/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

Gibson House, Barrowby Lane Garforth, Leeds, West Yorkshire LS25 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1986)
dot icon21/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/04/2016
First Gazette notice for voluntary strike-off
dot icon24/03/2016
Application to strike the company off the register
dot icon15/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon27/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon16/10/2013
Previous accounting period extended from 2013-03-31 to 2013-04-30
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon27/10/2011
Director's details changed for Mr Gary Cochrane on 2010-11-01
dot icon27/10/2011
Director's details changed for Mrs Gail Timmins on 2010-10-01
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon12/07/2010
Termination of appointment of Trevor Timmins as a director
dot icon07/01/2010
Director's details changed for Mr Craige Timmins on 2010-01-07
dot icon07/01/2010
Director's details changed for Trevor Timmins on 2010-01-07
dot icon07/01/2010
Secretary's details changed for Mr Craige Timmins on 2010-01-07
dot icon07/01/2010
Director's details changed for Mrs Gail Timmins on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Gary Cochrane on 2010-01-07
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon19/06/2009
Director appointed mr gary cochrane
dot icon28/05/2009
Ad 01/05/09\gbp si 2000@1=2000\gbp ic 1000/3000\
dot icon22/05/2009
Director appointed mr craige terance timmins
dot icon22/05/2009
Director appointed mrs gail timmins
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Return made up to 10/10/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Return made up to 10/10/07; full list of members
dot icon13/11/2007
Secretary's particulars changed
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/10/2006
Return made up to 10/10/06; full list of members
dot icon13/03/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon26/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/10/2005
Return made up to 10/10/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon25/10/2004
Return made up to 10/10/04; full list of members
dot icon20/09/2004
New secretary appointed
dot icon02/03/2004
Registered office changed on 02/03/04 from: colkin house 16 oakfield road bristol BS8 2AP
dot icon02/03/2004
Secretary resigned
dot icon02/03/2004
Director resigned
dot icon02/03/2004
New director appointed
dot icon25/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon23/10/2003
Return made up to 10/10/03; full list of members
dot icon30/12/2002
Return made up to 10/10/02; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon02/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon24/10/2001
Return made up to 10/10/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon26/01/2001
Return made up to 10/10/00; full list of members
dot icon26/01/2001
Return made up to 10/10/99; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon09/11/1998
Return made up to 10/10/98; full list of members
dot icon02/04/1998
Accounts for a small company made up to 1997-05-31
dot icon15/10/1997
Return made up to 10/10/97; no change of members
dot icon01/04/1997
Accounts for a small company made up to 1996-05-31
dot icon19/10/1996
Return made up to 13/10/96; no change of members
dot icon14/04/1996
Memorandum and Articles of Association
dot icon14/04/1996
Resolutions
dot icon14/04/1996
Auditor's resignation
dot icon01/04/1996
Accounts for a small company made up to 1995-05-31
dot icon06/11/1995
Return made up to 13/10/95; full list of members
dot icon28/03/1995
Accounts for a small company made up to 1994-05-31
dot icon14/10/1994
Return made up to 13/10/94; no change of members
dot icon29/03/1994
Accounts for a small company made up to 1993-05-31
dot icon21/10/1993
Return made up to 13/10/93; no change of members
dot icon31/03/1993
Accounts for a small company made up to 1992-05-31
dot icon20/11/1992
Return made up to 19/10/92; full list of members
dot icon18/07/1992
Particulars of mortgage/charge
dot icon02/07/1992
Accounts for a small company made up to 1991-05-31
dot icon28/10/1991
Return made up to 19/10/91; no change of members
dot icon10/07/1991
Accounts for a small company made up to 1990-05-31
dot icon01/02/1991
Return made up to 19/10/90; no change of members
dot icon31/10/1989
Accounts for a small company made up to 1989-05-31
dot icon31/10/1989
Return made up to 19/10/89; full list of members
dot icon09/11/1988
Return made up to 06/10/88; full list of members
dot icon09/11/1988
Accounts for a small company made up to 1988-05-31
dot icon24/11/1987
Accounts for a small company made up to 1987-05-31
dot icon24/11/1987
Return made up to 02/09/87; full list of members
dot icon17/12/1986
Accounts for a small company made up to 1986-05-31
dot icon30/09/1986
Accounts for a small company made up to 1985-05-31
dot icon30/09/1986
Return made up to 22/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2015
dot iconLast change occurred
30/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2015
dot iconNext account date
30/04/2016
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Gail Timmins
Director
01/05/2009 - Present
3
Cochrane, Gary
Director
01/05/2009 - Present
2
Timmins, Craige
Director
01/05/2009 - Present
6
Timmins, Trevor
Director
31/12/2003 - 28/04/2010
3
Timmins, Craige
Secretary
10/09/2004 - Present
-

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 VISA HAND TOOLS LIMITED

VISA HAND TOOLS LIMITED is an(a) Dissolved company incorporated on 13/05/1980 with the registered office located at Gibson House, Barrowby Lane Garforth, Leeds, West Yorkshire LS25 1NG. There are currently 4 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 VISA HAND TOOLS LIMITED?

toggle

VISA HAND TOOLS LIMITED is currently Dissolved. It was registered on 13/05/1980 and dissolved on 21/06/2016.

Where is VISA HAND TOOLS LIMITED located?

toggle

VISA HAND TOOLS LIMITED is registered at Gibson House, Barrowby Lane Garforth, Leeds, West Yorkshire LS25 1NG.

What does VISA HAND TOOLS LIMITED do?

toggle

VISA HAND TOOLS LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for VISA HAND TOOLS LIMITED?

toggle

The latest filing was on 21/06/2016: Final Gazette dissolved via voluntary strike-off.