Company NameTavishelm Tools Limited
Company StatusDissolved
Company Number01149119
CategoryPrivate Limited Company
Incorporation Date4 December 1973(50 years, 4 months ago)
Dissolution Date23 March 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Trevor Weston
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(17 years, 2 months after company formation)
Appointment Duration18 years, 1 month (closed 23 March 2009)
RoleEngineer
Correspondence Address9 West End Lane
Barnet
Hertfordshire
EN5 2SB
Secretary NameGwendoline Weston
NationalityBritish
StatusClosed
Appointed10 September 2004(30 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 23 March 2009)
RoleHousewife
Correspondence Address9 West End Lane
Barnet
Hertfordshire
EN5 2SB
Director NameMr Basil Frederick Dockree
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(17 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1995)
RoleEngineer
Correspondence Address14 Manor Road
Potters Bar
Hertfordshire
EN6 1DG
Director NameMr Maurice Keen
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(17 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 September 2004)
RoleEngineer
Correspondence Address33 Torquay Gardens
Redbridge
Ilford
Essex
IG4 5PU
Secretary NameMrs Jennifer Ann Frodsham
NationalityBritish
StatusResigned
Appointed31 January 1991(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Stratford Road
Sandy
Bedfordshire
SG19 2AB
Secretary NameMr Gary Kevin Prince
NationalityBritish
StatusResigned
Appointed01 March 1992(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Grove Road
Harpenden
Hertfordshire
AL5 1SY
Secretary NameMr Basil Frederick Dockree
NationalityBritish
StatusResigned
Appointed02 February 1994(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1995)
RoleEngineer
Correspondence Address14 Manor Road
Potters Bar
Hertfordshire
EN6 1DG
Secretary NameJoan Lilian Fryett
NationalityBritish
StatusResigned
Appointed31 March 1995(21 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 1999)
RoleCompany Director
Correspondence Address19 Theobalds Close
Cuffley
Potters Bar
Hertfordshire
EN6 4HH
Secretary NameHarold Trevor Weston
NationalityBritish
StatusResigned
Appointed02 March 2004(30 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 September 2004)
RoleCompany Director
Correspondence Address9 West End Lane
Barnet
Hertfordshire
EN5 2SB
Secretary NameCosec (Herts) Ltd (Corporation)
StatusResigned
Appointed01 April 1999(25 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 March 2004)
Correspondence Address34a Station Road
Cuffley
Potters Bar
Hertfordshire
EN6 4HE

Location

Registered AddressThorntonrones Llp
First Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Turnover£163,327
Gross Profit£47,896
Net Worth£39,864
Cash£1,785
Current Liabilities£80,579

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
17 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2007Appointment of a voluntary liquidator (1 page)
17 October 2007Statement of affairs (7 pages)
21 September 2007Registered office changed on 21/09/07 from: 34A station road cuffley hertfordshire EN6 4HE (1 page)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
16 February 2006Return made up to 31/01/06; full list of members (2 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
1 March 2005Return made up to 31/01/05; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
16 February 2004Return made up to 31/01/04; full list of members (7 pages)
1 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
21 February 2003Return made up to 31/01/03; full list of members (7 pages)
2 January 2003Secretary's particulars changed (1 page)
13 December 2002Registered office changed on 13/12/02 from: suite a deneway house 88-94 darkes lane potters bar hertfordshire EN6 1AQ (1 page)
10 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 February 2002Return made up to 31/01/02; full list of members (6 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
9 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/01
(6 pages)
15 September 2000Full accounts made up to 31 March 2000 (7 pages)
10 March 2000Return made up to 31/01/00; full list of members (6 pages)
29 January 2000Full accounts made up to 31 March 1999 (7 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed (2 pages)
24 February 1999Return made up to 31/01/99; full list of members (6 pages)
7 January 1999Full accounts made up to 31 March 1998 (7 pages)
26 February 1998Return made up to 31/01/98; no change of members (4 pages)
28 August 1997Full accounts made up to 31 March 1997 (9 pages)
6 February 1997Return made up to 31/01/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
4 February 1996Return made up to 31/01/96; full list of members (6 pages)
21 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 April 1995Registered office changed on 09/04/95 from: 14 manor road potters bar hertfordshire EN6 1DG (1 page)
16 March 1995Return made up to 31/01/95; no change of members (4 pages)
27 October 1987Particulars of mortgage/charge (3 pages)
20 December 1984Allotment of shares (2 pages)
22 February 1974Allotment of shares (2 pages)