Company NameProduction Tool Designs Limited
Company StatusDissolved
Company Number02289776
CategoryPrivate Limited Company
Incorporation Date25 August 1988(35 years, 8 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Simon Richard Lane
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(14 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 26 May 2009)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWoodlands Place
Moulton Road Kennett
Newmarket
Suffolk
CB8 8QT
Secretary NameMr Michael Vaughan Pineo
NationalityBritish
StatusClosed
Appointed31 August 2005(17 years after company formation)
Appointment Duration3 years, 8 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eastcliff
Felixstowe
Suffolk
IP11 9TA
Director NameMr Leonard Alan Thompson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressMedlars
Bran End
Stebbing
Essex
CM6 3RT
Secretary NameMrs June Ann Markham
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 7 months after company formation)
Appointment Duration8 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address6 Pynchbek
Bishops Stortford
Hertfordshire
CM23 4DH
Secretary NameBrenda Violet Thompson
NationalityBritish
StatusResigned
Appointed31 March 1999(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressMedlars Bran End
Stebbing
Dunmow
Essex
CM6 3RT
Secretary NameMalcolm David Roots
NationalityBritish
StatusResigned
Appointed18 July 2003(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2005)
RoleCompany Director
Correspondence Address1a Pyefleet Close
Brightlingsea
Essex
CO7 0LL

Location

Registered AddressRiclyn House
Flitch Industrial Estate
Greater Dunmow
Essex
CM6 1XJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
26 January 2009Application for striking-off (1 page)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 September 2005Registered office changed on 05/09/05 from: waterside brightlingsea colchester essex CO7 0AU (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
17 May 2005Return made up to 31/03/05; full list of members (2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 April 2004Director resigned (1 page)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2003Secretary's particulars changed (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2003Registered office changed on 05/08/03 from: riclyn house flitch industrial estate chelmsford road great dunmon essex CM6 1XJ (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Declaration of assistance for shares acquisition (8 pages)
5 August 2003Auditor's resignation (1 page)
30 July 2003Particulars of mortgage/charge (4 pages)
29 July 2003Particulars of mortgage/charge (4 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2003Return made up to 31/03/03; full list of members (6 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Return made up to 31/03/99; no change of members (4 pages)
27 April 1999New secretary appointed (2 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 April 1998Return made up to 31/03/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 September 1997Registered office changed on 29/09/97 from: woodfield terrace chapel hill stansted essex CM24 8AJ (1 page)
10 April 1997Return made up to 31/03/97; full list of members (6 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 April 1996Return made up to 31/03/96; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 April 1995Return made up to 25/04/95; no change of members (4 pages)