Company NameToolspack Limited
Company StatusDissolved
Company Number03312636
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Dean George Moody
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(1 week after company formation)
Appointment Duration13 years, 3 months (closed 08 June 2010)
RoleWelding
Country of ResidenceUnited Kingdom
Correspondence Address3 Barnmead Way
Burnham On Crouch
Essex
CM0 8QD
Secretary NameDavid Thompson Callaghan
NationalityBritish
StatusClosed
Appointed11 February 1997(1 week after company formation)
Appointment Duration13 years, 3 months (closed 08 June 2010)
RoleSecretary
Correspondence AddressWarren House
3 The Grove Ratton
Eastbourne
East Sussex
BN20 9DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4a King Street
Stanford Le Hope
Essex
SS17 0HL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth£31
Current Liabilities£7,823

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 04/02/09; full list of members (3 pages)
10 February 2009Return made up to 04/02/09; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 March 2008Return made up to 04/02/08; no change of members (6 pages)
7 March 2008Return made up to 04/02/08; no change of members (6 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Return made up to 04/02/07; full list of members (6 pages)
2 March 2007Return made up to 04/02/07; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2006Return made up to 04/02/06; full list of members (6 pages)
3 May 2006Return made up to 04/02/06; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2005Return made up to 04/02/05; full list of members (6 pages)
7 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 February 2004Return made up to 04/02/04; full list of members (6 pages)
8 February 2004Return made up to 04/02/04; full list of members (6 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 March 2003Registered office changed on 03/03/03 from: 8A london road grays essex RM17 5XY (1 page)
3 March 2003Registered office changed on 03/03/03 from: 8A london road grays essex RM17 5XY (1 page)
21 February 2003Return made up to 04/02/03; full list of members (6 pages)
21 February 2003Return made up to 04/02/03; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2002Return made up to 04/02/02; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 February 2001Return made up to 04/02/01; full list of members (6 pages)
21 February 2001Return made up to 04/02/01; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2000Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
27 March 2000Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
6 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2000Return made up to 04/02/00; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 March 1999Return made up to 04/02/99; no change of members (4 pages)
1 March 1999Return made up to 04/02/99; no change of members (4 pages)
8 December 1998Registered office changed on 08/12/98 from: 2 farand house london road stanford le hope essex SS17 0LB (1 page)
8 December 1998Registered office changed on 08/12/98 from: 2 farand house london road stanford le hope essex SS17 0LB (1 page)
8 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 February 1998Return made up to 04/02/98; full list of members (6 pages)
19 February 1998Return made up to 04/02/98; full list of members (6 pages)
1 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
1 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 February 1997Incorporation (9 pages)