Company Name21St. Century Tooling Technology Ltd
Company StatusDissolved
Company Number03796664
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony John Poyser
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(3 days after company formation)
Appointment Duration4 years, 9 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address21 Ramsey Road
Warboys
Huntingdon
Cambridgeshire
PE28 2RW
Secretary NameCommandment Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 June 1999(3 days after company formation)
Appointment Duration4 years, 9 months (closed 23 March 2004)
Correspondence AddressCereals House 21 Station Road
Westcliff On Sea
Essex
SS0 7RA
Director NameIvor Kenneth Jenkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address41 Wedgwood Way
Ashingdon
Rochford
Essex
SS4 3AS
Director NameKenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleAccountant
Correspondence AddressApartment 1 Cereals House
21 Station Road
Westcliff On Sea
Essex
SS0 7RA
Secretary NameKenneth Alan Tointon
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleAccountant
Correspondence AddressApartment 1 Cereals House
21 Station Road
Westcliff On Sea
Essex
SS0 7RA

Location

Registered AddressCereals House 21 Station Road
Westcliff On Sea
Essex
SS0 7RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
20 September 2002Return made up to 25/06/02; full list of members (6 pages)
12 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
15 August 2001Return made up to 25/06/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
25 August 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
7 July 2000Return made up to 25/06/00; full list of members (6 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
25 June 1999Incorporation (16 pages)