Company NameTools Out Limited
Company StatusDissolved
Company Number08782125
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMr Stephen Samuel Verner
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyndhurst Heights
Belfast
BT13 3XS
Northern Ireland
Director NameMrs Victoria Louise Verner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyndhurst Heights
Belfast
BT13 3XS
Northern Ireland

Location

Registered AddressKimberley Hillcrest Road
Horndon-On-The-Hill
Stanford-Le-Hope
Essex
SS17 8NE
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Built Up AreaHorndon on the Hill

Shareholders

100 at £1Stephen Verner
100.00%
Ordinary

Financials

Year2014
Net Worth£4,883
Cash£78
Current Liabilities£1,577

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
26 October 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 October 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 July 2015Registered office address changed from 2 the Precinct Rest Bay Porthcawl Mid Glamorgan CF36 3RF to Kimberley Hillcrest Road Horndon-on-the-Hill Stanford-Le-Hope Essex SS17 8NE on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 2 the Precinct Rest Bay Porthcawl Mid Glamorgan CF36 3RF to Kimberley Hillcrest Road Horndon-on-the-Hill Stanford-Le-Hope Essex SS17 8NE on 20 July 2015 (1 page)
6 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)