Company NameProfile Gauge & Tool Company Limited
Company StatusDissolved
Company Number00921673
CategoryPrivate Limited Company
Incorporation Date8 November 1967(56 years, 6 months ago)
Dissolution Date17 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Barbara Ann Whyler
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(28 years, 2 months after company formation)
Appointment Duration19 years, 11 months (closed 17 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFalcons Rest Urlanmore
Newmarket On Fergus
Co Clare
Ireland
Director NameMs Amanda Jane Whyler
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(28 years, 4 months after company formation)
Appointment Duration19 years, 9 months (closed 17 December 2015)
RoleSecretary
Country of ResidenceIreland
Correspondence AddressFalcons Rest Urlanmore
Newmarket On Fergus
Co Clare
Ireland
Secretary NameMs Amanda Jane Whyler
NationalityBritish
StatusClosed
Appointed31 March 1998(30 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 17 December 2015)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressFalcons Rest Urlanmore
Newmarket On Fergus
Ireland
Director NameMr Nicholas Craig Anthony Whyler
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(30 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 17 December 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPeak View Cottage
Off Pinfold Hill
Curbar
Derbyshire
S30 1YL
Director NameMr Michael Brown
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 1998)
RoleProduction Director
Correspondence Address25 Reubens Close
Dronfield
Sheffield
South Yorkshire
Director NameMr Peter Anthony Whyler
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 1992)
RoleCompany Director
Correspondence AddressSmiling Hill
Majessa Road Manikata Golden Bay Malta
Foreign
Secretary NameMr Michael Brown
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 1998)
RoleSales Director
Correspondence Address25 Reubens Close
Dronfield
Sheffield
South Yorkshire
Director NameAndrew Stephen Bradshaw
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 1996)
RoleWorks Director
Correspondence Address2 Wade Meadow
Sheffield
S6 4DE
Director NameWayne Barry Cocksedge
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(34 years after company formation)
Appointment Duration7 years, 1 month (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Glebe Close
North Wheatley Nr Retford
Nottingham
DN22 9EB
Director NameAllan Whitworth
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(36 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2008)
RoleSales Director
Correspondence Address17 Holyrood Rise
Bramley
Rotherham
South Yorkshire
S66 3QB

Contact

Websitewww.profilegauge.co.uk

Location

Registered Address9th Floor 9 Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10k at £1Amanda Jayne Whyler
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,242
Cash£616
Current Liabilities£484,074

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Notice of move from Administration to Dissolution on 9 September 2015 (23 pages)
17 September 2015Notice of move from Administration to Dissolution on 9 September 2015 (23 pages)
17 September 2015Notice of move from Administration to Dissolution on 9 September 2015 (23 pages)
19 May 2015Administrator's progress report to 20 April 2015 (20 pages)
19 May 2015Notice of extension of period of Administration (1 page)
19 May 2015Administrator's progress report to 20 April 2015 (20 pages)
19 May 2015Notice of extension of period of Administration (1 page)
31 December 2014Administrator's progress report to 22 November 2014 (22 pages)
31 December 2014Administrator's progress report to 22 November 2014 (22 pages)
9 September 2014Statement of affairs with form 2.14B (7 pages)
9 September 2014Statement of affairs with form 2.14B (7 pages)
8 August 2014Notice of deemed approval of proposals (1 page)
8 August 2014Notice of deemed approval of proposals (1 page)
25 July 2014Statement of administrator's proposal (28 pages)
25 July 2014Statement of administrator's proposal (28 pages)
4 June 2014Registered office address changed from Barbot Hall Industrial Estate Mangham Way Rotherham S61 4RL on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Barbot Hall Industrial Estate Mangham Way Rotherham S61 4RL on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Barbot Hall Industrial Estate Mangham Way Rotherham S61 4RL on 4 June 2014 (2 pages)
2 June 2014Appointment of an administrator (1 page)
2 June 2014Appointment of an administrator (1 page)
22 January 2014Registration of charge 009216730012 (41 pages)
22 January 2014Registration of charge 009216730012 (41 pages)
7 January 2014Director's details changed for Ms Amanda Jane Whyler on 31 December 2013 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(7 pages)
7 January 2014Secretary's details changed for Ms Amanda Jane Whyler on 31 December 2013 (1 page)
7 January 2014Director's details changed for Ms Amanda Jane Whyler on 31 December 2013 (2 pages)
7 January 2014Director's details changed for Mrs Barbara Ann Whyler on 31 December 2013 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(7 pages)
7 January 2014Director's details changed for Mrs Barbara Ann Whyler on 31 December 2013 (2 pages)
7 January 2014Secretary's details changed for Ms Amanda Jane Whyler on 31 December 2013 (1 page)
10 December 2013Registration of charge 009216730011 (44 pages)
10 December 2013Registration of charge 009216730011 (44 pages)
13 July 2013Registration of charge 009216730010 (25 pages)
13 July 2013Registration of charge 009216730010 (25 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 December 2012Accounts for a small company made up to 30 September 2012 (6 pages)
5 December 2012Accounts for a small company made up to 30 September 2012 (6 pages)
18 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
18 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
14 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
15 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 January 2010Director's details changed for Barbara Ann Whyler on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Barbara Ann Whyler on 1 October 2009 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Secretary's details changed for Ms Amanda Jane Whyler on 1 October 2009 (1 page)
14 January 2010Secretary's details changed for Ms Amanda Jane Whyler on 1 October 2009 (1 page)
14 January 2010Secretary's details changed for Ms Amanda Jane Whyler on 1 October 2009 (1 page)
14 January 2010Director's details changed for Nicholas Craig Anthony Whyler on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Nicholas Craig Anthony Whyler on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Amanda Jane Whyler on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Barbara Ann Whyler on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Director's details changed for Amanda Jane Whyler on 1 October 2009 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Nicholas Craig Anthony Whyler on 1 October 2009 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Amanda Jane Whyler on 1 October 2009 (2 pages)
10 February 2009Appointment terminated director wayne cocksedge (1 page)
10 February 2009Appointment terminated director wayne cocksedge (1 page)
15 January 2009Return made up to 31/12/08; full list of members (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (6 pages)
6 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
24 December 2008Appointment terminated director allan whitworth (1 page)
24 December 2008Appointment terminated director allan whitworth (1 page)
29 February 2008Return made up to 31/12/07; full list of members (7 pages)
29 February 2008Return made up to 31/12/07; full list of members (7 pages)
6 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
6 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
2 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2005Return made up to 31/12/05; full list of members (8 pages)
22 December 2005Return made up to 31/12/05; full list of members (8 pages)
14 December 2005Accounts for a small company made up to 30 September 2005 (7 pages)
14 December 2005Accounts for a small company made up to 30 September 2005 (7 pages)
15 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
15 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
15 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
18 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
9 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
9 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
6 January 2000Return made up to 31/12/99; full list of members (8 pages)
6 January 2000Return made up to 31/12/99; full list of members (8 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
31 March 1998Secretary resigned;director resigned (1 page)
31 March 1998Secretary resigned;director resigned (1 page)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
1 February 1996Full accounts made up to 30 September 1995 (15 pages)
1 February 1996Full accounts made up to 30 September 1995 (15 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 July 1995Full accounts made up to 30 September 1994 (16 pages)
24 July 1995Full accounts made up to 30 September 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 November 1988 (5 pages)
29 November 1988Accounts for a small company made up to 30 September 1987 (5 pages)
8 November 1967Incorporation (11 pages)
8 November 1967Incorporation (11 pages)