Company NameTooling Services Cutting Tools Limited
Company StatusDissolved
Company Number00977659
CategoryPrivate Limited Company
Incorporation Date21 April 1970(54 years ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameWilfred Jerrison
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(26 years after company formation)
Appointment Duration13 years, 1 month (closed 26 May 2009)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holly Grove
Sheffield
S12 2DA
Secretary NamePaul Christopher Jerrison
NationalityBritish
StatusClosed
Appointed05 January 2004(33 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 26 May 2009)
RoleRepresentative
Country of ResidenceUnited Kingdom
Correspondence Address10 Thorpe Drive
Waterthorpe
Sheffield
South Yorkshire
S20 7JU
Director NamePaul Christopher Jerrison
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(34 years, 1 month after company formation)
Appointment Duration5 years (closed 26 May 2009)
RoleRepresentative
Country of ResidenceUnited Kingdom
Correspondence Address10 Thorpe Drive
Waterthorpe
Sheffield
South Yorkshire
S20 7JU
Director NameMr David Kenneth Jones
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(21 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 1996)
RoleEngineer
Correspondence Address16 St Davids Road
Otley
West Yorkshire
LS21 2AW
Director NameMrs Jacqueline Lillian Jones
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(21 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address16 St Davids Road
Otley
West Yorkshire
LS21 2AW
Secretary NameMr David Kenneth Jones
NationalityBritish
StatusResigned
Appointed21 August 1991(21 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address16 St Davids Road
Otley
West Yorkshire
LS21 2AW
Director NameGraham Hill
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(26 years after company formation)
Appointment Duration7 years, 8 months (resigned 05 January 2004)
RoleTechnical Director
Correspondence Address14 Whitehall Road
Rockingham
Rotherham
South Yorkshire
S61 4HJ
Secretary NameWilfred Jerrison
NationalityBritish
StatusResigned
Appointed26 April 1996(26 years after company formation)
Appointment Duration7 years, 8 months (resigned 05 January 2004)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holly Grove
Sheffield
S12 2DA

Location

Registered AddressSizers Court Trading Estate
Henshaw Lane
Yeadon
Yorks
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
21 January 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
21 January 2009Application for striking-off (2 pages)
1 September 2008Return made up to 08/08/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
21 August 2007Return made up to 08/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
1 September 2006Return made up to 08/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
18 August 2005Return made up to 08/08/05; full list of members (7 pages)
12 April 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
4 October 2004Return made up to 21/08/04; full list of members (7 pages)
28 June 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
3 June 2004New director appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004Director resigned (1 page)
11 November 2003Return made up to 21/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2003Accounts for a dormant company made up to 30 November 2002 (7 pages)
16 April 2002Accounts for a dormant company made up to 30 November 2001 (7 pages)
30 August 2001Return made up to 21/08/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 30 November 2000 (7 pages)
24 August 2000Return made up to 21/08/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 30 November 1999 (7 pages)
24 August 1999Return made up to 21/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 1999Accounts for a dormant company made up to 30 November 1998 (7 pages)
1 September 1998Return made up to 21/08/98; no change of members (4 pages)
20 April 1998Accounts for a dormant company made up to 30 November 1997 (7 pages)
9 September 1997Return made up to 21/08/97; full list of members (6 pages)
6 May 1997Accounts for a dormant company made up to 30 November 1996 (7 pages)
26 September 1996Accounts for a dormant company made up to 30 November 1995 (7 pages)
28 August 1996Return made up to 21/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 June 1996New secretary appointed;new director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (1 page)
16 May 1996Auditor's resignation (1 page)
11 October 1995Return made up to 21/08/95; no change of members (4 pages)
31 August 1995Accounts for a dormant company made up to 30 November 1994 (6 pages)
21 April 1970Incorporation (14 pages)