Company NameToolsales Limited
DirectorsVictor Loughlin and Alan John Whitfield
Company StatusDissolved
Company Number01033553
CategoryPrivate Limited Company
Incorporation Date3 December 1971(52 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Victor Loughlin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleGeneral Manager
Correspondence Address3 Kent Street
Barrow In Furness
Cumbria
LA13 9QS
Director NameMr Alan John Whitfield
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LT
Secretary NameMr Victor Loughlin
NationalityBritish
StatusCurrent
Appointed28 September 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address3 Kent Street
Barrow In Furness
Cumbria
LA13 9QS

Location

Registered AddressC/O John B Taylor & Co
8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£5,794
Cash£780
Current Liabilities£6,829

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

20 June 2002Dissolved (1 page)
20 March 2002Liquidators statement of receipts and payments (5 pages)
20 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
25 October 2001Statement of affairs (4 pages)
16 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 October 2001Appointment of a voluntary liquidator (1 page)
25 September 2001Registered office changed on 25/09/01 from: c/o whitfield & partners eng products LTD unit 23 tees court wallis road skippers lane ind estate middlesbrough TS6 6RP (1 page)
17 September 2001Accounts for a small company made up to 28 February 2001 (7 pages)
29 March 2001Registered office changed on 29/03/01 from: unit 5, meetings ind estate, park road barrow-in-furness cumbria. LA14 4TL (1 page)
19 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
5 October 2000Return made up to 28/09/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
28 September 1999Return made up to 28/09/99; full list of members (6 pages)
5 February 1999Return made up to 28/09/98; full list of members (8 pages)
18 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
7 October 1997Return made up to 28/09/97; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
7 October 1996Return made up to 28/09/96; no change of members (6 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (8 pages)
6 October 1995Return made up to 28/09/95; full list of members (6 pages)