Company NameG.C.D.C. Tools Limited
Company StatusDissolved
Company Number01808598
CategoryPrivate Limited Company
Incorporation Date13 April 1984(40 years ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Danny David Jenkins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration24 years, 6 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address37 Woodland Way
Herringthorpe
Rotherham
South Yorkshire
S65 3DF
Director NamePatrick Charles O'Halloran O'Dougherty
Date of BirthAugust 1939 (Born 84 years ago)
NationalitySouth African
StatusClosed
Appointed01 May 1999(15 years after company formation)
Appointment Duration17 years, 2 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address31 Stormont Avenue
Kloof 3610
South Africa
Director NameMr Michael Paul Childs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(15 years, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Cross Hill
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Director NameMr David Bishop
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Georges Drive
Brinsworth
Rotherham
South Yorkshire
S60 5NG
Director NameWilliam Burton Lindsley
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address111 Warning Tongue Lane
Doncaster
South Yorkshire
DN4 6TB
Secretary NameDavid Parkinson
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2000)
RoleSecretary
Correspondence Address22 Sandstone Avenue
Sheffield
South Yorkshire
S9 1AL
Director NameMr Jozsef Aszalos
Date of BirthJune 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed14 April 1992(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleFinancial Director
Correspondence Address8 Barry Road
Wembley
Pietermaritzburg
Natal 3201
Foreign
Director NameMr Jack Becker Dalton
Date of BirthNovember 1930 (Born 93 years ago)
NationalitySouth African
StatusResigned
Appointed14 April 1992(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1995)
RoleManaging Director
Correspondence Address36 Moss Place
Montrose
Pietermaritzburg
Natal 3201
Foreign
Director NameMr David Christopher Gordon Murray
Date of BirthAugust 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed14 April 1992(8 years after company formation)
Appointment Duration7 years, 1 month (resigned 09 June 1999)
RoleManaging Director
Correspondence Address76 Argyle Road
Hurlingham
Johannesburg
Transvaal 2196
Foreign
Director NameMr Kevin Victor Burger
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed22 March 1993(8 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 1999)
RoleManaging Director
Correspondence Address98 Frances Stanliand Road
Montrose
Pietermaritzburg
Natal
3201
Director NameJohn Peter Murray Grout
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 1994(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 June 1999)
RoleFinancial Director
Correspondence Address38 Chelsea Drive
Durban Natal
South Africa
Foreign
Director NameDavid Parkinson
NationalityBritish
StatusResigned
Appointed24 May 1995(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2000)
RoleSecretary
Correspondence Address22 Sandstone Avenue
Sheffield
South Yorkshire
S9 1AL
Director NameMr John Keith Dashper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Todwick Grange
Todwick
Nr. Sheffield
South Yorkshire
S26 1JQ
Director NameMr Paul Michael Gill
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Secretary NameMr Paul Michael Gill
NationalityBritish
StatusResigned
Appointed30 September 2000(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP

Location

Registered AddressShepcote Lane
Sheffield
South Yorkshire
S9 1QT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£468,221

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

16 August 1999Delivered on: 19 August 1999
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts and related rights which fail to vest.
Outstanding
9 June 1999Delivered on: 11 June 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 April 1989Delivered on: 8 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 April 1990Delivered on: 28 April 1990
Satisfied on: 13 August 1992
Persons entitled: John F Brignall

Classification: Deed of deposit of rent
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 30/7/87.
Particulars: The sum of £10,000 together with any interest thereon deposited in a deposit account with midland bank PLC the bankers to the chargee.
Fully Satisfied
21 November 1986Delivered on: 9 December 1986
Satisfied on: 8 March 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Termination of appointment of Paul Michael Gill as a director on 6 August 2002 (2 pages)
2 March 2016Termination of appointment of Paul Michael Gill as a secretary on 6 August 2002 (2 pages)
2 March 2016Termination of appointment of Paul Michael Gill as a director on 6 August 2002 (2 pages)
2 March 2016Termination of appointment of Paul Michael Gill as a secretary on 6 August 2002 (2 pages)
25 September 2015Restoration by order of the court (3 pages)
25 September 2015Restoration by order of the court (3 pages)
6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
5 March 2002Application for striking-off (1 page)
1 August 2001Full accounts made up to 30 September 2000 (16 pages)
1 August 2001Full accounts made up to 30 September 2000 (16 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(8 pages)
23 January 2001Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(8 pages)
15 January 2001Secretary resigned;director resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned;director resigned (1 page)
15 January 2001Director resigned (1 page)
2 August 2000Full accounts made up to 30 September 1999 (18 pages)
2 August 2000Full accounts made up to 30 September 1999 (18 pages)
10 May 2000Return made up to 31/12/99; full list of members (6 pages)
10 May 2000Return made up to 31/12/99; full list of members (6 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
16 June 1999Declaration of assistance for shares acquisition (5 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Declaration of assistance for shares acquisition (5 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Re-registration of Memorandum and Articles (11 pages)
2 June 1999Application for reregistration from PLC to private (1 page)
2 June 1999Re-registration of Memorandum and Articles (11 pages)
2 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
2 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
2 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 June 1999Application for reregistration from PLC to private (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
6 February 1999Full accounts made up to 31 December 1998 (19 pages)
6 February 1999Full accounts made up to 31 December 1998 (19 pages)
22 January 1999Return made up to 31/12/98; no change of members (6 pages)
22 January 1999Return made up to 31/12/98; no change of members (6 pages)
5 February 1998Full accounts made up to 31 December 1997 (18 pages)
5 February 1998Full accounts made up to 31 December 1997 (18 pages)
23 January 1998Return made up to 31/12/97; no change of members (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (6 pages)
25 February 1997Full accounts made up to 31 December 1996 (18 pages)
25 February 1997Full accounts made up to 31 December 1996 (18 pages)
25 January 1997Return made up to 31/12/96; full list of members (8 pages)
25 January 1997Return made up to 31/12/96; full list of members (8 pages)
15 February 1996Full accounts made up to 31 December 1995 (18 pages)
15 February 1996Full accounts made up to 31 December 1995 (18 pages)
30 January 1996Return made up to 31/12/95; no change of members (6 pages)
30 January 1996Return made up to 31/12/95; no change of members (6 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)