Company NameD.S. Tooling Supplies Limited
DirectorsDerek Stanley and John Derek Stanley
Company StatusDissolved
Company Number01816147
CategoryPrivate Limited Company
Incorporation Date15 May 1984(39 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Derek Stanley
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address2 Alder Close
Worksop
Nottinghamshire
S80 1UX
Director NameMr John Derek Stanley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address26 Meadow Gate Avenue
Sothall
Sheffield
South Yorkshire
S19 6PS
Secretary NameMr John Derek Stanley
NationalityBritish
StatusCurrent
Appointed21 December 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address26 Meadow Gate Avenue
Sothall
Sheffield
South Yorkshire
S19 6PS

Location

Registered AddressFourth Floor
Fountain Precinct
1 Balm Green Sheffield
South Yorkshire
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 August 1999Dissolved (1 page)
11 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
22 July 1997Liquidators statement of receipts and payments (6 pages)
26 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 1996Ad 10/07/95--------- £ si 5000@1 (2 pages)
26 June 1996Appointment of a voluntary liquidator (1 page)
10 June 1996Registered office changed on 10/06/96 from: 51 handsworth road sheffield S9 4AA (1 page)
1 May 1996Ad 05/07/95--------- £ si 10000@1 (2 pages)
1 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
13 March 1996Return made up to 21/12/95; full list of members (8 pages)