Company NameElectro I.C.S. Tools Limited
Company StatusDissolved
Company Number02092130
CategoryPrivate Limited Company
Incorporation Date22 January 1987(37 years, 3 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Thomas Charles Bannister
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1993(6 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 11 November 2008)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address174 Park Street Lane
Park St.
St. Albans
Hertfordshire
AL2 2AT
Director NameMr Iain Fraser Scruby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1993(6 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 11 November 2008)
RoleCommercial Director
Correspondence Address44 Montrose Road
Sheffield
S7 2EE
Director NameMr Robert John Surfleet
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1993(6 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 11 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address71 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RG
Secretary NameMr Iain Fraser Scruby
NationalityBritish
StatusClosed
Appointed04 April 1993(6 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 11 November 2008)
RoleCommercial Director
Correspondence Address44 Montrose Road
Sheffield
S7 2EE
Secretary NameMrs Lynn Robinson
NationalityBritish
StatusResigned
Appointed04 April 1992(5 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 January 1993)
RoleCompany Director
Correspondence Address5 Marrick Court
Chapeltown
Sheffield
South Yorkshire
S30 4BT
Director NameJohn Fraser Lovatt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1993(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1995)
RoleSales Director
Correspondence Address4 Gedney Grove
Westbury Park Clayton
Newcastle Under Lyme
Staffordshire
ST5 4LN
Director NameJohn Robinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1993(6 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 October 1993)
RoleManaging Director
Correspondence Address5 Marrick Court
Chapeltown
Sheffield
S30 4BT

Location

Registered Address9 Meadowbrook Park
Halfway
Sheffield
South Yorkshire
S20 3PJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
9 June 2008Application for striking-off (1 page)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 May 2008Return made up to 04/04/08; full list of members (4 pages)
23 May 2007Return made up to 04/04/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 April 2006Return made up to 04/04/06; full list of members (3 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 April 2004Return made up to 04/04/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 April 2003Return made up to 04/04/03; full list of members (7 pages)
23 August 2002Full accounts made up to 31 December 2001 (8 pages)
15 April 2002Return made up to 04/04/02; full list of members (7 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
23 April 2001Return made up to 04/04/01; full list of members (7 pages)
14 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 1999Full accounts made up to 31 December 1998 (8 pages)
6 April 1999Return made up to 04/04/99; full list of members (6 pages)
21 June 1998Full accounts made up to 31 December 1997 (7 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 June 1997Nc inc already adjusted 15/12/92 (1 page)
9 May 1997Return made up to 04/04/97; no change of members (4 pages)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
16 April 1996Return made up to 04/04/96; full list of members (6 pages)
16 February 1996Director resigned (1 page)
20 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
18 April 1995Return made up to 04/04/95; no change of members (4 pages)