Company NameTabwell Tools Limited
DirectorJohn McCartney
Company StatusDissolved
Company Number02182866
CategoryPrivate Limited Company
Incorporation Date23 October 1987(36 years, 6 months ago)
Previous NameSarjent's Tools (Mail Order) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJohn McCartney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(11 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressFairfax House
Neb Lane
Old Oxted
Surrey
RH8 9JN
Secretary NameMr Keith Weaver
NationalityBritish
StatusCurrent
Appointed16 May 2000(12 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleChartered Acct/Co Director
Country of ResidenceEngland
Correspondence Address54 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BW
Director NameMr Richard Arnold John Taberner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIvy House Farm Clough Lane Uppertown
Birchover
Matlock
Derbyshire
DE4 2BJ
Secretary NameMr Mark William Taberner
NationalityBritish
StatusResigned
Appointed17 August 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hay Barn
Sheldon
Bakewell
Derbyshire
DE45 1QS
Secretary NameMrs Margaret Winifred Taberner
NationalityBritish
StatusResigned
Appointed19 October 1993(5 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 August 1994)
RoleHousewife
Correspondence AddressRivington Ashford Road
Bakewell
Derbyshire
DE45 1GL
Secretary NameCheryl Joy Taberner
NationalityBritish
StatusResigned
Appointed04 August 1994(6 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 May 1995)
RoleCompany Director
Correspondence AddressIvy House Farm
Uppertown, Birchover
Matlock
Derbyshire
DE4 2BH
Director NameMr David Ian Watson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(7 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 16 June 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Secretary NameGraham John Pearson
NationalityBritish
StatusResigned
Appointed12 May 1995(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 1999)
RoleAccountant
Correspondence Address2 Pembroke Close
Walton
Chesterfield
Derbyshire
S40 3DT
Director NameGraham John Pearson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 21 June 1999)
RoleAccountant
Correspondence Address2 Pembroke Close
Walton
Chesterfield
Derbyshire
S40 3DT
Director NameMaxwell Francis Riekie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(11 years, 7 months after company formation)
Appointment Duration5 days (resigned 21 June 1999)
RoleFinancial Director
Correspondence Address266 Dobcroft Road
Ecclesall
South Yorkshire
S11 9LJ
Director NamePeter John Haine
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(11 years, 8 months after company formation)
Appointment Duration11 months (resigned 16 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKnocklofty
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY
Director NameJohn Kenneth Ross Munro
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed21 June 1999(11 years, 8 months after company formation)
Appointment Duration11 months (resigned 16 May 2000)
RoleCompany Director
Correspondence Address22 The Drive
Sevenoaks
Kent
TN13 3AE
Secretary NamePeter John Haine
NationalityBritish
StatusResigned
Appointed21 June 1999(11 years, 8 months after company formation)
Appointment Duration11 months (resigned 16 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKnocklofty
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY

Location

Registered AddressSargent & Company Limited
36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£6,717,695
Gross Profit£2,068,137
Net Worth-£124,629
Cash£3,580
Current Liabilities£4,595,688

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 September 2004Dissolved (1 page)
25 June 2004Receiver ceasing to act (1 page)
25 June 2004Receiver's abstract of receipts and payments (2 pages)
8 June 2004Return of final meeting of creditors (2 pages)
27 August 2003Receiver's abstract of receipts and payments (3 pages)
23 July 2003Registered office changed on 23/07/03 from: the old exchange 234 southchurch road southend on sea essex SS1 2EG (1 page)
6 September 2002Receiver's abstract of receipts and payments (3 pages)
7 January 2002Appointment of a liquidator (1 page)
24 December 2001Resignation of a liquidator (1 page)
5 July 2001Appointment of a liquidator (1 page)
5 July 2001Order of court to wind up (1 page)
3 July 2001Receiver's abstract of receipts and payments (3 pages)
2 April 2001Administrative Receiver's report (18 pages)
18 July 2000Secretary resigned;director resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000Director resigned (1 page)
6 July 2000Appointment of receiver/manager (1 page)
6 July 2000Registered office changed on 06/07/00 from: 137/143 high street sutton surrey SM1 1JH (1 page)
29 November 1999Return made up to 06/08/99; full list of members (9 pages)
26 October 1999Registered office changed on 26/10/99 from: 137-143 high street sutton surrey SM1 1JH (1 page)
26 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
18 October 1999Full accounts made up to 31 December 1998 (16 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Auditor's resignation (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
23 September 1999New secretary appointed;new director appointed (2 pages)
23 September 1999Declaration of assistance for shares acquisition (7 pages)
23 September 1999Registered office changed on 23/09/99 from: polyhedron holdings PLC parkway works sheffield south yorkshire S9 3BL (1 page)
16 July 1999Ad 21/06/99--------- £ si 250000@1=250000 £ ic 167500/417500 (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned;director resigned (1 page)
13 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (19 pages)
2 July 1999Particulars of mortgage/charge (19 pages)
23 June 1999New director appointed (3 pages)
23 June 1999Director resigned (1 page)
30 December 1998Auditor's resignation (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
3 September 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/09/98
(7 pages)
21 October 1997Full accounts made up to 31 December 1996 (16 pages)
3 September 1997Return made up to 06/08/97; no change of members (5 pages)
16 June 1997Auditor's resignation (1 page)
6 September 1996Return made up to 06/08/96; no change of members (5 pages)
30 July 1996Full accounts made up to 31 December 1995 (18 pages)
16 January 1996Full accounts made up to 31 March 1995 (19 pages)
15 September 1995Registered office changed on 15/09/95 from: c/o tabwell tools bridge street bakewell derbyshire DE45 1DS (1 page)
15 September 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 September 1995Return made up to 06/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1995Director resigned (2 pages)
28 June 1995New director appointed (2 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
19 December 1994Memorandum and Articles of Association (25 pages)