Company NameRecord Gordon Tools Limited
DirectorsDale Lewis Matschullat and Daniele Dardy
Company StatusDissolved
Company Number02268748
CategoryPrivate Limited Company
Incorporation Date17 June 1988(35 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDale Lewis Matschullat
Date of BirthMay 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2002(13 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Officer
Correspondence Address1410 Geneva Club
Lake Geneva
Wisconsin Wi 53147
Foreign
Director NameDaniele Dardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed14 August 2003(15 years, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleAssociate General Counsel
Correspondence Address253-25 Avenue Winston Churchill
Brussels
1180
Foreign
Secretary NameDaniele Dardy
NationalityFrench
StatusCurrent
Appointed14 August 2003(15 years, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleAssociate General Counsel
Correspondence Address253-25 Avenue Winston Churchill
Brussels
1180
Foreign
Director NameGraham John Pearson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(2 years, 9 months after company formation)
Appointment Duration11 years (resigned 30 April 2002)
RoleFinancial Director
Correspondence Address2 Pembroke Close
Walton
Chesterfield
Derbyshire
S40 3DT
Director NameMaxwell Francis Riekie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(2 years, 9 months after company formation)
Appointment Duration11 years (resigned 30 April 2002)
RoleFinancial Director
Correspondence Address266 Dobcroft Road
Ecclesall
South Yorkshire
S11 9LJ
Secretary NameGraham John Pearson
NationalityBritish
StatusResigned
Appointed12 April 1991(2 years, 9 months after company formation)
Appointment Duration11 years (resigned 30 April 2002)
RoleCompany Director
Correspondence Address2 Pembroke Close
Walton
Chesterfield
Derbyshire
S40 3DT
Director NameBrett Evan Gries
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2002(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2003)
RoleCompany Officer
Correspondence Address26-9 Wynwood Street
Lanark
Illinois Il 61046
Il 61046
Director NameAndrea Lynn Horne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2002(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2003)
RoleCompany Officer
Correspondence Address810 Livingston Lane
Barrington
Il 60010 Iillinois
Il 60010
Secretary NameRichard Harper Wolff
NationalityBritish
StatusResigned
Appointed30 April 2002(13 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 24 May 2002)
RoleCompany Director
Correspondence Address8863 Harvest Hills Trail
Rockford
Illinois Il 61111
Il 61111
Secretary NameAndrea Lynn Horne
NationalityAmerican
StatusResigned
Appointed24 May 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2003)
RoleCompany Officer
Correspondence Address810 Livingston Lane
Barrington
Il 60010 Iillinois
Il 60010

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£417,945
Current Liabilities£417,945

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2005Dissolved (1 page)
8 October 2004Liquidators statement of receipts and payments (5 pages)
8 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
9 July 2004Registered office changed on 09/07/04 from: c/o polyhedron holdings LTD parkway works kettlebridge road sheffield south yorkshire S9 3BL (1 page)
29 June 2004Declaration of solvency (3 pages)
29 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 June 2004Appointment of a voluntary liquidator (1 page)
5 May 2004Return made up to 12/04/04; full list of members (7 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
21 September 2003New secretary appointed;new director appointed (2 pages)
21 September 2003Secretary resigned;director resigned (1 page)
21 September 2003Director resigned (1 page)
7 May 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(7 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed (2 pages)
6 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 May 2002New director appointed (3 pages)
13 May 2002New director appointed (3 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002New director appointed (3 pages)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned;director resigned (1 page)
2 May 2002Return made up to 12/04/02; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 May 2001Return made up to 12/04/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 April 2000Return made up to 12/04/00; full list of members (6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 May 1998Return made up to 12/04/98; full list of members (8 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 May 1997Return made up to 12/04/97; no change of members (6 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 May 1996Return made up to 12/04/96; no change of members (6 pages)
10 May 1995Return made up to 12/04/95; full list of members (10 pages)
11 December 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1988Incorporation (9 pages)