Company NameTotool Limited
Company StatusDissolved
Company Number03566551
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 10 months ago)
Dissolution Date15 January 2008 (16 years, 2 months ago)
Previous NamesJohnson Engineering (Sheffield) Limited and M And C Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Iain Richard McIntosh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oadby Hill Drive
Oadby
Leicester
LE2 5GF
Secretary NameDebra Julie McIntosh
NationalityBritish
StatusClosed
Appointed23 September 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 15 January 2008)
RoleNurse
Correspondence Address2 Oadby Hill Drive
Oadby
Leicester
LE2 5GF
Director NameAlan Johnson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleEngineer
Correspondence Address15 Stonelow Crescent
Dronfield
Sheffield
Derbyshire
S18 2ES
Director NameElaine Susan Johnson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleManager
Correspondence Address15 Stonelow Crescent
Dronfield
Sheffield
Derbyshire
S18 2ES
Secretary NameElaine Susan Johnson
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleManager
Correspondence Address15 Stonelow Crescent
Dronfield
Sheffield
Derbyshire
S18 2ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 1 Ranskill Court, Shepcote
Lane, Sheffield
South Yorkshire
S9 5FZ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth£164
Cash£164

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
22 August 2007Application for striking-off (1 page)
26 June 2007Return made up to 19/05/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 June 2006Registered office changed on 20/06/06 from: p o box 161 shepcote lane sheffield south yorkshire S9 1TR (1 page)
1 June 2006Return made up to 19/05/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 August 2005Return made up to 19/05/05; full list of members (2 pages)
22 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Secretary resigned;director resigned (1 page)
17 November 2003Director resigned (1 page)
13 October 2003Company name changed johnson engineering (sheffield) LIMITED\certificate issued on 13/10/03 (2 pages)
16 September 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
31 May 2003Return made up to 19/05/03; full list of members (7 pages)
31 January 2003Registered office changed on 31/01/03 from: bailey street sheffield south yorkshire S1 4EH (1 page)
15 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
27 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
23 May 2001Return made up to 19/05/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 July 2000 (8 pages)
31 May 2000Return made up to 19/05/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
6 July 1999Return made up to 19/05/99; full list of members (6 pages)
13 March 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
14 August 1998Registered office changed on 14/08/98 from: c/o anthony donnelly & co daisy walk netherthorpe sheffield S3 7PJ (1 page)
26 May 1998Secretary resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998New secretary appointed;new director appointed (2 pages)
19 May 1998Incorporation (20 pages)