Company NameTool Van Limited
Company StatusDissolved
Company Number03729423
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Hawksworth
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(same day as company formation)
RoleCutting Tool Factor
Country of ResidenceEngland
Correspondence AddressThorngate 125
Scholes Lane Scholes
Cleckheaton
West Yorkshire
BD19 6LY
Secretary NameElizabeth Mary Hawksworth
NationalityBritish
StatusClosed
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThorngate 125 Scholes Lane
Scholes
Cleckheaton
West Yorkshire
BD19 6LS
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
24 April 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
21 April 2006Application for striking-off (1 page)
17 March 2006Return made up to 09/03/06; full list of members (6 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
10 June 2004Registered office changed on 10/06/04 from: natwest bank chambers heckmondwike west yorkshire WF16 0HU (1 page)
10 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 March 2004Return made up to 09/03/04; full list of members (6 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 May 2003Return made up to 09/03/03; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
15 May 2002Return made up to 09/03/02; full list of members (6 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 July 2001Return made up to 09/03/01; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 March 2001Registered office changed on 22/03/01 from: royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page)
31 March 2000Return made up to 09/03/00; full list of members (6 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)