Company NameNon Magnetic Tools Limited
Company StatusDissolved
Company Number03854342
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 months ago)
Dissolution Date23 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameLuis Jose Bento
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySwiss
StatusClosed
Appointed14 April 2010(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 23 January 2016)
RoleEngineer
Country of ResidenceSwitzerland
Correspondence Address4 Daventry Road
Dunchurch
Warwickshire
CV22 6NS
Director NameMr Howard John Page
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleMetallurgist
Correspondence Address21 Swinburne Road
Hinckley
Leicestershire
LE10 0TQ
Secretary NameMrs Lynn McNicholl
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Swinburne Road
Hinckley
Leicestershire
LE10 0TQ
Director NameMikkel Dalsgaard
Date of BirthApril 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed14 April 2010(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressLyngbyvey 70 3tv
Copenhagen
2100
Denmark
Director NameMr Jacques Bovey
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed09 May 2010(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressYork House 249 Manningham Lane
Bradford
BD8 7ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressYork House
249 Manningham Lane
Bradford
BD8 7ER
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ac Safety Tools Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£179,095
Cash£3,063
Current Liabilities£5,065

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2016Final Gazette dissolved following liquidation (1 page)
23 January 2016Final Gazette dissolved following liquidation (1 page)
23 October 2015Return of final meeting in a members' voluntary winding up (11 pages)
23 October 2015Return of final meeting in a members' voluntary winding up (11 pages)
17 August 2015Liquidators' statement of receipts and payments to 30 July 2015 (10 pages)
17 August 2015Liquidators' statement of receipts and payments to 30 July 2015 (10 pages)
17 August 2015Liquidators statement of receipts and payments to 30 July 2015 (10 pages)
20 August 2014Declaration of solvency (4 pages)
20 August 2014Declaration of solvency (4 pages)
13 August 2014Registered office address changed from 1 & 2 Mercia Business Village Torwood Close Westwood Business Park Coventry CV4 4HX to York House 249 Manningham Lane Bradford BD8 7ER on 13 August 2014 (2 pages)
13 August 2014Termination of appointment of Mikkel Dalsgaard as a director on 31 May 2014 (2 pages)
13 August 2014Termination of appointment of Jacques Bovey as a director on 31 May 2014 (2 pages)
13 August 2014Registered office address changed from 1 & 2 Mercia Business Village Torwood Close Westwood Business Park Coventry CV4 4HX to York House 249 Manningham Lane Bradford BD8 7ER on 13 August 2014 (2 pages)
13 August 2014Termination of appointment of Jacques Bovey as a director on 31 May 2014 (2 pages)
13 August 2014Termination of appointment of Mikkel Dalsgaard as a director on 31 May 2014 (2 pages)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-31
(1 page)
11 August 2014Appointment of a voluntary liquidator (1 page)
8 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
21 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 May 2012Registered office address changed from Astute Services Ltd 4 Daventry Road Dunchurch Wark CV22 6NS on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from Astute Services Ltd 4 Daventry Road Dunchurch Wark CV22 6NS on 23 May 2012 (2 pages)
9 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 May 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
17 May 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
11 May 2010Appointment of Jacques Bovey as a director (2 pages)
11 May 2010Appointment of Jacques Bovey as a director (2 pages)
19 April 2010Appointment of Mikkel Dalsgaard as a director (3 pages)
19 April 2010Appointment of Luis Jose Bento as a director (3 pages)
19 April 2010Termination of appointment of Howard Page as a director (2 pages)
19 April 2010Termination of appointment of Howard Page as a director (2 pages)
19 April 2010Appointment of Luis Jose Bento as a director (3 pages)
19 April 2010Termination of appointment of Lynn Mcnicholl as a secretary (2 pages)
19 April 2010Appointment of Mikkel Dalsgaard as a director (3 pages)
19 April 2010Termination of appointment of Lynn Mcnicholl as a secretary (2 pages)
21 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
26 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
26 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
27 February 2009Registered office changed on 27/02/2009 from 4 bank court weldon road loughborough leicestershire LE11 5RF (1 page)
27 February 2009Registered office changed on 27/02/2009 from 4 bank court weldon road loughborough leicestershire LE11 5RF (1 page)
6 October 2008Return made up to 28/09/08; full list of members (3 pages)
6 October 2008Return made up to 28/09/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 October 2007Return made up to 28/09/07; full list of members (2 pages)
29 October 2007Return made up to 28/09/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 November 2006Return made up to 28/09/06; full list of members (6 pages)
27 November 2006Return made up to 28/09/06; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 May 2006Registered office changed on 02/05/06 from: 35 granby street loughborough leics LE11 3DU (1 page)
2 May 2006Registered office changed on 02/05/06 from: 35 granby street loughborough leics LE11 3DU (1 page)
26 October 2005Return made up to 28/09/05; full list of members (6 pages)
26 October 2005Return made up to 28/09/05; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 November 2004Return made up to 01/10/04; full list of members (6 pages)
22 November 2004Return made up to 01/10/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 October 2003Return made up to 01/10/03; full list of members (6 pages)
21 October 2003Return made up to 01/10/03; full list of members (6 pages)
8 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
25 October 2002Return made up to 01/10/02; full list of members (6 pages)
25 October 2002Return made up to 01/10/02; full list of members (6 pages)
8 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
8 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
7 November 2001Return made up to 01/10/01; full list of members (6 pages)
7 November 2001Return made up to 01/10/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2000Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Secretary resigned (1 page)
1 October 1999Incorporation (15 pages)
1 October 1999Incorporation (15 pages)