Company NameTool Hire (Yorkshire) Ltd
Company StatusDissolved
Company Number04627949
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NameTonjimmot Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJimmy Graham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows
Lemar View Southouram
Halifax
West Yorkshire
HX3 9NW
Director NameAnthony Pilkington
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Bank Road
Sowerby Bridge Halifax
West Yorkshire
HX6 3PR
Secretary NameAnthony Pilkington
NationalityBritish
StatusClosed
Appointed18 September 2003(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address11 Bank Road
Sowerby Bridge Halifax
West Yorkshire
HX6 3PR
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Moti O'Neill Jyoti Stephens
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans 4 Highfield
Shelf
Halifax
West Yorkshire
HX3 7JT
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMr Moti O'Neill Jyoti Stephens
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans 4 Highfield
Shelf
Halifax
West Yorkshire
HX3 7JT

Location

Registered AddressWest House
Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£72,600
Cash£11,552
Current Liabilities£411,273

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
11 November 2005Application for striking-off (1 page)
26 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 July 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
11 May 2004Company name changed tonjimmot LIMITED\certificate issued on 11/05/04 (2 pages)
29 March 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
25 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2003Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
3 January 2003Incorporation (13 pages)