Company NameK.I.C. Tooling Limited
Company StatusDissolved
Company Number05047079
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Karl Straw
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rivelin Park Drive
Sheffield
South Yorkshire
S6 5GG
Director NameMr Ian Walker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(1 day after company formation)
Appointment Duration3 years, 8 months (closed 23 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Overton Road
Sheffield
South Yorkshire
S6 1WG
Secretary NameMr Ian Walker
NationalityBritish
StatusClosed
Appointed18 February 2004(1 day after company formation)
Appointment Duration3 years, 8 months (closed 23 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Overton Road
Sheffield
South Yorkshire
S6 1WG
Director NameMr Christopher David Watson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRevell Grange
Bingley Lane Stanningtonn
Sheffield
S6 6GA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address6 Petre Drive
Sheffield
South Yorkshire
S4 7PZ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
31 May 2007Application for striking-off (1 page)
2 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 September 2006Director resigned (1 page)
25 May 2006Return made up to 17/02/06; no change of members (7 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 March 2005Return made up to 17/02/05; full list of members (7 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New secretary appointed;new director appointed (2 pages)
27 March 2004Registered office changed on 27/03/04 from: m p beahan & co chartered accountants brook house brook mews anston sheffield S25 4BA (1 page)
27 March 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)