Company NameTech-Tooling Limited
Company StatusDissolved
Company Number05166365
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)
Dissolution Date19 November 2008 (15 years, 4 months ago)
Previous NameClosure Moulds Tool Repairs Ltd

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NamePaul Daniels
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleToolmaker
Correspondence Address9 High Street
Blyton
Gainsborough
Lincolnshire
DN21 3LY
Director NamePeter Ellse
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleToolmaker
Correspondence Address3 The Dell
Brigg
North Lincolnshire
DN20 0WA
Secretary NamePaul Daniels
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleToolmaker
Correspondence Address9 High Street
Blyton
Gainsborough
Lincolnshire
DN21 3LY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressC/O Barber Harrison & Platt
2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Registered office changed on 27/10/06 from: 12 wentworth road south park industrial estate scunthorpe DN17 2AX (1 page)
18 October 2006Statement of affairs (7 pages)
18 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2006Appointment of a voluntary liquidator (1 page)
19 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
24 November 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
9 November 2005Memorandum and Articles of Association (9 pages)
2 November 2005Company name changed closure moulds tool repairs LTD\certificate issued on 02/11/05 (2 pages)
20 July 2005Return made up to 30/06/05; full list of members (7 pages)
16 July 2004Ad 30/06/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)