Sheffield
S21 5RN
Secretary Name | Mr Paul Rowlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate Lodge Middle Handley Sheffield S21 5RN |
Director Name | Mr Gary Stephen Davenport |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Automotive Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Linsdale Gardens Gedling Nottingham Nottinghamshire NG4 4GY |
Director Name | Mr Steven John Picker |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 44 Coronation Walk Gedling Nottingham NG4 4AQ |
Director Name | Mr Philip James Whitehouse |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Avonvale Road Bristol BS5 9RU |
Director Name | Mr David Ian Ward |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Cranberry Close West Bridgford Nottingham NG2 7TQ |
Website | www.automotive-toolzone.co.uk |
---|
Registered Address | 5 Carley Drive Westfield Sheffield North Yorkshire S20 8NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
74 at £1 | Paul Rowlett 74.00% Ordinary |
---|---|
13 at £1 | David Ward 13.00% Ordinary |
13 at £1 | Philip James Whitehouse 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,186 |
Cash | £6,817 |
Current Liabilities | £27,119 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2019 | Application to strike the company off the register (3 pages) |
12 February 2019 | Termination of appointment of David Ian Ward as a director on 28 April 2017 (1 page) |
9 August 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
11 May 2018 | Termination of appointment of Philip James Whitehouse as a director on 30 March 2018 (1 page) |
24 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
24 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
22 May 2015 | Director's details changed for Mr Philip James Whitehouse on 22 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr Philip James Whitehouse on 22 May 2015 (2 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
8 April 2014 | Termination of appointment of Steven Picker as a director (1 page) |
8 April 2014 | Termination of appointment of Steven Picker as a director (1 page) |
30 May 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 May 2013 | Director's details changed for Mr Steven John Picker on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Steven John Picker on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Paul Rowlett on 3 May 2013 (2 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Secretary's details changed for Mr Paul Rowlett on 3 May 2013 (2 pages) |
3 May 2013 | Secretary's details changed for Mr Paul Rowlett on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Paul Rowlett on 3 May 2013 (2 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Director's details changed for Mr Paul Rowlett on 3 May 2013 (2 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Secretary's details changed for Mr Paul Rowlett on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Steven John Picker on 3 May 2013 (2 pages) |
11 December 2012 | Termination of appointment of Gary Davenport as a director (1 page) |
11 December 2012 | Termination of appointment of Gary Davenport as a director (1 page) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 May 2011 | Director's details changed for Mr David Ward on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from Unit 8 Long Acre Close Holbrook Industrial Estate Half Way Sheffield S20 3FR on 3 May 2011 (1 page) |
3 May 2011 | Director's details changed for Mr Gary Stephen Davenport on 3 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Director's details changed for Mr David Ward on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from Unit 8 Long Acre Close Holbrook Industrial Estate Half Way Sheffield S20 3FR on 3 May 2011 (1 page) |
3 May 2011 | Director's details changed for Mr David Ward on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Gary Stephen Davenport on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from Unit 8 Long Acre Close Holbrook Industrial Estate Half Way Sheffield S20 3FR on 3 May 2011 (1 page) |
3 May 2011 | Director's details changed for Mr Gary Stephen Davenport on 3 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 September 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
16 September 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Director's details changed for Mr Paul Rowlett on 1 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Mr Paul Rowlett on 1 May 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Philip James Whitehouse on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Philip James Whitehouse on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr David Ward on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr David Ward on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Steven John Picker on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr David Ward on 1 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Mr Paul Rowlett on 1 May 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Philip James Whitehouse on 1 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Mr Paul Rowlett on 1 May 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Steven John Picker on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Steven John Picker on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Paul Rowlett on 1 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Mr Paul Rowlett on 1 May 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Philip James Whitehouse on 1 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Mr Paul Rowlett on 1 May 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Paul Rowlett on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Steven John Picker on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr David Ward on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Steven John Picker on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Paul Rowlett on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Paul Rowlett on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Steven John Picker on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Philip James Whitehouse on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr David Ward on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr David Ward on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Philip James Whitehouse on 1 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Mr Paul Rowlett on 1 May 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Paul Rowlett on 1 May 2010 (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from unit 8 long acre way holbrook industrial estate, halfway sheffield S20 3FR united kingdom (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from unit 8 long acre way holbrook industrial estate, halfway sheffield S20 3FR united kingdom (1 page) |
1 May 2009 | Incorporation (18 pages) |
1 May 2009 | Incorporation (18 pages) |