Company NameToolsteel (UK) Limited
Company StatusDissolved
Company Number06921179
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 10 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameDennis Ramsden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(2 days after company formation)
Appointment Duration7 years (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhouse Farm Stopgate Lane
Simonswood
Liverpool
L33 4YA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitewww.toolsteeluk.co.uk

Location

Registered Address326-328 Coleford Road
Sheffield
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Dennis Ramsden
100.00%
Ordinary

Financials

Year2014
Net Worth£58,188
Current Liabilities£165,725

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015Compulsory strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(3 pages)
10 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(3 pages)
10 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
1 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
1 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
1 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
25 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
2 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
2 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
10 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2010Registered office address changed from Crusteel Rutland Way Sheffield Yorkshire S3 8DG on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Crusteel Rutland Way Sheffield Yorkshire S3 8DG on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Crusteel Rutland Way Sheffield Yorkshire S3 8DG on 5 August 2010 (1 page)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Dennis Ramsden on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Dennis Ramsden on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Dennis Ramsden on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
12 January 2010Registered office address changed from Woodhouse Farm Stopgate Lane Simmonswood Lancashire L33 4YA on 12 January 2010 (1 page)
12 January 2010Registered office address changed from Woodhouse Farm Stopgate Lane Simmonswood Lancashire L33 4YA on 12 January 2010 (1 page)
20 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 July 2009Director appointed dennis ramsden (2 pages)
2 July 2009Director appointed dennis ramsden (2 pages)
2 June 2009Incorporation (9 pages)
2 June 2009Appointment terminated director yomtov jacobs (1 page)
2 June 2009Appointment terminated director yomtov jacobs (1 page)
2 June 2009Incorporation (9 pages)