Company NameNumill Tooling Solutions Limited
Company StatusDissolved
Company Number11391711
CategoryPrivate Limited Company
Incorporation Date31 May 2018(5 years, 11 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Martin Allison
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2018(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Grange Lane
Valley Works
Sheffield
S5 0DQ
Director NameMr Christopher Andrew Weeds
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2018(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Grange Lane
Valley Works
Sheffield
S5 0DQ
Director NameMr Andrew David Allen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Triangle
Huddersfield
HD1 4RN
Director NameMrs Lindsey Rebecca Allen
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Triangle
Huddersfield
HD1 4RN

Location

Registered AddressUnit 8 Grange Lane
Valley Works
Sheffield
S5 0DQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

5 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2018Termination of appointment of Lindsey Rebecca Allen as a director on 8 August 2018 (1 page)
8 August 2018Change of details for N T R Ltd as a person with significant control on 8 August 2018 (2 pages)
8 August 2018Termination of appointment of Andrew David Allen as a director on 8 August 2018 (1 page)
26 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 June 2018Cessation of Andrew David Allen as a person with significant control on 18 June 2018 (1 page)
18 June 2018Notification of N T R Ltd as a person with significant control on 18 June 2018 (2 pages)
18 June 2018Statement of capital following an allotment of shares on 18 June 2018
  • GBP 40,000
(3 pages)
18 June 2018Appointment of Mr Martin Allison as a director on 18 June 2018 (2 pages)
18 June 2018Appointment of Mr Christopher Andrew Weeds as a director on 18 June 2018 (2 pages)
18 June 2018Registered office address changed from 17 the Triangle Huddersfield HD1 4RN United Kingdom to Unit 8 Grange Lane Valley Works Sheffield S5 0DQ on 18 June 2018 (1 page)
31 May 2018Incorporation
Statement of capital on 2018-05-31
  • GBP 100
(30 pages)