Company NameMech-Tool Limited
Company StatusDissolved
Company Number01007369
CategoryPrivate Limited Company
Incorporation Date8 April 1971(53 years ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)
Previous NameMech-Tool Engineering Limited

Business Activity

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

Directors

Director NamePhilip Bullock
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(21 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Falcon Way
Guisborough
Cleveland
TS14 8HJ
Director NamePeter Hayman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(21 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 25 January 2005)
RoleCompany Director
Correspondence Address130 Blackwell Lane
Darlington
County Durham
DL3 8QQ
Director NameJohn Henry Swain
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(21 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 25 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Wellspring Close
Acklam
Middlesbrough
TS5 8RG
Director NameRonald William Davison
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(25 years, 9 months after company formation)
Appointment Duration8 years (closed 25 January 2005)
RoleCompany Director
Correspondence Address306 Coniscliffe Road
Darlington
County Durham
DL3 8AG
Director NameMarshall Kenneth Garner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(26 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodside Drive
Barnt Green
Birmingham
West Midlands
B45 8XT
Director NameDudley Allan Hughf
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(26 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 25 January 2005)
RoleCompany Director
Correspondence Address39 Farndale Crescent
Darlington
County Durham
DL3 9AP
Secretary NameJohn Henry Swain
NationalityBritish
StatusClosed
Appointed01 November 2000(29 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 25 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Wellspring Close
Acklam
Middlesbrough
TS5 8RG
Director NameMr Derek Watson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Woodvale
Coulby Newham
Middlesbrough
Cleveland
TS8 0SJ
Director NameWilliam Smith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressFlat 10 Arcadia Court
Darlington
County Durham
Director NameMr Simon Edward Callum Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCleish Castle
Cleish
Kinross Shire
KY13 0LW
Scotland
Director NameGavin Austin Frier
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 1994)
RoleCompany Director
Correspondence AddressCeadr Grove House
Dirleton
North Berwick
East Lothian
EH39 5DR
Scotland
Director NameRobin Thomas William Archer
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address16 Thornlea
Hepscott
Northumberland
NE61 6NY
Secretary NameStephen Maurice Kittoe
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address75 Knaves Hill
Leighton Buzzard
Bedfordshire
LU7 2SE
Director NameJohn Michael Anthony Akers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Walls Farley Lane
Romsley
Halesowen
West Midlands
B62 0LG
Director NameMr John Leonard Hatton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(23 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1999)
RoleAccountant
Correspondence Address7 Merricks Close
Bewdley
Worcestershire
DY12 2PF
Director NameMr Peter John Bridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlight Drive
Barnt Green
Birmingham
B45 8TB
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed03 April 2000(29 years after company formation)
Appointment Duration6 months (resigned 01 October 2000)
Correspondence Address25 City Road
London
EC1Y 1BQ

Location

Registered AddressMech Tool House
Main Works
Whessoe Rd
Darlington
DL3 0QT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorth Road
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
2 September 2004Application for striking-off (2 pages)
8 January 2004Full accounts made up to 31 March 2003 (10 pages)
23 July 2003Return made up to 09/07/03; full list of members (9 pages)
2 April 2003Full accounts made up to 31 March 2002 (12 pages)
7 November 2001Full accounts made up to 31 March 2001 (16 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 November 2000Company name changed mech-tool engineering LIMITED\certificate issued on 14/11/00 (2 pages)
29 August 2000Full accounts made up to 31 December 1999 (18 pages)
31 July 2000Return made up to 09/07/00; full list of members (8 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Return made up to 09/07/99; full list of members; amend (9 pages)
22 March 2000Return made up to 09/07/97; full list of members; amend (8 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Return made up to 09/07/98; full list of members; amend (9 pages)
21 October 1999Director's particulars changed (1 page)
6 October 1999Secretary's particulars changed (1 page)
29 July 1999Return made up to 09/07/99; full list of members (8 pages)
21 May 1999Director's particulars changed (1 page)
21 April 1999Director resigned (1 page)
23 March 1999Secretary's particulars changed (1 page)
12 October 1998Secretary's particulars changed (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Full accounts made up to 31 December 1997 (18 pages)
14 July 1998Return made up to 09/07/98; full list of members (9 pages)
30 March 1998New director appointed (3 pages)
7 October 1997Secretary's particulars changed (1 page)
7 August 1997New director appointed (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Secretary's particulars changed (1 page)
4 August 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 July 1997Return made up to 09/07/97; full list of members (8 pages)
14 July 1997Full accounts made up to 31 December 1996 (17 pages)
25 September 1996Secretary's particulars changed (1 page)
16 September 1996Full accounts made up to 31 December 1995 (17 pages)
18 July 1996Return made up to 09/07/96; full list of members (8 pages)
20 October 1995Full accounts made up to 31 December 1994 (18 pages)
19 July 1995Return made up to 15/07/95; full list of members (18 pages)
29 June 1995Director's particulars changed (4 pages)