Company NameYork Tools Limited
Company StatusDissolved
Company Number02695237
CategoryPrivate Limited Company
Incorporation Date9 March 1992(32 years, 1 month ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoffrey Betts
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(1 week, 3 days after company formation)
Appointment Duration12 years, 3 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address9 North Lane
Norham
Berwick Upon Tweed Northumberland
TD15 2LG
Scotland
Director NameSusan Betts
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1993(11 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address9 North Lane
Norham
Berwick Upon Tweed Northumberland
TD15 2LG
Scotland
Secretary NameSusan Betts
NationalityBritish
StatusClosed
Appointed24 February 1993(11 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address9 North Lane
Norham
Berwick Upon Tweed Northumberland
TD15 2LG
Scotland
Director NameMr John Kenneth Edge
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 24 February 1993)
RoleSales Executive
Correspondence AddressWoodside 3 Romford Meadow
Eccleshall
Stafford
Staffordshire
ST21 6SP
Secretary NameMr John Kenneth Edge
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 24 February 1993)
RoleSales Executive
Correspondence AddressWoodside 3 Romford Meadow
Eccleshall
Stafford
Staffordshire
ST21 6SP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Adelaide Row
Seaham
County Durham
SR7 7EF
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
30 January 2004Application for striking-off (1 page)
11 January 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 November 2003Secretary's particulars changed;director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
13 March 2003Return made up to 09/03/03; full list of members (7 pages)
19 September 2002Director's particulars changed (1 page)
19 September 2002Secretary's particulars changed;director's particulars changed (1 page)
3 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 April 2002Return made up to 09/03/02; full list of members (6 pages)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 April 2001Return made up to 09/03/01; full list of members (6 pages)
1 August 2000Registered office changed on 01/08/00 from: swinton house swinton berwickshire TD11 3WY (1 page)
12 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 March 2000Return made up to 09/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 April 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
3 September 1997Registered office changed on 03/09/97 from: sunfield high street whitwell nr worksop notts S80 3EH (1 page)
8 April 1997Return made up to 09/03/97; full list of members (6 pages)
28 October 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
27 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
27 March 1996Return made up to 09/03/96; no change of members (4 pages)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 April 1995Return made up to 09/03/95; full list of members (6 pages)