Company NameToolshop Limited
DirectorsMaurice Standish and Philip Richard Standish
Company StatusDissolved
Company Number02945074
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Maurice Standish
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1994(same day as company formation)
RoleShopfitter
Correspondence AddressThe Old Granary
Littlethorpe
Peterlee
County Durham
SR8 3UD
Director NameMr Philip Richard Standish
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1994(same day as company formation)
RoleShopfitter
Correspondence Address6 The Oakes
Hutton Henry
Hartlepool
Secretary NameMr Maurice Standish
NationalityBritish
StatusCurrent
Appointed04 July 1994(same day as company formation)
RoleShopfitter
Correspondence AddressThe Old Granary
Littlethorpe
Peterlee
County Durham
SR8 3UD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 December 1997Dissolved (1 page)
24 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 1997Liquidators statement of receipts and payments (5 pages)
17 June 1997Liquidators statement of receipts and payments (5 pages)
14 June 1996Appointment of a voluntary liquidator (1 page)
25 May 1996Registered office changed on 25/05/96 from: 255A dukesway court team valley trading estate gateshead tyne & wear NE11 0BY (1 page)
16 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
29 February 1996Ad 01/11/95--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
23 October 1995Accounting reference date shortened from 31/12 to 31/01 (1 page)
17 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 October 1995£ nc 1000/1000000 15/08/95 (1 page)
9 August 1995Registered office changed on 09/08/95 from: the old granary littlethorpe easington peterlee co durham SR8 3UD (1 page)
21 July 1995Return made up to 04/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)