Company NameTooltrade (Sales) Limited
Company StatusDissolved
Company Number03081429
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)
Dissolution Date19 December 2023 (4 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 Raymond Michael Austin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(9 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months (closed 19 December 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Etherstone Avenue
Newcastle Upon Tyne
NE7 7JX
Secretary NameRaymond Michael Austin
NationalityBritish
StatusClosed
Appointed02 May 1996(9 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months (closed 19 December 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JH
Director NameMr Philip Richard Ternent
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EY
Secretary NameKaren Jane Ternent
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Woodbine Avenue
Gosforth
Newcastle Upon Tyne
NE3 4EU
Director NameRaymond Charles Trayler
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(9 months, 2 weeks after company formation)
Appointment Duration17 years, 12 months (resigned 24 April 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address74 Kells Lane
Low Fell
Gateshead
Tyne & Wear
NE9 5XY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitetooltrade.co.uk
Email address[email protected]
Telephone0191 4911491
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1Raymond Michael Austin
48.54%
Ordinary A
100 at £1Raymond Michael Austin
48.54%
Ordinary B
6 at £1Raymond Michael Austin
2.91%
Ordinary

Financials

Year2014
Net Worth£5,919
Cash£23,475
Current Liabilities£67,792

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
10 May 2019Director's details changed for Mr Raymond Michael Austin on 7 May 2019 (2 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2016Confirmation statement made on 10 August 2016 with no updates (3 pages)
10 August 2016Confirmation statement made on 10 August 2016 with no updates (3 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 206
(4 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 206
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 206
(4 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 206
(4 pages)
24 April 2014Termination of appointment of Raymond Trayler as a director (1 page)
24 April 2014Termination of appointment of Raymond Trayler as a director (1 page)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Raymond Michael Austin on 16 July 2012 (2 pages)
25 July 2012Director's details changed for Raymond Michael Austin on 16 July 2012 (2 pages)
25 July 2012Secretary's details changed for Raymond Michael Austin on 12 March 2012 (1 page)
25 July 2012Secretary's details changed for Raymond Michael Austin on 12 March 2012 (1 page)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Raymond Michael Austin on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Raymond Chaeles Trayler on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Raymond Chaeles Trayler on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Raymond Michael Austin on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Raymond Michael Austin on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Raymond Chaeles Trayler on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 August 2009Return made up to 19/07/09; full list of members (4 pages)
17 August 2009Return made up to 19/07/09; full list of members (4 pages)
18 November 2008Return made up to 19/07/08; no change of members (7 pages)
18 November 2008Return made up to 19/07/08; no change of members (7 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 August 2007Return made up to 19/07/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2007Return made up to 19/07/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 August 2006Return made up to 19/07/06; full list of members (7 pages)
11 August 2006Return made up to 19/07/06; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 pages)
5 August 2004Return made up to 19/07/04; full list of members (7 pages)
5 August 2004Return made up to 19/07/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 July 2003Return made up to 19/07/03; full list of members (7 pages)
29 July 2003Return made up to 19/07/03; full list of members (7 pages)
5 December 2002Return made up to 19/07/02; full list of members (7 pages)
5 December 2002Return made up to 19/07/02; full list of members (7 pages)
17 October 2002Ad 06/03/02--------- £ si 200@1=200 £ ic 306/506 (4 pages)
17 October 2002Ad 06/03/02--------- £ si 200@1=200 £ ic 306/506 (4 pages)
8 July 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
8 July 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
18 January 2002Memorandum and Articles of Association (10 pages)
18 January 2002Memorandum and Articles of Association (10 pages)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2001Accounts for a small company made up to 31 January 2001 (8 pages)
24 September 2001Accounts for a small company made up to 31 January 2001 (8 pages)
23 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2001Ad 26/01/01--------- £ si 300@1=300 £ ic 6/306 (2 pages)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 February 2001Nc inc already adjusted 26/01/01 (1 page)
8 February 2001Ad 26/01/01--------- £ si 300@1=300 £ ic 6/306 (2 pages)
8 February 2001Nc inc already adjusted 26/01/01 (1 page)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 July 2000Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
17 July 2000Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
14 July 2000Return made up to 19/07/00; full list of members (7 pages)
14 July 2000Return made up to 19/07/00; full list of members (7 pages)
12 May 2000Full accounts made up to 31 July 1999 (12 pages)
12 May 2000Full accounts made up to 31 July 1999 (12 pages)
28 July 1999Return made up to 19/07/99; no change of members (4 pages)
28 July 1999Return made up to 19/07/99; no change of members (4 pages)
13 May 1999Full accounts made up to 31 July 1998 (12 pages)
13 May 1999Full accounts made up to 31 July 1998 (12 pages)
10 August 1998Return made up to 19/07/98; full list of members (5 pages)
10 August 1998Return made up to 19/07/98; full list of members (5 pages)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
20 July 1997Return made up to 19/07/97; full list of members (6 pages)
20 July 1997Return made up to 19/07/97; full list of members (6 pages)
3 June 1997Full accounts made up to 31 July 1996 (11 pages)
3 June 1997Full accounts made up to 31 July 1996 (11 pages)
28 February 1997Registered office changed on 28/02/97 from: 6 kingsway north team valley trading estate gateshead NE11 0JH (1 page)
28 February 1997Registered office changed on 28/02/97 from: 6 kingsway north team valley trading estate gateshead NE11 0JH (1 page)
10 October 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/96
(6 pages)
10 October 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/96
(6 pages)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
30 August 1996New secretary appointed (2 pages)
30 August 1996New secretary appointed (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Registered office changed on 27/07/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 July 1995Registered office changed on 27/07/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 July 1995Director resigned (2 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995Secretary resigned (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Secretary resigned (2 pages)
19 July 1995Incorporation (20 pages)
19 July 1995Incorporation (20 pages)