Company NamePostgraduate Toolbox Ltd
Company StatusDissolved
Company Number06817616
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameGraduate Toolbox Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Esther Maria Dingley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Herons Court
Durham
County Durham
DH1 2HD
Secretary NameMiss Esther Maria Dingley
StatusClosed
Appointed01 February 2010(11 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address5 Herons Court
Durham
DH1 2HD
Director NameDr Daniel Michael Colegate
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Herons Court
Durham
DH1 2HD

Location

Registered Address5 Herons Court
Durham
DH1 2HD
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

500 at £0.1Daniel Colegate
50.00%
Ordinary
500 at £0.1Esther Dingley
50.00%
Ordinary

Financials

Year2014
Net Worth-£66
Cash£881
Current Liabilities£947

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
21 February 2014Application to strike the company off the register (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 August 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 September 2012Registered office address changed from 34 Herons Court Durham DH1 2HD United Kingdom on 21 September 2012 (1 page)
21 September 2012Registered office address changed from 34 Herons Court Durham DH1 2HD United Kingdom on 21 September 2012 (1 page)
26 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
18 March 2011Statement of capital following an allotment of shares on 13 February 2011
  • GBP 100
(3 pages)
18 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
18 March 2011Director's details changed for Miss Esther Maria Dingley on 12 February 2011 (2 pages)
18 March 2011Statement of capital following an allotment of shares on 13 February 2011
  • GBP 100
(3 pages)
18 March 2011Director's details changed for Miss Esther Maria Dingley on 12 February 2011 (2 pages)
18 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption full accounts made up to 28 February 2010 (14 pages)
13 December 2010Total exemption full accounts made up to 28 February 2010 (14 pages)
23 August 2010Appointment of Dr Daniel Michael Colegate as a director (2 pages)
23 August 2010Appointment of Dr Daniel Michael Colegate as a director (2 pages)
17 August 2010Change of name notice (2 pages)
17 August 2010Company name changed graduate toolbox LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-06
(2 pages)
17 August 2010Change of name notice (2 pages)
17 August 2010Company name changed graduate toolbox LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-06
(2 pages)
19 July 2010Registered office address changed from 5 Herons Court Durham County Durham DH1 2HD United Kingdom on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 5 Herons Court Durham County Durham DH1 2HD United Kingdom on 19 July 2010 (1 page)
9 April 2010Registered office address changed from 40 Gladeside Chesterton Cambridge Cambridgeshire CB4 1GA on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 40 Gladeside Chesterton Cambridge Cambridgeshire CB4 1GA on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 40 Gladeside Chesterton Cambridge Cambridgeshire CB4 1GA on 9 April 2010 (1 page)
28 March 2010Appointment of Miss Esther Maria Dingley as a secretary (1 page)
28 March 2010Appointment of Miss Esther Maria Dingley as a secretary (1 page)
25 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (16 pages)
25 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (16 pages)
16 February 2010Registered office address changed from 5 Herons Court Durham DH1 2HD on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from 5 Herons Court Durham DH1 2HD on 16 February 2010 (2 pages)
12 February 2009Incorporation (18 pages)
12 February 2009Incorporation (18 pages)