Company NameRotational Tooling Ltd
Company StatusDissolved
Company Number09682709
CategoryPrivate Limited Company
Incorporation Date13 July 2015(8 years, 9 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Gordon John Brandon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
Director NameMr Timothy John Foad
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH

Location

Registered Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Gordon John Brandon
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
27 June 2019Voluntary strike-off action has been suspended (1 page)
25 June 2019Application to strike the company off the register (3 pages)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
11 July 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
25 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
9 August 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
9 August 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
20 July 2015Termination of appointment of Timothy John Foad as a director on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Timothy John Foad as a director on 20 July 2015 (1 page)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)