Company NameTool & Thread Distributors (Northern) Limited
Company StatusDissolved
Company Number01153390
CategoryPrivate Limited Company
Incorporation Date27 December 1973(50 years, 4 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roy Douglas Webster
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed25 September 1992(18 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollyhouse
New Lane Crossens
Southport
Merseyside
PR9 8LN
Secretary NameMr Paul Michael McAleer
NationalityBritish
StatusClosed
Appointed25 June 2001(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Linksway
Congleton
Cheshire
CW12 3BS
Secretary NameMr David Frank Stanway
NationalityBritish
StatusResigned
Appointed25 September 1992(18 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address56 Station Road
Alsager
Stoke-On-Trent
Staffs
ST7 2PD
Director NameMichael John Sanderson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(20 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address10 Russell Court
Preston New Road
Southport
Merseyside
PR9 8PD
Secretary NameMichael John Sanderson
NationalityBritish
StatusResigned
Appointed01 May 1997(23 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address10 Russell Court
Preston New Road
Southport
Merseyside
PR9 8PD

Location

Registered AddressPO Box 51 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2014
Net Worth£182,337

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Application for striking-off (1 page)
5 October 2001Resolutions
  • RES13 ‐ Authorised directors 01/10/01
(1 page)
5 October 2001Particulars of mortgage/charge (7 pages)
26 September 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001Return made up to 21/09/00; full list of members (7 pages)
3 October 2000Full accounts made up to 30 November 1999 (6 pages)
4 September 2000Secretary resigned;director resigned (1 page)
17 January 2000Secretary's particulars changed;director's particulars changed (1 page)
5 December 1999Return made up to 21/09/99; full list of members (6 pages)
1 October 1999Full accounts made up to 30 November 1998 (6 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Return made up to 21/09/98; full list of members (5 pages)
18 November 1998Auditor's resignation (1 page)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
12 September 1997Full accounts made up to 30 November 1996 (12 pages)
26 August 1997Secretary resigned (1 page)
12 November 1996Return made up to 21/09/96; no change of members (4 pages)
20 March 1996Full accounts made up to 30 November 1995 (13 pages)
12 October 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 May 1995Nc inc already adjusted 28/10/94 (1 page)
18 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 May 1995Accounts for a small company made up to 30 November 1994 (14 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
26 June 1974Company name changed\certificate issued on 26/06/74 (2 pages)
27 December 1973Certificate of incorporation (1 page)