Company NameJ & C Tooling Limited
Company StatusDissolved
Company Number04300515
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clifford Robert Townsend
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Salton Gardens
Bewsey
Warrington
WA5 0FL
Secretary NameJanet Balfour Sneddon Townsend
NationalityBritish
StatusClosed
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Salton Gardens
Bewsey
Warrington
WA5 0FL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 7 Guardian St
Warrington
Cheshire
WA5 1SJ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
22 November 2006Application for striking-off (1 page)
12 October 2006Return made up to 08/10/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
(6 pages)
13 December 2005Return made up to 08/10/04; full list of members (6 pages)
28 October 2005Return made up to 08/10/05; full list of members (6 pages)
14 June 2005Strike-off action suspended (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
1 November 2003Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 01/11/03
(6 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 November 2002Return made up to 08/10/02; full list of members (6 pages)
6 November 2001Ad 08/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
8 October 2001Incorporation (14 pages)