HAND TOOLS LIMITED

Friary House Friary House, Derby, DE22 3NL
StatusDISSOLVED
Company No.02359884
CategoryPrivate Limited Company
Incorporated10 Mar 1989
Age35 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution10 Aug 2010
Years13 years, 9 months, 4 days

SUMMARY

HAND TOOLS LIMITED is an dissolved private limited company with number 02359884. It was incorporated 35 years, 2 months, 4 days ago, on 10 March 1989 and it was dissolved 13 years, 9 months, 4 days ago, on 10 August 2010. The company address is Friary House Friary House, Derby, DE22 3NL.



Company Fillings

Gazette dissolved compulsory

Date: 10 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 20/07/2009 from friary house 47 uttoxeter new road derby DE22 3NL united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 31/07/2008 from stubley works, wreakes lane dronfield sheffield S18 1PN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 11/07/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/97; no change of members

Documents

View document PDF

Legacy

Date: 25 Mar 1997

Category: Capital

Type: 123

Description: £ nc 307500/487500 04/03/97

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/96; no change of members

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Auditors resignation company

Date: 23 Apr 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Apr 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 31/03

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/93; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/92; no change of members

Documents

View document PDF

Legacy

Date: 19 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 19/01/92 from: messrs grainger appleyard and fleming 26/27 hall gate, doncaster south yorkshire DN1 3NE

Documents

View document PDF

Legacy

Date: 24 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 1990

Category: Address

Type: 287

Description: Registered office changed on 10/09/90 from: 37 printing office street doncaster south yorkshire DN1 1TP

Documents

View document PDF

Legacy

Date: 06 Sep 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/07/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed timelute LIMITED\certificate issued on 01/05/90

Documents

View document PDF

Legacy

Date: 10 Apr 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Memorandum articles

Date: 16 Mar 1990

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 12 Mar 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 1990

Category: Capital

Type: 88(2)R

Description: Ad 16/02/90--------- £ si 307498@1=307498 £ ic 2/307500

Documents

View document PDF

Resolution

Date: 27 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Feb 1990

Category: Capital

Type: 123

Description: £ nc 1000/307500 16/02/90

Documents

View document PDF

Legacy

Date: 27 Feb 1990

Category: Address

Type: 287

Description: Registered office changed on 27/02/90 from: 2 baches street bristol N1 6UB

Documents

View document PDF

Legacy

Date: 27 Feb 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 13 Feb 1990

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Mar 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP009800
Status:ACTIVE
Category:Limited Partnership

H K TRANSPORT LTD

272 THURNCOURT ROAD,LEICESTER,LE5 2NH

Number:09522466
Status:ACTIVE
Category:Private Limited Company

JAVERA LIMITED

90 PANFIELD ROAD,LONDON,SE2 9DE

Number:11724982
Status:ACTIVE
Category:Private Limited Company

MARIFE TALORETE, LTD.

128 BLOCK 2 KODAK COURT,HARROW,HA1 3GN

Number:10611952
Status:ACTIVE
Category:Private Limited Company

MCLEISH ASSOCIATES LIMITED

28 HOLLINGBOURNE ROAD,HERNE HILL,SE24 9ND

Number:11689408
Status:ACTIVE
Category:Private Limited Company

PPL CONSTRUCTION LIMITED

8 WINTERGREEN,CALNE,SN11 0RS

Number:06193696
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source