Contract Tools Ltd was founded on 29 April 1996 with its registered office in Walsall in West Midlands, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of the company are Farthing, Anne, Davies, Pippa.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARTHING, Anne | 16 April 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Pippa | 16 April 1997 | 18 September 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 August 2015 | |
L64.04 - Directions to defer dissolution | 03 September 2009 | |
L64.07 - Release of Official Receiver | 01 August 2009 | |
COCOMP - Order to wind up | 09 January 2008 | |
DISS6 - Notice of striking-off action suspended | 16 October 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2007 | |
363s - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 09 May 2005 | |
363s - Annual Return | 09 May 2005 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 03 March 2004 | |
287 - Change in situation or address of Registered Office | 28 October 2003 | |
AA - Annual Accounts | 21 August 2003 | |
363s - Annual Return | 17 June 2003 | |
AA - Annual Accounts | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
363s - Annual Return | 30 September 2002 | |
288b - Notice of resignation of directors or secretaries | 30 September 2002 | |
287 - Change in situation or address of Registered Office | 30 September 2002 | |
AA - Annual Accounts | 02 July 2001 | |
363s - Annual Return | 02 July 2001 | |
363s - Annual Return | 13 July 2000 | |
AA - Annual Accounts | 18 April 2000 | |
AA - Annual Accounts | 23 July 1999 | |
363s - Annual Return | 07 May 1999 | |
363s - Annual Return | 01 July 1998 | |
AA - Annual Accounts | 27 February 1998 | |
363s - Annual Return | 12 February 1998 | |
287 - Change in situation or address of Registered Office | 02 January 1998 | |
395 - Particulars of a mortgage or charge | 18 July 1997 | |
288a - Notice of appointment of directors or secretaries | 29 April 1997 | |
288a - Notice of appointment of directors or secretaries | 29 April 1997 | |
287 - Change in situation or address of Registered Office | 03 November 1996 | |
288b - Notice of resignation of directors or secretaries | 03 November 1996 | |
288b - Notice of resignation of directors or secretaries | 03 November 1996 | |
NEWINC - New incorporation documents | 29 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 16 July 1997 | Outstanding |
N/A |