About

Registered Number: 03192058
Date of Incorporation: 29/04/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2015 (8 years and 9 months ago)
Registered Address: 25 Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 16 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.