About

Registered Number: 02135121
Date of Incorporation: 28/05/1987 (36 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: Units 8-10 Kingfisher Works, Neepsend Lane, Sheffield, South Yorkshire, S3 8AU

 

Based in South Yorkshire, F.E.W. Tools Ltd was setup in 1987, it's status is listed as "Dissolved". There are 6 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, David 26 August 2005 - 1
ETIENNE, Olivier Marcel, Dr N/A 30 June 2008 1
MILLWARD, Ian 01 August 2003 31 August 2005 1
QUIN, Brian N/A 31 December 1999 1
QUIN, Launa Merle N/A 01 August 2003 1
Secretary Name Appointed Resigned Total Appointments
ALDRIDGE, David Douglas 01 September 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 09 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 29 November 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 17 January 2017
AUD - Auditor's letter of resignation 29 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 27 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 03 January 2011
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 10 November 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 18 October 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 18 January 2006
288a - Notice of appointment of directors or secretaries 07 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 17 January 2005
363s - Annual Return 27 January 2004
AA - Annual Accounts 23 January 2004
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 09 November 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 24 January 1992
AA - Annual Accounts 18 October 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 26 September 1990
AUD - Auditor's letter of resignation 13 March 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 30 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 1988
363 - Annual Return 06 December 1988
288 - N/A 06 December 1988
288 - N/A 13 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 May 1988
287 - Change in situation or address of Registered Office 25 August 1987
288 - N/A 25 August 1987
288 - N/A 25 August 1987
288 - N/A 25 August 1987
CERTNM - Change of name certificate 06 July 1987
NEWINC - New incorporation documents 28 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.