About

Registered Number: 01262407
Date of Incorporation: 10/06/1976 (47 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: 25 Willow Lane, Mitcham, Surrey, CR4 4TS

 

Based in Surrey, The Original Tool Hire Company Ltd was founded on 10 June 1976. The companies director is Knowles, Robert William. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Robert William N/A 04 November 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 10 August 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 12 September 2014
AP01 - Appointment of director 20 June 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 22 August 2011
CH03 - Change of particulars for secretary 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CERTNM - Change of name certificate 18 April 2011
CONNOT - N/A 18 April 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 04 January 2010
CH03 - Change of particulars for secretary 26 November 2009
AA - Annual Accounts 08 September 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 17 January 2007
288b - Notice of resignation of directors or secretaries 19 October 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 22 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
287 - Change in situation or address of Registered Office 14 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
363s - Annual Return 03 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
AA - Annual Accounts 16 May 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 02 May 2002
288c - Notice of change of directors or secretaries or in their particulars 26 February 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 09 January 2001
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
AA - Annual Accounts 22 May 2000
288c - Notice of change of directors or secretaries or in their particulars 01 February 2000
CERTNM - Change of name certificate 26 January 2000
363s - Annual Return 17 January 2000
288c - Notice of change of directors or secretaries or in their particulars 17 January 2000
AA - Annual Accounts 05 June 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 17 July 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 04 October 1995
287 - Change in situation or address of Registered Office 05 July 1995
363s - Annual Return 12 January 1995
288 - N/A 16 November 1994
288 - N/A 16 November 1994
RESOLUTIONS - N/A 13 October 1994
AA - Annual Accounts 13 October 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 31 October 1993
288 - N/A 09 June 1993
287 - Change in situation or address of Registered Office 17 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1993
288 - N/A 01 February 1993
363b - Annual Return 01 February 1993
363(287) - N/A 01 February 1993
AA - Annual Accounts 29 October 1992
288 - N/A 08 July 1992
363b - Annual Return 07 April 1992
288 - N/A 19 February 1992
288 - N/A 23 December 1991
AA - Annual Accounts 29 November 1991
288 - N/A 06 November 1991
288 - N/A 30 October 1991
288 - N/A 30 October 1991
288 - N/A 17 April 1991
363a - Annual Return 21 December 1990
363a - Annual Return 21 December 1990
AA - Annual Accounts 31 October 1990
288 - N/A 22 March 1990
363 - Annual Return 22 March 1990
363 - Annual Return 22 March 1990
288 - N/A 09 January 1990
288 - N/A 09 January 1990
CERTNM - Change of name certificate 13 December 1989
288 - N/A 13 December 1989
288 - N/A 12 December 1989
288 - N/A 01 November 1989
288 - N/A 11 July 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 05 December 1988
AA - Annual Accounts 21 October 1988
288 - N/A 10 October 1988
363 - Annual Return 03 February 1988
CERTNM - Change of name certificate 09 December 1987
AA - Annual Accounts 14 October 1987
288 - N/A 10 September 1987
MEM/ARTS - N/A 27 August 1987
AUD - Auditor's letter of resignation 27 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 August 1987
363 - Annual Return 04 December 1986
AA - Annual Accounts 08 November 1986
287 - Change in situation or address of Registered Office 02 October 1986
288 - N/A 02 September 1986
288 - N/A 18 July 1986
NEWINC - New incorporation documents 10 June 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.