Established in 2009, Tool Central Ltd are based in Manchester, it's status in the Companies House registry is set to "Liquidation". This company has 3 directors listed. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RHODES, Richard Alan | 30 April 2009 | - | 1 |
WRIGHT, Colin Damian | 30 April 2010 | - | 1 |
SELBY, Michael Howard | 30 April 2009 | 21 May 2012 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 15 May 2018 | |
RESOLUTIONS - N/A | 11 May 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 May 2018 | |
LIQ02 - N/A | 11 May 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 07 June 2017 | |
AD01 - Change of registered office address | 05 May 2017 | |
CH01 - Change of particulars for director | 03 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AAMD - Amended Accounts | 15 May 2015 | |
AR01 - Annual Return | 12 May 2015 | |
CH01 - Change of particulars for director | 12 May 2015 | |
AA - Annual Accounts | 29 April 2015 | |
CH01 - Change of particulars for director | 29 January 2015 | |
AR01 - Annual Return | 09 May 2014 | |
CH01 - Change of particulars for director | 09 May 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 10 May 2013 | |
AA - Annual Accounts | 30 March 2013 | |
TM01 - Termination of appointment of director | 11 June 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 30 March 2012 | |
MG01 - Particulars of a mortgage or charge | 10 January 2012 | |
AR01 - Annual Return | 04 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
AA - Annual Accounts | 29 January 2011 | |
AA01 - Change of accounting reference date | 29 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 September 2010 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AP01 - Appointment of director | 10 May 2010 | |
TM01 - Termination of appointment of director | 30 April 2010 | |
AD01 - Change of registered office address | 15 January 2010 | |
395 - Particulars of a mortgage or charge | 19 September 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 June 2009 | |
288b - Notice of resignation of directors or secretaries | 01 May 2009 | |
NEWINC - New incorporation documents | 30 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 January 2012 | Outstanding |
N/A |
Debenture | 16 September 2009 | Fully Satisfied |
N/A |