About

Registered Number: 06893269
Date of Incorporation: 30/04/2009 (14 years and 11 months ago)
Company Status: Liquidation
Registered Address: St Johns Terrace, 11 - 15 New Road, Manchester, M26 1LS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2012 Outstanding

N/A

Debenture 16 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.