About

Registered Number: 01600141
Date of Incorporation: 26/11/1981 (42 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: 68 Queen Street, Sheffield, South Yorkshire, S1 1WR

 

Based in South Yorkshire, Tool Steel Stocks Ltd was registered on 26 November 1981. We don't currently know the number of employees at the organisation. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWINDELLS, Shelagh Helen N/A 03 January 1997 1
Secretary Name Appointed Resigned Total Appointments
BELL, Royce 03 January 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
AA01 - Change of accounting reference date 21 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 13 March 2015
AA01 - Change of accounting reference date 16 December 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 06 September 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 04 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 21 June 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 07 June 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 25 June 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 28 June 1997
169 - Return by a company purchasing its own shares 27 April 1997
169 - Return by a company purchasing its own shares 27 April 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 22 May 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 09 May 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 01 June 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 26 June 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 07 September 1990
AA - Annual Accounts 19 January 1990
395 - Particulars of a mortgage or charge 17 November 1989
363 - Annual Return 09 October 1989
AA - Annual Accounts 27 September 1989
AA - Annual Accounts 26 July 1988
363 - Annual Return 26 July 1988
288 - N/A 23 January 1988
RESOLUTIONS - N/A 03 December 1987
169 - Return by a company purchasing its own shares 03 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1987
AA - Annual Accounts 13 March 1987
363 - Annual Return 14 February 1987
AA - Annual Accounts 29 September 1986
363 - Annual Return 29 September 1986
287 - Change in situation or address of Registered Office 03 December 1985
MEM/ARTS - N/A 19 February 1982
288a - Notice of appointment of directors or secretaries 02 February 1982
MISC - Miscellaneous document 26 November 1981

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 November 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.