About

Registered Number: 04204338
Date of Incorporation: 24/04/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 11 months ago)
Registered Address: Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

 

Toolwire Ltd was registered on 24 April 2001 and has its registered office in Swindon, Wiltshire, it's status in the Companies House registry is set to "Dissolved". The current directors of Toolwire Ltd are listed as Clarke, David James, Valencia, John R, Abelmann, Ronald A, Medici, Arthur, Mochizuki, Miles, Prime, Rick D in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, David James 22 October 2002 - 1
VALENCIA, John R 01 December 2003 - 1
ABELMANN, Ronald A 02 May 2001 22 October 2002 1
MEDICI, Arthur 07 March 2002 30 November 2003 1
MOCHIZUKI, Miles 02 May 2001 07 March 2002 1
PRIME, Rick D 01 December 2003 08 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2018
DISS16(SOAS) - N/A 03 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
DISS40 - Notice of striking-off action discontinued 16 May 2017
CS01 - N/A 15 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
DISS40 - Notice of striking-off action discontinued 11 February 2017
AA - Annual Accounts 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 29 January 2007
363a - Annual Return 06 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 12 February 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288c - Notice of change of directors or secretaries or in their particulars 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
CERTNM - Change of name certificate 04 September 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 04 July 2002
287 - Change in situation or address of Registered Office 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
225 - Change of Accounting Reference Date 08 April 2002
288a - Notice of appointment of directors or secretaries 12 June 2001
MEM/ARTS - N/A 07 June 2001
RESOLUTIONS - N/A 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
287 - Change in situation or address of Registered Office 17 May 2001
CERTNM - Change of name certificate 11 May 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.