This company is commonly known as The Toolbox (manchester) Limited. The company was founded 28 years ago and was given the registration number 03206809. The firm's registered office is in WALSALL. You can find them at Emerald House 20-22 Anchor Road, Aldridge, Walsall, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | THE TOOLBOX (MANCHESTER) LIMITED |
---|---|---|
Company Number | : | 03206809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 June 1996 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emerald House 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Hillcrest Drive, Levenshulme, Manchester, M19 2RX | Secretary | 01 February 2003 | Active |
48 Silverdale Road, Gatley, Stockport, SK8 4QS | Director | 22 July 1997 | Active |
48 Silverdale Road, Gatley, Cheadle, SK8 4QS | Director | 09 September 1997 | Active |
48 Silverdale Road, Gatley, Stockport, SK8 4QS | Secretary | 03 June 1996 | Active |
9 Selby Gardens, Cheadle Hulme, Cheadle, SK8 7PT | Secretary | 03 August 1997 | Active |
7 Waltham Road, Whalley Range, Manchester, M16 8PG | Secretary | 04 June 1997 | Active |
48 Silverdale Road, Gatley, Cheadle, SK8 4QS | Secretary | 09 September 1997 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 03 June 1996 | Active |
9 Selby Gardens, Cheadle Hulme, Cheadle, SK8 7PT | Director | 03 August 1997 | Active |
554 Parrs Wood Road, East Didsbury, Manchester, M20 5QT | Director | 03 June 1996 | Active |
7 Waltham Road, Whalley Range, Manchester, M16 8PG | Director | 04 June 1997 | Active |
7 Waltham Road, Whalley Range, Manchester, M16 8PG | Director | 04 June 1997 | Active |
7 Waltham Road, Whalley Range, Manchester, M16 8PG | Director | 11 November 1996 | Active |
3 Hillcrest Drive, Levenshulme, Manchester, M19 2RX | Director | 01 February 2003 | Active |
29 Collingwood Road, Levenshulme, Manchester, M19 2AP | Director | 02 October 1996 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 03 June 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2022-04-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-11-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-07-08 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-07-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-07-08 | Resolution | Resolution. | Download |
2015-06-26 | Address | Change registered office address company with date old address new address. | Download |
2014-10-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2014-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-06-10 | Officers | Change person director company with change date. | Download |
2010-06-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.