Dissolved 2014-06-24
Company Information for ABRASIVE TOOL MANAGEMENT LIMITED
TIPTON, WEST MIDLANDS, DY4 0HP,
|
Company Registration Number
03747030
Private Limited Company
Dissolved Dissolved 2014-06-24 |
Company Name | |
---|---|
ABRASIVE TOOL MANAGEMENT LIMITED | |
Legal Registered Office | |
TIPTON WEST MIDLANDS DY4 0HP Other companies in DY4 | |
Company Number | 03747030 | |
---|---|---|
Date formed | 1999-04-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2014-06-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 23:05:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANETTE ANTHEA TIERNEY |
||
ROGER EDWIN RUPERT WHITMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDGAR FERDINAND MAXIMILIAN RAPPOLD |
Director | ||
CHARLOTTE ANN BONNER |
Company Secretary | ||
SWIFT AND WHITMORE LIMITED |
Director | ||
FBC NOMINEES LIMITED |
Company Secretary | ||
FBC NOMINEES LIMITED |
Director | ||
ROUTH HOLDINGS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITCO LIMITED | Director | 1993-11-08 | CURRENT | 1993-11-08 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/12 FULL LIST | |
AR01 | 01/04/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDGAR RAPPOLD | |
AR01 | 01/04/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR EDGAR FERDINAND MAXIMILIAN RAPPOLD / 01/04/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MS JANETTE ANTHEA TIERNEY | |
288b | APPOINTMENT TERMINATED SECRETARY CHARLOTTE BONNER | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE BONNER / 20/12/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 6-10 GEORGE STREET WOLVERHAMPTON WV2 4DN | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
Creditors Due Within One Year | 2013-01-01 | £ 290 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 225 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABRASIVE TOOL MANAGEMENT LIMITED
Called Up Share Capital | 2013-01-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 2 |
Cash Bank In Hand | 2013-01-01 | £ 2,366 |
Cash Bank In Hand | 2012-01-01 | £ 2,725 |
Current Assets | 2013-01-01 | £ 2,426 |
Current Assets | 2012-01-01 | £ 2,727 |
Debtors | 2013-01-01 | £ 60 |
Debtors | 2012-01-01 | £ 2 |
Shareholder Funds | 2013-01-01 | £ 2,136 |
Shareholder Funds | 2012-01-01 | £ 2,502 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ABRASIVE TOOL MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |