Engineerstools.co.uk Limited
Private Limited Company
Engineerstools.co.uk Limited
8 Hunston Road
Woodhall Spa
Lincolnshire
LN10 6PE
Company Name | Engineerstools.co.uk Limited |
---|
Company Status | Dissolved 2004 |
---|
Company Number | 04081485 |
---|
Incorporation Date | 2 October 2000 |
---|
Dissolution Date | 4 May 2004 (active for 3 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Camberside Limited |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Other Machinery and Equipment |
---|
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 October |
---|
Latest Return | 2 October 2001 (22 years, 7 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 8 Hunston Road Woodhall Spa Lincolnshire LN10 6PE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Louth and Horncastle |
---|
Region | East Midlands |
---|
County | Lincolnshire |
---|
Built Up Area | Woodhall Spa |
---|
Parish | Woodhall Spa |
---|
Accounts Year End | 31 October |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 2 October 2001 (22 years, 7 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5187) | Wholesale of other machinery for use in industry, trade & navigation |
---|
SIC 2007 (46690) | Wholesale of other machinery and equipment |
---|
4 May 2004 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
20 January 2004 | First Gazette notice for compulsory strike-off | 1 page |
---|
6 August 2002 | Total exemption small company accounts made up to 31 October 2001 | 6 pages |
---|
25 October 2001 | Return made up to 02/10/01; full list of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
31 July 2001 | Ad 10/07/01--------- £ si 148@1=148 £ ic 2/150 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—