You are here: bizstats.co.uk > a-z index > 0 list > 03 list

03264007 Limited SHEFFIELD


03264007 Limited was formally closed on 2022-05-17. 03264007 was a private limited company that was situated at 93 Queen Street, Sheffield, S1 1WF. This company (formally started on 1996-10-16) was run by 4 directors and 1 secretary.
Director Hereward T. who was appointed on 05 April 2004.
Director Malcolm S. who was appointed on 23 January 2002.
Director Richard M. who was appointed on 18 November 1996.
Moving on to the secretaries, we can name: Hereward T. appointed on 30 April 2004.

The company was officially categorised as "manufacture other fabricated metal products" (2875). According to the official database, there was a name change on 2016-03-11, their previous name was Gt Tools. There is another name alteration mentioned: previous name was Gt Acquisition performed on 1996-11-29. 2009-10-16 was the date of the last annual return.

03264007 Limited Address / Contact

Office Address 93 Queen Street
Town Sheffield
Post code S1 1WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03264007
Date of Incorporation Wed, 16th Oct 1996
Date of Dissolution Tue, 17th May 2022
Industry Manufacture other fabricated metal products
End of financial Year 28th February
Company age 26 years old
Account next due date Mon, 28th Dec 2009
Account last made up date Fri, 29th Feb 2008
Next confirmation statement due date Sun, 30th Oct 2016
Return last made up date Fri, 16th Oct 2009

Company staff

Hereward T.

Position: Secretary

Appointed: 30 April 2004

Hereward T.

Position: Director

Appointed: 05 April 2004

Malcolm S.

Position: Director

Appointed: 23 January 2002

Richard M.

Position: Director

Appointed: 18 November 1996

John G.

Position: Director

Appointed: 11 November 1996

Alan T.

Position: Secretary

Appointed: 30 September 2003

Resigned: 30 April 2004

Roy T.

Position: Secretary

Appointed: 01 July 2001

Resigned: 30 September 2003

Roy T.

Position: Director

Appointed: 01 July 2001

Resigned: 30 September 2003

Nicholas D.

Position: Secretary

Appointed: 31 May 2001

Resigned: 01 July 2001

Nicholas D.

Position: Director

Appointed: 27 October 1999

Resigned: 01 May 2002

Howard C.

Position: Secretary

Appointed: 21 May 1997

Resigned: 31 May 2001

Roger S.

Position: Director

Appointed: 18 November 1996

Resigned: 31 August 2002

Alan T.

Position: Director

Appointed: 18 November 1996

Resigned: 30 April 2004

David H.

Position: Director

Appointed: 11 November 1996

Resigned: 30 October 2001

Nicholas D.

Position: Secretary

Appointed: 11 November 1996

Resigned: 21 May 1997

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 16 October 1996

Resigned: 11 November 1996

Travers Smith Limited

Position: Nominee Director

Appointed: 16 October 1996

Resigned: 11 November 1996

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 16 October 1996

Resigned: 11 November 1996

Company previous names

Gt Tools March 11, 2016
Gt Acquisition November 29, 1996
De Facto 541 November 12, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Annual return made up to 2009-10-16 with full list of members
filed on: 28th, October 2009
Free Download (7 pages)

Company search

Advertisements