Background WavePink WaveYellow Wave

HEREFORD TOOL COMPANY LIMITED (07092515)

HEREFORD TOOL COMPANY LIMITED (07092515) is a dissolved UK company. incorporated on 1 December 2009. with registered office in Leigh-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HEREFORD TOOL COMPANY LIMITED has been registered for 16 years. Current directors include MCCARTNEY, John.

Company Number
07092515
Status
dissolved
Type
ltd
Incorporated
1 December 2009
Age
16 years
Address
1111 - 1115 London Road, Leigh-On-Sea, SS9 3JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCCARTNEY, John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEREFORD TOOL COMPANY LIMITED

HEREFORD TOOL COMPANY LIMITED is an dissolved company incorporated on 1 December 2009 with the registered office located in Leigh-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HEREFORD TOOL COMPANY LIMITED was registered 16 years ago.(SIC: 70100)

Status

dissolved

Active since 16 years ago

Company No

07092515

LTD Company

Age

16 Years

Incorporated 1 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 13 December 2018 (7 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 December 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

DUBAI MEDICAL SERVICES LTD
From: 1 December 2009To: 23 April 2010
Contact
Address

1111 - 1115 London Road Leigh-On-Sea, SS9 3JL,

Previous Addresses

3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB
From: 11 February 2010To: 1 June 2017
3Rd Floor Chancery House, St. Nicholas Way Sutton Surrey SM1 1JB United Kingdom
From: 2 February 2010To: 11 February 2010
Regent House, 316 Beulah Hill London SE19 3HF United Kingdom
From: 3 December 2009To: 2 February 2010
Flat 3, Willow Court Willow Bank Sellowfield Manchester M14 6XP United Kingdom
From: 1 December 2009To: 3 December 2009
Timeline

8 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Joined
Feb 10
Funding Round
Apr 10
Funding Round
Apr 14
Director Left
Oct 14
Director Joined
Dec 14
Share Buyback
May 16
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCCARTNEY, John

Active
London Road, Leigh-On-SeaSS9 3JL
Born March 1963
Director
Appointed 29 Oct 2014

HAINE, Lindsay

Resigned
Hitchen Hatch Lane, SevenoaksTN13 3AY
Secretary
Appointed 03 Feb 2010
Resigned 04 Sept 2014

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 01 Dec 2009
Resigned 01 Dec 2009

HAINE, Peter John

Resigned
Hitchen Hatch Lane, SevenoaksTN13 3AY
Born August 1948
Director
Appointed 02 Feb 2010
Resigned 23 Oct 2014

Persons with significant control

1

Trevereux Hill, OxtedRH8 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Voluntary
10 December 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 September 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 September 2019
DS01DS01
Change Account Reference Date Company Current Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Resolution
9 May 2016
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 May 2016
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
9 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Certificate Change Of Name Company
23 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 February 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Incorporation Company
1 December 2009
NEWINCIncorporation