Northern Tool + Equipment Co. (Uk) LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 2, 2005)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
NORTHERN TOOL & EQUIPMENT CO. (U.K.) LIMITED
Company type Private Limited Company , Dissolved Company Number 03733376 Record last updated Friday, April 3, 2015 2:40:59 AM UTC Official Address Grant Thornton Uk LLp 4 Hardman Square Spinningfields Manchester Greater M33eb City Centre There are 110 companies registered at this street
Locality City Centre Region England Postal Code M33EB Sector Retail sale via mail order houses
Visits NORTHERN TOOL + EQUIPMENT CO. (UK) LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2019-9 2024-5 2024-6 2024-10 2024-12 2025-4 2025-5 0 1 2 3 Searches NORTHERN TOOL + EQUIPMENT CO. (UK) LTD (United Kingdom) Searches ©2025 https://en.datocapital.com 2019-9 0 1 2 3 4 Document Type Publication date Download link Registry Aug 24, 2013 Second notification of strike-off action in london gazette Registry May 24, 2013 Return of final meeting in a creditors' voluntary winding-up Registry Feb 4, 2013 Liquidator's progress report Registry Jun 25, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Jan 12, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Registry Jan 11, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Dec 28, 2011 Change of registered office address Registry Dec 21, 2011 Statement of company's affairs Registry Dec 21, 2011 Extraordinary resolution in creditors, voluntary liquidation Registry Aug 7, 2011 Resignation of one Director Registry Aug 5, 2011 Resignation of one Managing Director and one Director (a man) Registry Jun 7, 2011 Resignation of one Secretary (a man) Registry Jun 7, 2011 Annual return Registry Jun 7, 2011 Change of particulars for director Registry Jun 7, 2011 Resignation of one Secretary Registry Mar 10, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 8, 2011 Appointment of a man as Secretary Registry Mar 8, 2011 Appointment of a man as Secretary 3733... Registry Mar 8, 2011 Resignation of one Secretary Registry Mar 8, 2011 Resignation of one Business Development Manager and one Secretary (a man) Financials Mar 3, 2011 Annual accounts Registry Apr 12, 2010 Annual return Registry Apr 12, 2010 Change of particulars for director Registry Apr 12, 2010 Change of particulars for director 3733... Registry Apr 12, 2010 Change of particulars for director Registry Apr 12, 2010 Change of particulars for director 3733... Financials Aug 13, 2009 Annual accounts Registry Apr 1, 2009 Annual return Registry Apr 1, 2009 Notice of change of directors or secretaries or in their particulars Registry Mar 31, 2009 Change of accounting reference date Registry Mar 27, 2008 Particulars of a mortgage or charge Registry Mar 20, 2008 Annual return Financials Jan 3, 2008 Annual accounts Registry Aug 6, 2007 Resignation of a secretary Registry Aug 6, 2007 Appointment of a secretary Registry Aug 3, 2007 Resignation of one Secretary (a man) Registry Aug 3, 2007 Appointment of a man as Business Development Manager and Secretary Financials Jun 7, 2007 Annual accounts Registry Mar 16, 2007 Annual return Registry Jul 13, 2006 Notice of change of directors or secretaries or in their particulars Registry Mar 22, 2006 Appointment of a man as Secretary Registry Mar 22, 2006 Appointment of a secretary Registry Mar 22, 2006 Resignation of one Secretary (a woman) Registry Mar 22, 2006 Resignation of a secretary Registry Mar 16, 2006 Annual return Financials Feb 24, 2006 Annual accounts Registry Aug 15, 2005 Auditor's letter of resignation Registry Jul 13, 2005 Notice of increase in nominal capital Registry Jun 29, 2005 Alteration to memorandum and articles Registry Jun 29, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Jun 29, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 29, 2005 £ nc 1000/1500000 Registry Jun 29, 2005 Authorised allotment of shares and debentures Financials Jun 2, 2005 Annual accounts Registry Apr 4, 2005 Annual return Registry Jan 19, 2005 Company name change Registry Jan 19, 2005 Change of name certificate Registry Apr 20, 2004 Alteration to memorandum and articles Registry Apr 1, 2004 Annual return Financials Dec 10, 2003 Annual accounts Registry Sep 8, 2003 Appointment of a director Registry Sep 3, 2003 Resignation of a director Registry Aug 29, 2003 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Aug 29, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 21, 2003 Notice of increase in nominal capital Registry Aug 21, 2003 £ nc 1000/1500000 Registry Aug 14, 2003 Appointment of a man as Director Registry Aug 14, 2003 Resignation of one Cfo and one Director (a man) Financials Apr 7, 2003 Annual accounts Registry Mar 13, 2003 Annual return Registry Feb 4, 2003 Change in situation or address of registered office Registry Feb 4, 2003 Appointment of a secretary Registry Feb 4, 2003 Resignation of a director Registry Jan 28, 2003 Resignation of 2 people: one Manager, one Secretary (a man) and one Director (a man) Registry Sep 20, 2002 Resignation of a director Registry Sep 20, 2002 Appointment of a director Registry Sep 20, 2002 Appointment of a director 3733... Registry Sep 10, 2002 Two appointments: 2 men Registry Sep 10, 2002 Resignation of one Manager and one Director (a man) Financials Aug 22, 2002 Annual accounts Registry Aug 10, 2002 Appointment of a secretary Registry Aug 10, 2002 Resignation of a secretary Registry Jul 22, 2002 Appointment of a man as Secretary Registry Jul 22, 2002 Resignation of one Accountant and one Secretary (a man) Registry Jul 15, 2002 Notice of change of directors or secretaries or in their particulars Registry Mar 28, 2002 Annual return Registry Mar 28, 2002 Resignation of a director Registry Mar 22, 2002 Resignation of one Vp Sales And Marketing and one Director (a man) Financials Jul 16, 2001 Annual accounts Registry Mar 14, 2001 Annual return Registry Apr 7, 2000 Annual return 3733... Registry Apr 5, 2000 Adopt mem and arts Registry Apr 5, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 5, 2000 Memorandum of association Registry Apr 5, 2000 Notice of increase in nominal capital Registry Apr 5, 2000 Auth. allotment of shares and debentures Registry Jan 21, 2000 Change of accounting reference date Registry Oct 22, 1999 Appointment of a director Registry Oct 1, 1999 Appointment of a director 3733... Registry Oct 1, 1999 Appointment of a director