CLICO (SHEFFIELD) TOOLING LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2PD

Company number 01727929
Status Liquidation
Incorporation Date 1 June 1983
Company Type Private Limited Company
Address BARBER HARRISON & PLATT, 2 RUTLAND PARK, SHEFFIELD, S10 2PD
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2014-12-22 ; Appointment of a voluntary liquidator. The most likely internet sites of CLICO (SHEFFIELD) TOOLING LIMITED are www.clicosheffieldtooling.co.uk, and www.clico-sheffield-tooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Clico Sheffield Tooling Limited is a Private Limited Company. The company registration number is 01727929. Clico Sheffield Tooling Limited has been working since 01 June 1983. The present status of the company is Liquidation. The registered address of Clico Sheffield Tooling Limited is Barber Harrison Platt 2 Rutland Park Sheffield S10 2pd. . REID, Eleonore Marie is a Secretary of the company. REID, Alan David Bedford is a Director of the company. Secretary SWALLOW, Mavis has been resigned. Director KILBRIDE, Paul Philip has been resigned. Director OXLEY, Michael John has been resigned. Director REID, David Gildart has been resigned. Director REID, Ruth Orton has been resigned. Director SWALLOW, David George has been resigned. The company operates in "Manufacture of tools".


Current Directors


Director

Resigned Directors

Secretary
SWALLOW, Mavis
Resigned: 31 July 1993

Director
KILBRIDE, Paul Philip
Resigned: 04 May 2012
Appointed Date: 10 January 2012
62 years old

Director
OXLEY, Michael John
Resigned: 31 August 2010
Appointed Date: 01 December 1996
78 years old

Director
REID, David Gildart
Resigned: 01 September 1996
113 years old

Director
REID, Ruth Orton
Resigned: 20 September 1990
109 years old

Director
SWALLOW, David George
Resigned: 31 July 1993
97 years old

CLICO (SHEFFIELD) TOOLING LIMITED Events

11 May 2017
Return of final meeting in a creditors' voluntary winding up
11 May 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-22

11 May 2017
Appointment of a voluntary liquidator
02 Feb 2017
Liquidators' statement of receipts and payments to 21 December 2016
25 Apr 2016
Appointment of a voluntary liquidator
...
... and 75 more events
23 Jan 1988
Accounts made up to 31 July 1987

11 Apr 1987
Return made up to 22/12/86; full list of members

07 May 1986
Accounts for a small company made up to 31 July 1985

07 May 1986
Return made up to 13/12/85; full list of members

05 Jan 1984
Memorandum and Articles of Association

CLICO (SHEFFIELD) TOOLING LIMITED Charges

25 June 2013
Charge code 0172 7929 0002
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
3 August 1984
Debenture
Delivered: 10 August 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on all f/h & l/h property…