ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New State Tools Ltd

New State Tools Ltd is a dissolved company incorporated on 7 August 2003 with the registered office located in Colchester, Essex. New State Tools Ltd was registered 22 years ago.
Status
Dissolved
Dissolved on 16 March 2021 (4 years ago)
Was 17 years old at the time of dissolution
Via voluntary strike-off
Company No
04859734
Private limited company
Age
22 years
Incorporated 7 August 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Same address for the past 18 years
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Logistics Director • British • Lives in England • Born in Nov 1968
Director • Sales Director • British • Lives in England • Born in Feb 1970
Director • Commercial Director • British • Lives in England • Born in Jul 1966
Director • Marketing Director • British • Lives in England • Born in Oct 1970
Director • Managing Director • British • Lives in England • Born in Apr 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jack Sealey Limited
Mr Steven Gerald Buckle, Mr David Nicholas Riches, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Apr 2019
For period 30 Apr30 Apr 2019
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
4 Years Ago on 16 Mar 2021
Voluntary Gazette Notice
4 Years Ago on 24 Nov 2020
Application To Strike Off
4 Years Ago on 12 Nov 2020
Mr Mark Sweetman Details Changed
4 Years Ago on 15 Oct 2020
Confirmation Submitted
5 Years Ago on 12 Aug 2020
John Llewellyn Sealey (PSC) Resigned
5 Years Ago on 26 Feb 2020
Timothy William Galloway (PSC) Resigned
5 Years Ago on 26 Feb 2020
Caroline Jane Stenner (PSC) Resigned
5 Years Ago on 26 Feb 2020
Sealey (Uk) Limited (PSC) Appointed
5 Years Ago on 26 Feb 2020
Dormant Accounts Submitted
5 Years Ago on 10 Jan 2020
Get Credit Report
Discover New State Tools Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Mar 2021
First Gazette notice for voluntary strike-off
Submitted on 24 Nov 2020
Application to strike the company off the register
Submitted on 12 Nov 2020
Director's details changed for Mr Mark Sweetman on 15 October 2020
Submitted on 10 Nov 2020
Confirmation statement made on 7 August 2020 with no updates
Submitted on 12 Aug 2020
Notification of Sealey (Uk) Limited as a person with significant control on 26 February 2020
Submitted on 26 Feb 2020
Cessation of Caroline Jane Stenner as a person with significant control on 26 February 2020
Submitted on 26 Feb 2020
Cessation of Timothy William Galloway as a person with significant control on 26 February 2020
Submitted on 26 Feb 2020
Cessation of John Llewellyn Sealey as a person with significant control on 26 February 2020
Submitted on 26 Feb 2020
Accounts for a dormant company made up to 30 April 2019
Submitted on 10 Jan 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year