FIRTH BROWN TOOLS LIMITED

  • Company statusliquidation
  • Company No00425222
  • Age78 years 7 months Incorporated 6 December 1946
  • Officers3

Address

Tower Bridge House, St. Katharines Way, London, E1W 1DD

FIRTH BROWN TOOLS LIMITED is an liquidation company incorporated on 6 December 1946 and based in London. The company was registered 79 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    7499

  • Accounts

    Available to 30 September 2003. Next accounts due by 30 July 2004

See filing history on Companies House


Monitor

Latest Activity

Restoration Order Of Court

8 Years Ago on 12 Apr 2017

Gazette Dissolved Liquidation

10 Years Ago on 23 Jul 2015

Liquidation Voluntary Creditors Return Of Final Meeting

10 Years Ago on 23 Apr 2015

Change Registered Office Address Company With Date Old Address

11 Years Ago on 19 May 2014

Liquidation Voluntary Resignation Liquidator

11 Years Ago on 19 May 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 19 May 2014

Liquidation Voluntary Appointment Of Liquidator

11 Years Ago on 16 May 2014

Liquidation Voluntary Statement Of Affairs With Form Attached

11 Years Ago on 16 May 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 23 Apr 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 08 Oct 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 16 Apr 2013

Liquidation Miscellaneous

12 Years Ago on 01 Feb 2013

Liquidation Voluntary Appointment Of Liquidator

12 Years Ago on 04 Dec 2012

Liquidation Miscellaneous

12 Years Ago on 04 Dec 2012

Liquidation Voluntary Cease To Act As Liquidator

12 Years Ago on 04 Dec 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 16 Oct 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 23 Apr 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 21 Oct 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Years Ago on 14 Apr 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Years Ago on 13 Oct 2010

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

15 Years Ago on 22 Apr 2010

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

15 Years Ago on 12 Oct 2009

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Years Ago on 23 Apr 2009

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Years Ago on 15 Oct 2008

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

17 Years Ago on 25 Apr 2008

People

Officers3

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
WATTS, Nigel Anthonysecretary 17 Sept 1993
MILLAR, William Geralddirector May 194001 Jan 1970
WATTS, Nigel Anthonydirector Feb 195001 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.