Company NameTorwall Limited
Company StatusDissolved
Company Number03228854
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 8 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameDavid Robert William Wilkinson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(9 years after company formation)
Appointment Duration5 years, 7 months (closed 01 March 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThrostle Nest Farms
Head Dyke Lane
Pilling
Lancashire
PR3 6SD
Director NameLord Christopher John Grantchester
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 01 March 2011)
RoleFarmer And Peer
Country of ResidenceEngland
Correspondence AddressLower House Farm
Back Coole Lane Audlem
Crewe
Cheshire
CW3 0ER
Secretary NameBSDR Corporate Services Limited (Corporation)
StatusClosed
Appointed19 November 2003(7 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 01 March 2011)
Correspondence Address25 Milton Park
Abingdon
Oxfordshire
OX14 4SH
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Edward Michael Astley Arlington
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(2 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (resigned 04 August 2005)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMiddlethorpe Grange Farm
Ollerton Road Caunton
Newark
Nottinghamshire
NG23 6BB
Director NameReginald David Hall
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(2 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 13 December 1999)
RoleCEO
Correspondence AddressBirch House
8 Fairways Drive
Whitchurch
Salop
SY13 1TX
Wales
Director NameMr David Maurice Stern
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(2 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrassey Green Hall
Tiverton
Chester
Cheshire
CW6 9UG
Director NameRobert Frederick Knight
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 14 November 2008)
RoleCompany Director
Correspondence AddressMarch House
Thoroton
Nottingham
Nottinghamshire
NG13 9DS
Secretary NameOxford Corporate Services Ltd (Corporation)
StatusResigned
Appointed12 August 1996(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (resigned 19 November 2003)
Correspondence Address12 Payton Street
Stratford Upon Avon
Warwickshire
CV37 6UA

Location

Registered AddressAlpha Building
London Road Stapeley
Nantwich
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
10 September 2010Application to strike the company off the register (3 pages)
10 September 2010Application to strike the company off the register (3 pages)
19 December 2008Appointment Terminated Director robert knight (1 page)
19 December 2008Appointment terminated director robert knight (1 page)
19 December 2008Director appointed lord christopher john grantchester (2 pages)
19 December 2008Director appointed lord christopher john grantchester (2 pages)
21 November 2008Accounts made up to 31 March 2008 (7 pages)
21 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
12 August 2008Return made up to 24/07/08; full list of members (5 pages)
12 August 2008Return made up to 24/07/08; full list of members (5 pages)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
3 October 2007Accounts made up to 31 March 2007 (7 pages)
16 August 2007Return made up to 24/07/07; full list of members (5 pages)
16 August 2007Return made up to 24/07/07; full list of members (5 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
3 February 2007Accounts made up to 31 March 2006 (7 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
10 August 2006Return made up to 24/07/06; full list of members (5 pages)
10 August 2006Return made up to 24/07/06; full list of members (5 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (3 pages)
25 August 2005Return made up to 24/07/05; full list of members (5 pages)
25 August 2005Return made up to 24/07/05; full list of members (5 pages)
8 November 2004Accounts made up to 31 March 2004 (6 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
12 August 2004Return made up to 24/07/04; full list of members (7 pages)
12 August 2004Return made up to 24/07/04; full list of members (7 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004Secretary resigned (1 page)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
6 November 2003Accounts made up to 31 March 2003 (7 pages)
8 October 2003New director appointed (3 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (3 pages)
8 October 2003Director resigned (1 page)
12 August 2003Return made up to 24/07/03; full list of members (7 pages)
12 August 2003Return made up to 24/07/03; full list of members (7 pages)
18 December 2002Full accounts made up to 31 March 2002 (12 pages)
18 December 2002Full accounts made up to 31 March 2002 (12 pages)
8 November 2002Registered office changed on 08/11/02 from: 3 worley court, bolesworth road, tattenhall, chester, cheshire CH3 9HL (1 page)
8 November 2002Registered office changed on 08/11/02 from: 3 worley court, bolesworth road, tattenhall, chester, cheshire CH3 9HL (1 page)
3 October 2002Return made up to 24/07/02; full list of members (7 pages)
3 October 2002Return made up to 24/07/02; full list of members (7 pages)
22 May 2002Ad 12/08/96--------- £ si 976@1 (2 pages)
22 May 2002Ad 12/08/96--------- £ si 976@1 (2 pages)
3 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2002Return made up to 24/07/01; full list of members (6 pages)
2 January 2002Return made up to 24/07/01; full list of members (6 pages)
30 November 2001Full accounts made up to 31 March 2001 (12 pages)
30 November 2001Full accounts made up to 31 March 2001 (12 pages)
23 November 2000Particulars of mortgage/charge (7 pages)
23 November 2000Particulars of mortgage/charge (7 pages)
18 October 2000Full accounts made up to 31 March 2000 (12 pages)
18 October 2000Full accounts made up to 31 March 2000 (12 pages)
22 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2000Return made up to 24/07/00; full list of members (7 pages)
17 August 2000Secretary's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
11 January 2000Full accounts made up to 31 March 1999 (11 pages)
11 January 2000Full accounts made up to 31 March 1999 (11 pages)
5 August 1999Return made up to 24/07/99; no change of members (4 pages)
5 August 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1999Registered office changed on 14/05/99 from: 1 des roches square, witney, oxfordshire OX8 6BE (1 page)
14 May 1999Registered office changed on 14/05/99 from: 1 des roches square, witney, oxfordshire OX8 6BE (1 page)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
21 August 1998Return made up to 24/07/98; full list of members (6 pages)
21 August 1998Return made up to 24/07/98; full list of members (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 August 1997Return made up to 24/07/97; full list of members (6 pages)
21 August 1997Return made up to 24/07/97; full list of members (6 pages)
16 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
16 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
10 October 1996New secretary appointed (2 pages)
10 October 1996New director appointed (3 pages)
10 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 1996Secretary resigned;director resigned (1 page)
10 October 1996Nc inc already adjusted 12/08/96 (1 page)
10 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 1996Registered office changed on 10/10/96 from: 50 lincolns inn fields, london, WC2A 3PF (1 page)
10 October 1996New director appointed (3 pages)
10 October 1996Secretary resigned;director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New secretary appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (3 pages)
10 October 1996New director appointed (3 pages)
10 October 1996Nc inc already adjusted 12/08/96 (1 page)
10 October 1996Registered office changed on 10/10/96 from: 50 lincolns inn fields, london, WC2A 3PF (1 page)
24 July 1996Incorporation (16 pages)