Company NameTortworth Limited
Company StatusDissolved
Company Number05819988
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek French
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(8 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence Address24 Ffordd Rowlands
Buckley
Clwyd
CH7 3DD
Wales
Secretary NameLorna Elizabeth Reid
NationalityBritish
StatusClosed
Appointed01 July 2007(1 year, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 20 December 2016)
RoleCompany Director
Correspondence Address24 Ffordd Rowlands
Buckley
Clwyd
CH7 3DD
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressSuite 6a Bank House
The Paddock Handforth
Wilmslow
Cheshire
SK9 3HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£276
Cash£7,231
Current Liabilities£15,523

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
26 September 2016Application to strike the company off the register (2 pages)
26 September 2016Application to strike the company off the register (2 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 July 2013Director's details changed for Derek French on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Derek French on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Derek French on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Derek French on 8 July 2013 (2 pages)
8 July 2013Secretary's details changed for Lorna Elizabeth Reid on 8 July 2013 (2 pages)
8 July 2013Secretary's details changed for Lorna Elizabeth Reid on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Derek French on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Derek French on 8 July 2013 (2 pages)
8 July 2013Secretary's details changed for Lorna Elizabeth Reid on 8 July 2013 (2 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
10 October 2012Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 10 October 2012 (1 page)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Derek French on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Derek French on 31 December 2009 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Return made up to 17/05/09; full list of members (3 pages)
20 May 2009Return made up to 17/05/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Return made up to 17/05/08; full list of members (3 pages)
22 May 2008Return made up to 17/05/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
7 June 2007Return made up to 17/05/07; full list of members (3 pages)
7 June 2007Return made up to 17/05/07; full list of members (3 pages)
22 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
22 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Ad 22/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2007Ad 22/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
17 May 2006Incorporation (9 pages)
17 May 2006Incorporation (9 pages)