Company NameTorres Investments Limited
Company StatusDissolved
Company Number07047138
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Gordon Brown
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceGBR
Correspondence AddressFlat 3 20 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Secretary NameAnne Marie Gummett
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address44 Glan Aber Park
Chester
Cheshire
CH4 8LF
Wales
Secretary NameMr Ian McClelland
StatusResigned
Appointed25 October 2010(1 year after company formation)
Appointment Duration8 months (resigned 22 June 2011)
RoleCompany Director
Correspondence AddressChesil Queens Park Road
Chester
Cheshire
CH4 7AD
Wales

Location

Registered AddressFlat 3 20 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Financials

Year2014
Net Worth-£2,803
Current Liabilities£2,803

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
9 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Registered office address changed from Chesil Queens Park Road Chester Cheshire CH4 7AD on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Chesil Queens Park Road Chester Cheshire CH4 7AD on 12 July 2011 (1 page)
22 June 2011Termination of appointment of Ian Mcclelland as a secretary (1 page)
22 June 2011Termination of appointment of Ian Mcclelland as a secretary (1 page)
16 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 1
(3 pages)
16 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 1
(3 pages)
15 November 2010Termination of appointment of Anne Gummett as a secretary (1 page)
15 November 2010Termination of appointment of Anne Gummett as a secretary (1 page)
15 November 2010Director's details changed for Jonathan Gordon Brown on 16 October 2010 (2 pages)
15 November 2010Director's details changed for Jonathan Gordon Brown on 16 October 2010 (2 pages)
25 October 2010Appointment of Mr Ian Mcclelland as a secretary (1 page)
25 October 2010Appointment of Mr Ian Mcclelland as a secretary (1 page)
26 August 2010Registered office address changed from C/O Todd & Ledson Llp Martins Building Water Street Liverpool Merseyside L2 3SX on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from C/O Todd & Ledson Llp Martins Building Water Street Liverpool Merseyside L2 3SX on 26 August 2010 (2 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)