Company NameTorvale Fisher 2000
Company StatusDissolved
Company Number00156800
CategoryPrivate Unlimited Company
Incorporation Date7 July 1919(104 years, 6 months ago)
Dissolution Date7 May 2008 (15 years, 7 months ago)
Previous NamePortec Rail Products (UK) Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Peter John Butler
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(82 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 07 May 2008)
RoleSolicitor
Country of ResidenceWales
Correspondence Address17 Lawson Road
Wrexham
LL12 7BA
Wales
Secretary NameMr Peter John Butler
NationalityBritish
StatusClosed
Appointed26 July 2001(82 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 07 May 2008)
RoleSolicitor
Country of ResidenceWales
Correspondence Address17 Lawson Road
Wrexham
LL12 7BA
Wales
Director NameMr David Dudley
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(72 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 22 April 1992)
RoleSolicitor
Correspondence AddressSt Leonards House St. Leonards Road
Nazeing
Waltham Abbey
Essex
EN9 2HG
Director NameMr Edwin Arthur Jones
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(72 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 1993)
RoleSolicitor
Correspondence AddressAlberstoke 4 Midway
Walton On Thames
Surrey
KT12 3HY
Director NameMr Derek James Joy
Date of BirthApril 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(72 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 1993)
RoleChartered Engineer
Correspondence AddressRoft Villa Beech Lane
Marford
Wrexham
Clwyd
LL12 8TA
Wales
Director NameGraham Tarbuck
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(72 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 July 2001)
RoleChartered Engineer
Correspondence AddressQueensbridge Hall Farm
Overton On Dee
Wrexham
LL13 0LE
Wales
Secretary NameMichael Robert Kirkham
NationalityBritish
StatusResigned
Appointed26 October 1991(72 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 1993)
RoleCompany Director
Country of ResidenceWales
Correspondence Address12 Eldon Drive
Abergele
Conwy
LL22 7BY
Wales
Director NameMr Michael Timothy Yonker
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1991(72 years, 5 months after company formation)
Appointment Duration6 years (resigned 10 December 1997)
RoleCompany Director
Correspondence Address1266 Loch Lane
Lake Forest Illinois 60045
United States
Director NameReginald Keith Groseley
NationalityBritish
StatusResigned
Appointed21 January 1993(73 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 July 2001)
RoleChartered Accountant
Correspondence AddressLynwood House
Dudley Road Lye
Stourbridge
West Midlands
DY9 8DU
Director NameHelen Symonds
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(73 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 April 1996)
RoleManagement Consultant
Correspondence AddressWirral Manor House
Clatterbridge Road
Bebbington
Wirral
L63 4JD
Secretary NameReginald Keith Groseley
NationalityBritish
StatusResigned
Appointed20 April 1993(73 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 July 2001)
RoleChartered Accountant
Correspondence AddressLynwood House
Dudley Road Lye
Stourbridge
West Midlands
DY9 8DU
Director NameMr John Spindler Cooper
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1997(78 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address216 Robin Hood Drive
Irwin
Pa 15238
Foreign
Director NameMr John Spindler Cooper
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1997(78 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address216 Robin Hood Drive
Irwin
Pa 15238
Foreign
Director NameMr Malcolm George Lawley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(80 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Green Close
Bomere Heath
Shrewsbury
Salop
SY4 3NQ
Wales
Director NameClive Richard Hankinson
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(82 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleGeneral Manager
Correspondence Address65 Poulton Road
Spittle
Wirral
CH63 9LD
Wales
Director NameMr Michael John Cartwright
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(86 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Fron Cottage
Hendy Road
Mold
Clwyd
CH7 5JR
Wales

Location

Registered AddressStamford Street
Sheffield
S9 2TX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£207,592

Accounts

Latest Accounts31 December 2004 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
5 March 2007Director resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: vauxhall industrial estate ruabon wrexham LL14 6UY (1 page)
17 January 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2006Memorandum and Articles of Association (9 pages)
10 December 2006Director resigned (1 page)
7 December 2006Declaration of assent for reregistration to UNLTD (1 page)
7 December 2006Re-registration of Memorandum and Articles (9 pages)
7 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 December 2006Members' assent for rereg from LTD to UNLTD (1 page)
7 December 2006Application for reregistration from LTD to UNLTD (3 pages)
7 December 2006Certificate of re-registration from Limited to Unlimited (1 page)
2 May 2006New director appointed (2 pages)
9 December 2005Return made up to 11/10/05; full list of members (7 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 October 2004Return made up to 11/10/04; full list of members (7 pages)
15 April 2004Director resigned (1 page)
31 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 October 2003Full accounts made up to 31 December 2002 (14 pages)
20 October 2003Return made up to 11/10/03; full list of members (7 pages)
4 December 2002Auditor's resignation (1 page)
6 November 2002Return made up to 11/10/02; full list of members (7 pages)
6 September 2002Full accounts made up to 31 December 2001 (12 pages)
2 April 2002Withdrawal of application for striking off (1 page)
2 April 2002Compulsory strike-off action has been discontinued (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
23 January 2002Application for striking-off (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Return made up to 11/10/01; full list of members (7 pages)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned;director resigned (1 page)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001New director appointed (2 pages)
13 June 2001Full accounts made up to 31 December 2000 (17 pages)
22 November 2000Return made up to 11/10/00; full list of members (7 pages)
13 June 2000Full accounts made up to 31 December 1999 (19 pages)
17 February 2000New director appointed (2 pages)
11 November 1999Return made up to 11/10/99; full list of members (7 pages)
27 October 1999Auditor's resignation (1 page)
20 October 1999Full accounts made up to 31 December 1998 (19 pages)
22 September 1999Memorandum and Articles of Association (24 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(39 pages)
7 May 1999Memorandum and Articles of Association (1 page)
19 April 1999Particulars of mortgage/charge (3 pages)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1999Memorandum and Articles of Association (34 pages)
29 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1998Auditor's resignation (2 pages)
11 September 1998Full accounts made up to 31 December 1997 (19 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
7 January 1998Director resigned (1 page)
7 January 1998Company name changed portec (u k) LIMITED\certificate issued on 08/01/98 (2 pages)
29 October 1997Return made up to 11/10/97; no change of members (4 pages)
14 November 1996Return made up to 11/10/96; full list of members (6 pages)
15 October 1996Full accounts made up to 31 December 1995 (18 pages)
6 May 1996Director resigned (1 page)
13 October 1995Return made up to 11/10/95; no change of members (4 pages)
22 September 1995Full accounts made up to 31 December 1994 (19 pages)
7 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1969Company name changed\certificate issued on 01/07/69 (2 pages)
7 July 1919Incorporation (44 pages)