Company NameTensecrete Limited
Company StatusLiquidation
Company Number01856181
CategoryPrivate Limited Company
Incorporation Date16 October 1984(39 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Secretary NameAndrew James Hartley
NationalityBritish
StatusCurrent
Appointed24 January 1994(9 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameProf William Blake Speirs
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1994(9 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cornmill
Calver
Sheffield
S32 3WW
Director NameErnest Swift
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1994(10 years, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Beckton Court
Waterthorpe
Sheffield
South Yorkshire
S20 7LZ
Director NameMr John Stuart Ellison
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1996(12 years, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Whirlow Park Road
Sheffield
S11 9NN
Director NameMr David Ashley Thorpe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed23 August 1991(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1996)
RoleCompany Director
Correspondence Address166 Crimicar Lane
Fulwood
Sheffield
South Yorkshire
S10 4EJ
Director NameMrs Louise Jane Thorpe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed23 August 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1993)
RoleCompany Director
Correspondence Address166 Crimicar Lane
Fulwood
Sheffield
South Yorkshire
S10 4EJ
Secretary NameMrs Louise Jane Thorpe
NationalityEnglish
StatusResigned
Appointed23 August 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 January 1994)
RoleCompany Director
Correspondence Address166 Crimicar Lane
Fulwood
Sheffield
South Yorkshire
S10 4EJ
Director NameDavid Robert Kettell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 1996)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address5 Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
Director NameMr Richard Michael Hyatt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 1996)
RoleChartered Accountant
Correspondence Address5 Fairfield Drive
Ashgate
Chesterfield
Derbyshire
S42 7PU
Director NameJane Marie Bullivant
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1997)
RoleSales Director
Correspondence Address25 Wales Road
Kiveton Park
Sheffield
South Yorkshire
S31 8RA
Director NameDavid Beet
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(12 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 December 1997)
RoleCompany Director
Correspondence AddressBrook Cottage 23 Brook Street
Heage
Belper
Derbyshire
DE56 2AG

Location

Registered Address1 East Parade
Sheffield
South Yorkshire
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 October 2018Restoration by order of court - previously in Compulsory Liquidation (3 pages)
22 May 2001Dissolved (1 page)
11 April 2001Receiver's abstract of receipts and payments (3 pages)
5 April 2000Receiver's abstract of receipts and payments (4 pages)
1 April 1999Receiver's abstract of receipts and payments (3 pages)
1 March 1999Completion of winding up (1 page)
1 March 1999Dissolution deferment (1 page)
23 July 1998Statement of Affairs in administrative receivership following report to creditors (42 pages)
7 May 1998Order of court to wind up (1 page)
29 April 1998Administrative Receiver's report (8 pages)
16 April 1998Appointment of receiver/manager (1 page)
19 February 1998Company name changed streetscene LIMITED\certificate issued on 20/02/98 (2 pages)
13 February 1998Registered office changed on 13/02/98 from: cloister chambers 3 st peter's close sheffield S1 2EJ (1 page)
14 January 1998Return made up to 20/12/97; full list of members (6 pages)
18 December 1997Director resigned (1 page)
7 November 1997Particulars of mortgage/charge (7 pages)
1 September 1997Full accounts made up to 31 December 1996 (15 pages)
20 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
25 February 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 February 1997Particulars of mortgage/charge (4 pages)
17 February 1997New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
5 August 1996Full accounts made up to 31 December 1995 (15 pages)
12 March 1996New director appointed (2 pages)
9 January 1996Return made up to 20/12/95; no change of members (6 pages)
2 August 1995Company name changed derby castwell foundries LIMITED\certificate issued on 31/07/95 (4 pages)
31 July 1995Notice of completion of voluntary arrangement (2 pages)
31 July 1995Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 1995 (6 pages)
26 July 1995Full accounts made up to 31 December 1994 (15 pages)
4 April 1995Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 1995 (6 pages)
2 August 1994Accounts for a small company made up to 31 December 1993 (7 pages)
21 January 1994Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
22 January 1985Company name changed\certificate issued on 22/01/85 (2 pages)
16 October 1984Incorporation (15 pages)