Company NameCompactor Wheel Technology Limited
Company StatusDissolved
Company Number02214048
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)
Previous NameTimetiger Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Carr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2018(30 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuality Works
Mowbray Street
Sheffield
S3 8EN
Director NameMr Graham Mark Hill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2018(30 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuality Works
Mowbray Street
Sheffield
S3 8EN
Director NameMr John Fraser McLean
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressGreen Shutters
Main Road
Grindleford
Derbyshire
S30 1HP
Director NameMr Kenneth Cooke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuality Works
Mowbray Street
Sheffield
S3 8EN
Secretary NameMr Kenneth Cooke
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuality Works
Mowbray Street
Sheffield
S3 8EN
Director NameMrs Janet Marilyn Cooke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(11 years after company formation)
Appointment Duration19 years, 10 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuality Works
Mowbray Street
Sheffield
S3 8EN

Contact

Websitectwhardfacing.co.uk
Email address[email protected]
Telephone0114 2750992
Telephone regionSheffield

Location

Registered AddressQuality Works
Mowbray Street
Sheffield
S3 8EN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Ctw (Hardfacing) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 May 1991Delivered on: 17 June 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395- ref m 586C for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
7 October 2016Full accounts made up to 31 December 2015 (9 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
11 September 2015Full accounts made up to 31 December 2014 (9 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,000
(4 pages)
28 October 2014Full accounts made up to 31 December 2013 (9 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(4 pages)
31 July 2013Director's details changed for Mrs Janet Marilyn Cooke on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Kenneth Cooke on 31 July 2013 (2 pages)
31 July 2013Secretary's details changed for Mr Kenneth Cooke on 31 July 2013 (1 page)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
27 June 2013Full accounts made up to 31 December 2012 (9 pages)
1 October 2012Full accounts made up to 31 December 2011 (9 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
20 July 2010Director's details changed for Mrs Janet Marilyn Cooke on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
26 August 2009Full accounts made up to 31 December 2008 (9 pages)
28 July 2009Return made up to 20/07/09; full list of members (3 pages)
4 August 2008Full accounts made up to 31 December 2007 (7 pages)
23 July 2008Return made up to 20/07/08; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Return made up to 20/07/07; full list of members (2 pages)
19 July 2007Full accounts made up to 31 December 2006 (8 pages)
2 August 2006Return made up to 20/07/06; full list of members (2 pages)
30 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 September 2005Full accounts made up to 31 December 2004 (7 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Registered office changed on 08/08/05 from: quality works mowbray street sheffield S3 8EN (1 page)
8 August 2005Return made up to 20/07/05; full list of members (2 pages)
16 August 2004Full accounts made up to 31 December 2003 (7 pages)
23 July 2004Return made up to 20/07/04; full list of members (7 pages)
30 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
7 August 2003Return made up to 20/07/03; full list of members (7 pages)
25 June 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
26 July 2002Return made up to 20/07/02; full list of members (7 pages)
29 June 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
25 July 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
25 July 2001Return made up to 20/07/01; full list of members (6 pages)
27 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
25 May 2000Full accounts made up to 31 January 2000 (8 pages)
21 July 1999Return made up to 20/07/99; full list of members (6 pages)
20 June 1999Full accounts made up to 31 January 1999 (8 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 November 1998Accounts for a dormant company made up to 31 January 1998 (7 pages)
17 August 1998Return made up to 20/07/98; no change of members (4 pages)
27 August 1997Return made up to 20/07/97; no change of members (4 pages)
11 June 1997Full accounts made up to 31 January 1997 (9 pages)
4 August 1996Return made up to 20/07/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
17 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 September 1995Return made up to 20/07/95; no change of members (4 pages)