Company NameTorchbay Limited
Company StatusDissolved
Company Number02408512
CategoryPrivate Limited Company
Incorporation Date27 July 1989(34 years, 9 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Christine Wright
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(2 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 17 August 2004)
RoleHousewife
Correspondence Address126 Pen-Y-Maes Road
Holywell
Flintshire
CH8 7BE
Wales
Director NameMr William Wright
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(2 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 17 August 2004)
RoleEngineer
Correspondence Address126 Pen-Y-Maes Road
Holywell
Flintshire
CH8 7BE
Wales
Secretary NameMrs Christine Wright
NationalityBritish
StatusClosed
Appointed31 January 1992(2 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address126 Pen-Y-Maes Road
Holywell
Flintshire
CH8 7BE
Wales
Director NameSteven Peirson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(13 years after company formation)
Appointment Duration2 years (closed 17 August 2004)
RoleSales
Correspondence Address6 Banburgh Road
Middlesbrough
Cleveland
Ts 9ls
Secretary NamePaul Wright
NationalityBritish
StatusResigned
Appointed01 August 2002(13 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 October 2002)
RoleSales
Correspondence Address45 Pearl Road
Thornaby
Cleveland
TS17 8DG

Location

Registered Address6 Bamburgh Drive
Ormesby
Middlesbrough
Cleveland
TS7 9LS
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardOrmesby
Built Up AreaTeesside

Financials

Year2014
Net Worth£1,872
Cash£9,202
Current Liabilities£7,870

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
31 October 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: 126 pen-y-maes road holywell flintshire CH8 7BE (1 page)
27 August 2002New director appointed (2 pages)
26 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 March 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
1 March 2000Return made up to 31/01/00; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 February 1999Return made up to 31/01/99; no change of members (4 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
28 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
27 March 1997Return made up to 31/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
9 April 1996Return made up to 31/01/96; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)