Company NameTurbine Ring Technologies Limited
Company StatusDissolved
Company Number02676399
CategoryPrivate Limited Company
Incorporation Date10 January 1992(32 years, 3 months ago)
Dissolution Date9 December 2011 (12 years, 4 months ago)
Previous NamesHackremco (No.744) Limited and Freedom Forge, Limited

Business Activity

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

Directors

Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(11 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 09 December 2011)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road Sheffield
South Yorkshire
S9 1JD
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(19 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 09 December 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth House PO Box 644
Meadowhall Road Sheffield
South Yorkshire
S9 1JD
Secretary NameChristopher David Seymour
NationalityBritish
StatusClosed
Appointed24 February 2011(19 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 09 December 2011)
RoleCompany Director
Correspondence AddressFirth House PO Box 644
Meadowhall Road Sheffield
South Yorkshire
S9 1JD
Director NameHerbert Cornelius Graves
Date of BirthDecember 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 17 October 1997)
RoleChairman And Chief Executive
Correspondence Address24 Meadow Woods Lane
Woods Lane
Reedsville
Pennsylvania 17084
United States
Director NameJames Albert Spendiff
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 17 October 1997)
RolePresident-Financial Officer
Correspondence Address10 Fox Fire Road
Lewistown
Pennsylvania 17044
United States
Director NameJohn Cecil Zimmerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 August 1993)
RoleVice President - General Manager
Correspondence Address116 Ferguson Valley Road
Lewistown
Pennsylvania 17044
United States
Secretary NameLeo Andrew Keevican Jr
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address7 Tourelle Lane
Pittsburgh
Pennsylvania 15215
United States
Director NamePaul Ellsworth Emmerling
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1997(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 24 October 2003)
RoleManaging Director
Correspondence Address301 Dover Circle State College Pa
16801 Pennsylvania
United States Of America
Foreign
Secretary NameDavid Raymond Mansell
NationalityBritish
StatusResigned
Appointed17 October 1997(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 24 October 2003)
RoleCompany Director
Correspondence Address9 Malpass Gardens
Codsall
Wolverhampton
West Midlands
WV8 1DD
Director NameMr Trevor Jones Davies
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(5 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 October 2003)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View Church Lane
Moreton
Newport
TF10 9DS
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr Ian Michael Richards
NationalityBritish
StatusResigned
Appointed24 October 2003(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hallowes Lane
Dronfield
Derbyshire
S18 1UA
Secretary NameChristine Jane Alison Dalton
NationalityBritish
StatusResigned
Appointed16 March 2006(14 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 2009)
RoleCompany Director
Correspondence Address55 Winchester Crescent
Sheffield
South Yorkshire
S10 4ED
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(14 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road Sheffield
South Yorkshire
S9 1JD
Secretary NameJames Thomas Hart
NationalityBritish
StatusResigned
Appointed03 December 2009(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2011)
RoleCompany Director
Correspondence AddressFirth House PO Box 644
Meadowhall Road Sheffield
South Yorkshire
S9 1JD

Location

Registered AddressFirth House PO Box 644
Meadowhall Road Sheffield
South Yorkshire
S9 1JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2011Final Gazette dissolved following liquidation (1 page)
9 December 2011Final Gazette dissolved following liquidation (1 page)
9 September 2011Return of final meeting in a members' voluntary winding up (5 pages)
9 September 2011Return of final meeting in a members' voluntary winding up (5 pages)
13 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 2011Declaration of solvency (3 pages)
13 May 2011Declaration of solvency (3 pages)
13 May 2011Appointment of a voluntary liquidator (1 page)
13 May 2011Appointment of a voluntary liquidator (1 page)
13 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-03
(1 page)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
9 March 2011Termination of appointment of James Hart as a secretary (2 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
9 March 2011Termination of appointment of James Hart as a secretary (2 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
10 January 2011Secretary's details changed for James Thomas Hart on 10 January 2011 (1 page)
10 January 2011Secretary's details changed for James Thomas Hart on 10 January 2011 (1 page)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 304,591
(3 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 304,591
(3 pages)
20 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 304,591
(4 pages)
20 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 304,591
(4 pages)
15 April 2010Resolutions
  • RES13 ‐ Sect 550, 561 ca 2006 31/03/2010
(1 page)
15 April 2010Resolutions
  • RES13 ‐ Sect 550, 561 ca 2006 31/03/2010
(1 page)
15 March 2010Full accounts made up to 30 September 2009 (13 pages)
15 March 2010Full accounts made up to 30 September 2009 (13 pages)
12 January 2010Director's details changed for James Thomas Hart on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Peter Simon Bland on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Peter Simon Bland on 10 January 2010 (2 pages)
12 January 2010Director's details changed for James Thomas Hart on 10 January 2010 (2 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
22 December 2009Appointment of James Thomas Hart as a secretary (3 pages)
22 December 2009Termination of appointment of Christine Dalton as a secretary (2 pages)
22 December 2009Termination of appointment of Christine Dalton as a secretary (2 pages)
22 December 2009Appointment of James Thomas Hart as a secretary (3 pages)
8 July 2009Full accounts made up to 30 September 2008 (13 pages)
8 July 2009Full accounts made up to 30 September 2008 (13 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
8 July 2008Full accounts made up to 30 September 2007 (14 pages)
8 July 2008Full accounts made up to 30 September 2007 (14 pages)
17 June 2008Director's Change of Particulars / peter bland / 30/05/2008 / HouseName/Number was: , now: 55; Street was: 4 tapton park mount, now: stumperlowe crescent road; Area was: ranmoor, now: ; Post Code was: S10 3FH, now: S10 3PR (1 page)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
16 January 2008Return made up to 10/01/08; full list of members (2 pages)
16 January 2008Return made up to 10/01/08; full list of members (2 pages)
22 June 2007Full accounts made up to 30 September 2006 (13 pages)
22 June 2007Full accounts made up to 30 September 2006 (13 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
11 January 2007Return made up to 10/01/07; full list of members (2 pages)
11 January 2007Return made up to 10/01/07; full list of members (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
19 May 2006Full accounts made up to 30 September 2005 (15 pages)
19 May 2006Full accounts made up to 30 September 2005 (15 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: ickles ring works po box 22 sheffield road rotherham south yorkshire S60 1AD (1 page)
4 April 2006Registered office changed on 04/04/06 from: ickles ring works po box 22 sheffield road rotherham south yorkshire S60 1AD (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
15 March 2006Return made up to 10/01/06; full list of members (7 pages)
15 March 2006Return made up to 10/01/06; full list of members (7 pages)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2005Return made up to 10/01/05; full list of members (7 pages)
14 February 2005Return made up to 10/01/05; full list of members (7 pages)
11 February 2005Full accounts made up to 30 September 2004 (18 pages)
11 February 2005Full accounts made up to 30 September 2004 (18 pages)
1 December 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
1 December 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
16 March 2004Return made up to 10/01/04; full list of members (7 pages)
16 March 2004Return made up to 10/01/04; full list of members (7 pages)
15 January 2004Registered office changed on 15/01/04 from: wobaston road fordhouses wolverhampton WV10 6QD (1 page)
15 January 2004Registered office changed on 15/01/04 from: wobaston road fordhouses wolverhampton WV10 6QD (1 page)
19 November 2003Full accounts made up to 31 December 2002 (18 pages)
19 November 2003Full accounts made up to 31 December 2002 (18 pages)
7 November 2003Auditor's resignation (1 page)
7 November 2003Auditor's resignation (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (3 pages)
30 October 2003New director appointed (4 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New director appointed (4 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (4 pages)
30 October 2003New director appointed (3 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003New director appointed (4 pages)
22 May 2003Full accounts made up to 31 December 2001 (18 pages)
22 May 2003Full accounts made up to 31 December 2001 (18 pages)
17 January 2003Return made up to 10/01/03; full list of members (7 pages)
17 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
19 March 2002Return made up to 10/01/02; full list of members (6 pages)
19 March 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2002Full accounts made up to 31 December 2000 (16 pages)
12 March 2002Full accounts made up to 31 December 2000 (16 pages)
6 April 2001Return made up to 10/01/01; full list of members (6 pages)
6 April 2001Return made up to 10/01/01; full list of members (6 pages)
15 September 2000Full accounts made up to 31 December 1999 (16 pages)
15 September 2000Full accounts made up to 31 December 1999 (16 pages)
27 March 2000Return made up to 10/01/00; full list of members (6 pages)
27 March 2000Return made up to 10/01/00; full list of members (6 pages)
18 October 1999Full accounts made up to 31 December 1998 (16 pages)
18 October 1999Full accounts made up to 31 December 1998 (16 pages)
7 April 1999Return made up to 10/01/99; no change of members (4 pages)
7 April 1999Return made up to 10/01/99; no change of members (4 pages)
17 July 1998Full accounts made up to 31 December 1997 (16 pages)
17 July 1998Full accounts made up to 31 December 1997 (16 pages)
27 May 1998Company name changed freedom forge, LIMITED\certificate issued on 27/05/98 (2 pages)
27 May 1998Company name changed freedom forge, LIMITED\certificate issued on 27/05/98 (2 pages)
12 March 1998Return made up to 10/01/98; full list of members (6 pages)
12 March 1998Return made up to 10/01/98; full list of members (6 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
3 December 1997Full accounts made up to 31 December 1996 (11 pages)
3 December 1997Full accounts made up to 31 December 1996 (11 pages)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Director resigned (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: one silk street london EC2Y 8HQ (1 page)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: one silk street london EC2Y 8HQ (1 page)
28 October 1997Secretary resigned (1 page)
26 October 1997Declaration of assistance for shares acquisition (4 pages)
26 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
26 October 1997Declaration of assistance for shares acquisition (4 pages)
26 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page)
14 October 1997Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page)
7 February 1997Return made up to 10/01/97; full list of members (5 pages)
7 February 1997Return made up to 10/01/97; full list of members (5 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
22 February 1996Return made up to 10/01/96; full list of members (6 pages)
22 February 1996Return made up to 10/01/96; full list of members (6 pages)
30 January 1996Full accounts made up to 31 December 1994 (11 pages)
30 January 1996Full accounts made up to 31 December 1994 (11 pages)
9 February 1995Return made up to 10/01/95; full list of members (6 pages)
9 February 1995Return made up to 10/01/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
25 March 1994Director resigned (2 pages)
25 March 1994Return made up to 10/01/94; full list of members (6 pages)
25 March 1994Director resigned (2 pages)
25 March 1994Return made up to 10/01/94; full list of members (6 pages)
24 January 1994Particulars of mortgage/charge (8 pages)
24 January 1994Particulars of mortgage/charge (8 pages)
25 January 1993Return made up to 10/01/93; full list of members (7 pages)
25 January 1993Return made up to 10/01/93; full list of members (7 pages)
12 June 1992New director appointed (2 pages)
12 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 June 1992New director appointed (2 pages)
12 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 May 1992Company name changed hackremco (no.744) LIMITED\certificate issued on 01/06/92 (2 pages)
29 May 1992Company name changed hackremco (no.744) LIMITED\certificate issued on 01/06/92 (2 pages)