Company NameIndependent Turbo Specialists Limited
Company StatusDissolved
Company Number02850890
CategoryPrivate Limited Company
Incorporation Date6 September 1993(30 years, 8 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark Bell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(same day as company formation)
RoleEngineer/Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Gardens
Drighlington
West Yorkshire
BD11 1EH
Secretary NameMrs Susan Katherine Bell
NationalityBritish
StatusClosed
Appointed06 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spring Gardens
Drighlington
Bradford
West Yorkshire
BD11 1EH

Location

Registered AddressWesley House
Huddersfield Lane Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year1997
Turnover£474,367
Gross Profit£218,849
Net Worth£8,381
Current Liabilities£84,469

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
17 November 1999Liquidators' statement of receipts and payments (5 pages)
17 November 1999Liquidators statement of receipts and payments (5 pages)
17 November 1999Liquidators' statement of receipts and payments (5 pages)
5 October 1998Statement of affairs (9 pages)
5 October 1998Appointment of a voluntary liquidator (1 page)
5 October 1998Statement of affairs (9 pages)
5 October 1998Appointment of a voluntary liquidator (1 page)
5 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1998Registered office changed on 24/09/98 from: 1 spring gardens drighlington bradford. W. yorks. BD11 1EH. (1 page)
24 September 1998Registered office changed on 24/09/98 from: 1 spring gardens drighlington bradford. W. yorks. BD11 1EH. (1 page)
21 August 1998Full accounts made up to 30 September 1997 (11 pages)
21 August 1998Full accounts made up to 30 September 1997 (11 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
5 November 1997Return made up to 06/09/97; no change of members (4 pages)
5 November 1997Return made up to 06/09/97; no change of members (4 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
10 January 1997Full accounts made up to 30 September 1996 (12 pages)
10 January 1997Full accounts made up to 30 September 1996 (12 pages)
28 October 1996Return made up to 06/09/96; full list of members (6 pages)
28 October 1996Return made up to 06/09/96; full list of members (6 pages)
3 January 1996Full accounts made up to 30 September 1995 (12 pages)
3 January 1996Full accounts made up to 30 September 1995 (12 pages)
4 September 1995Return made up to 06/09/95; no change of members (4 pages)
4 September 1995Return made up to 06/09/95; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 30 September 1994 (11 pages)
17 August 1995Accounts for a small company made up to 30 September 1994 (11 pages)