Company NameTorvale Fisher Limited
Company StatusDissolved
Company Number02870882
CategoryPrivate Limited Company
Incorporation Date10 November 1993(30 years, 5 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NamePortec Engineering Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Peter John Butler
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(7 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 22 May 2007)
RoleSolicitor
Country of ResidenceWales
Correspondence Address17 Lawson Road
Wrexham
LL12 7BA
Wales
Director NameJohn Spindler Cooper
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed26 July 2001(7 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address216 1/2 Robin Hood Drive
Irwin
Pa15 642
United States
Secretary NameMr Peter John Butler
NationalityBritish
StatusClosed
Appointed26 July 2001(7 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 22 May 2007)
RoleSolicitor
Country of ResidenceWales
Correspondence Address17 Lawson Road
Wrexham
LL12 7BA
Wales
Director NameReginald Keith Groseley
NationalityBritish
StatusResigned
Appointed22 November 1993(1 week, 5 days after company formation)
Appointment Duration7 years, 8 months (resigned 26 July 2001)
RoleChartered Accountant
Correspondence AddressLynwood House
Dudley Road Lye
Stourbridge
West Midlands
DY9 8DU
Director NameGraham Tarbuck
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(1 week, 5 days after company formation)
Appointment Duration7 years, 8 months (resigned 26 July 2001)
RoleChartered Engineer
Correspondence AddressQueensbridge Hall Farm
Overton On Dee
Wrexham
LL13 0LE
Wales
Secretary NameReginald Keith Groseley
NationalityBritish
StatusResigned
Appointed22 November 1993(1 week, 5 days after company formation)
Appointment Duration7 years, 8 months (resigned 26 July 2001)
RoleChartered Accountant
Correspondence AddressLynwood House
Dudley Road Lye
Stourbridge
West Midlands
DY9 8DU
Director NameHelen Symonds
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 1996)
RoleManagement Consultant
Correspondence AddressWirral Manor House
Clatterbridge Road
Bebbington
Wirral
L63 4JD
Director NameClive Richard Hankinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleGeneral Manager
Correspondence Address65 Poulton Road
Spittle
Wirral
CH63 9LD
Wales
Director NameMr Michael John Cartwright
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(12 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Fron Cottage
Hendy Road
Mold
Clwyd
CH7 5JR
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStamford Street
Sheffield
S9 2TX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£567,422
Current Liabilities£567,422

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2007Director resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: vauxhall industrial estate ruabon wrexham clwyd LL14 6UY (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
12 December 2006Application for striking-off (1 page)
2 May 2006New director appointed (2 pages)
9 December 2005Return made up to 10/11/05; full list of members (7 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 February 2005Return made up to 10/11/04; full list of members (7 pages)
15 April 2004Director resigned (1 page)
31 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 November 2003Return made up to 10/11/03; full list of members (7 pages)
26 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 December 2002Auditor's resignation (1 page)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
12 November 2001Return made up to 10/11/01; full list of members (7 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Secretary resigned;director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
13 June 2001Full accounts made up to 31 December 2000 (13 pages)
22 November 2000Return made up to 10/11/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 December 1999 (13 pages)
25 November 1999Return made up to 10/11/99; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (12 pages)
20 October 1999Auditor's resignation (2 pages)
13 November 1998Return made up to 10/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1998Auditor's resignation (2 pages)
11 September 1998Full accounts made up to 31 December 1997 (11 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
7 January 1998Company name changed portec engineering LIMITED\certificate issued on 08/01/98 (2 pages)
17 December 1997Return made up to 10/11/97; full list of members (6 pages)
24 September 1997Full accounts made up to 31 December 1996 (12 pages)
16 December 1996Return made up to 10/11/96; no change of members (4 pages)
15 October 1996Full accounts made up to 31 December 1995 (13 pages)
6 May 1996Director resigned (1 page)
22 September 1995Full accounts made up to 31 December 1994 (12 pages)
14 December 1994Company name changed standhold LIMITED\certificate issued on 15/12/94 (2 pages)
19 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1993Incorporation (19 pages)