Company NameTensil Ltd
Company StatusDissolved
Company Number03097507
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 8 months ago)
Previous NameHafslund (UK) Holdings Limited

Business Activity

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

Directors

Director NameMr John James Cunningham
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1995(5 days after company formation)
Appointment Duration28 years, 7 months
RoleCd Metallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Ridge
The Bent Curbar
Hope Valley
Derbyshire
S32 3YD
Secretary NameRobert Rastrick
NationalityBritish
StatusCurrent
Appointed06 September 1995(5 days after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Correspondence Address33 Bright Meadow
Halfway
Sheffield
South Yorkshire
S20 4SY
Director NameGian Luigi Ghezzi
Date of BirthNovember 1930 (Born 93 years ago)
NationalityItalian
StatusCurrent
Appointed02 June 1999(3 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressVia Serenella 4
Ch6976 Castagnola
Switzerland
Director NameCato Andreas Holmsen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityNorweigian
StatusCurrent
Appointed20 November 2000(5 years, 2 months after company formation)
Appointment Duration23 years, 5 months
RoleDirector/Ceo
Correspondence AddressDronninghavnvein 4b
Oslo
0287
Foreign
Director NameMr Ian Andrew Cunningham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(8 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongacre Riddings Lane
Curbar
Hope Valley
S32 3YS
Director NameMr William Francis Gilderoy Glossop
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(8 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Greystones Grange Road
Greystones
Sheffield
South Yorkshire
S11 7JH
Director NameShaun Walton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(8 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleMetals Trader
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Lodge
Sugworth
Sheffield
South Yorkshire
S6 6JA
Director NameOyvin Anders Broymer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed06 September 1995(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 1996)
RoleExecutive Vice President Finan
Correspondence AddressHasselveiew 21
1344 Haslum
Norway
Foreign
Director NameSvein Aaser
Date of BirthOctober 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed06 September 1995(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 1996)
RoleChief Executive Officer
Correspondence AddressHarestien 9
1440 Drobak
Norway
Foreign
Director NameTrond Berger
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed06 September 1995(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 1996)
RoleFinancial Controller
Correspondence AddressGrevlingasen 12
1347 Hosle
Norway
Foreign
Director NameHans Tormod Hansen
Date of BirthApril 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed05 December 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 2000)
RolePresident And CEO
Correspondence AddressSkoterveien 43b
Lorenskos
1470
Director NameKnut Oversjoen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed05 December 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 2000)
RoleSvp And Cfo
Correspondence AddressHalden Terrasse 23
Snaroya
1367
Norway
Director NameAndrea Perfetti
Date of BirthNovember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed02 June 1999(3 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 January 2000)
RoleCompany Director
Correspondence AddressVia Belvedere 12
Castagnola Lugano
6976 Ticino
Switzerland
Director NameStephen G Kunz
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2000(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 June 2004)
RoleInvestment Manager
Correspondence AddressHogdaveien 29
N-0680 Oslo
Foreign
Director NameMr Ian Andrew Cunningham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongacre Riddings Lane
Curbar
Hope Valley
S32 3YS
Director NameMark Lee Midgley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2002)
RoleCompany Director
Correspondence AddressGreen Acres Bank Top Lane
Sir William Hill Road Grindleford
Sheffield
South Yorkshire
S31 1HS
Director NameCarlo Arturo Ghezzi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed29 October 2003(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 November 2004)
RoleFerro Alloys
Country of ResidenceSwitzerland
Correspondence AddressVia Belvedere 20
Viganello
Ticino 6962
Switzerland
Director NameJan Roger Bjerkestrand
Date of BirthJuly 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed10 June 2004(8 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 August 2004)
RoleManaging Director
Correspondence AddressDalsveien 1c
Bekkestua
Akershus 1357
Norway
Director NameGiorgio Barelli
Date of BirthMay 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed04 August 2004(8 years, 11 months after company formation)
Appointment Duration3 months (resigned 05 November 2004)
RoleCompany Director
Correspondence AddressVia S.Leonardo 442
54037 Massa (Ms)
Italy
Director NameRobert Rastrick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(8 years, 11 months after company formation)
Appointment Duration3 months (resigned 05 November 2004)
RoleDir Acc
Correspondence Address33 Bright Meadow
Halfway
Sheffield
South Yorkshire
S20 4SY
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressC/O Grant Thornton Uk Llp
St John's Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

9 May 2006Dissolved (1 page)
9 February 2006Return of final meeting in a members' voluntary winding up (7 pages)
23 January 2006Liquidators statement of receipts and payments (5 pages)
25 January 2005Declaration of solvency (7 pages)
25 January 2005Declaration of solvency (4 pages)
25 January 2005Declaration of solvency (4 pages)
25 January 2005Declaration of solvency (4 pages)
25 January 2005Declaration of solvency (5 pages)
11 January 2005Registered office changed on 11/01/05 from: the mount wreakes lane dronfield near sheffield S18 1LY (1 page)
6 January 2005Appointment of a voluntary liquidator (1 page)
6 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 January 2005Appointment of a voluntary liquidator (1 page)
8 December 2004Director resigned (1 page)
22 October 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
14 September 2004New director appointed (1 page)
14 September 2004Return made up to 01/09/04; full list of members (10 pages)
14 September 2004New director appointed (1 page)
14 September 2004New director appointed (1 page)
14 September 2004New director appointed (1 page)
14 September 2004New director appointed (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
24 June 2004Director resigned (1 page)
5 April 2004Memorandum and Articles of Association (28 pages)
14 November 2003New director appointed (2 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
21 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
1 October 2001Return made up to 01/09/01; full list of members (10 pages)
5 September 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
30 May 2001Auditor's resignation (2 pages)
12 March 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
31 October 2000Full group accounts made up to 31 December 1999 (23 pages)
2 October 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 February 2000Director resigned (2 pages)
2 December 1999Return made up to 01/09/99; full list of members (6 pages)
11 October 1999Full group accounts made up to 31 December 1998 (19 pages)
30 September 1999£ nc 250000/503767 02/06/99 (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
11 May 1999Company name changed hafslund (uk) holdings LIMITED\certificate issued on 12/05/99 (2 pages)
28 October 1998Full group accounts made up to 31 December 1997 (21 pages)
28 August 1998Return made up to 01/09/98; no change of members (4 pages)
22 September 1997New director appointed (1 page)
22 September 1997New director appointed (1 page)
22 September 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1997Full group accounts made up to 31 December 1996 (19 pages)
7 July 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
1 October 1996Return made up to 01/09/96; full list of members (6 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
14 September 1995Company name changed broomco (962) LIMITED\certificate issued on 15/09/95 (6 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
8 September 1995Accounting reference date notified as 31/12 (1 page)
8 September 1995Secretary resigned;director resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Registered office changed on 08/09/95 from: fountain precinct balm green sheffield. S1 1RZ. (1 page)
8 September 1995£ nc 1000/250000 06/09/95 (1 page)
1 September 1995Incorporation (32 pages)