Company NameTechnical Workshop Services Limited
DirectorTimothy Winston Shone
Company StatusDissolved
Company Number03330631
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Timothy Winston Shone
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStraw Hill Cottage
Ingbirchworth, Penistone
Sheffield
South Yorkshire
S36 7GG
Secretary NameMarion Kent
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOverdale Lower Common Lane
Scissett
Huddersfield
West Yorkshire
HD8 9HL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressUnit 1c Denby Dale House
Wakefield Road Denby Dale
Huddersfield
West Yorkshire
HD8 8QH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale

Financials

Year2014
Net Worth£8,877
Cash£27
Current Liabilities£15,545

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2004Dissolved (1 page)
29 March 2004Completion of winding up (1 page)
27 February 2003Order of court to wind up (2 pages)
12 April 2002Return made up to 10/03/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 March 2001Return made up to 10/03/01; full list of members (6 pages)
11 April 2000Return made up to 10/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Director's particulars changed (1 page)
29 June 1999Return made up to 10/03/99; no change of members (4 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Registered office changed on 28/04/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
10 March 1997Incorporation (12 pages)