Company NameTorkington Manor Limited
Company StatusDissolved
Company Number04233292
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)
Previous NameHLW 128 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Russell Pursehouse
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2001(3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Glen Farm
Hathersage Road, Dore
Sheffield
South Yorkshire
S17 3AB
Director NameMr Roderick Geoffrey Wadsworth
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2001(3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 10 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnes Green House
Elliot Lane Grenoside
Sheffield
South Yorkshire
S35 8NR
Secretary NameMarilyn Wadsworth
NationalityBritish
StatusClosed
Appointed13 July 2001(1 month after company formation)
Appointment Duration3 years, 10 months (closed 10 May 2005)
RoleCompany Director
Correspondence AddressBarnes Green House
Elliott Lane Grenoside
Sheffield
South Yorkshire
S35 8NR
Director NameKeith James Arrowsmith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleSolicitor
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Secretary NameThomas Peter Watkins
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Secretary NameMr Roderick Geoffrey Wadsworth
NationalityBritish
StatusResigned
Appointed04 July 2001(3 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 13 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnes Green House
Elliot Lane Grenoside
Sheffield
South Yorkshire
S35 8NR

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
15 December 2004Application for striking-off (1 page)
23 August 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 August 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
22 June 2004Return made up to 13/06/04; full list of members (7 pages)
27 January 2004Accounts for a small company made up to 31 October 2003 (5 pages)
1 July 2003Return made up to 13/06/03; full list of members (7 pages)
22 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
25 January 2003Registered office changed on 25/01/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
10 January 2003Director resigned (1 page)
19 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 April 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
15 August 2001New secretary appointed (2 pages)
4 August 2001Particulars of mortgage/charge (4 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Director resigned (1 page)
13 June 2001Incorporation (16 pages)