Company NameThe Tempered Spring Company Limited
Company StatusDissolved
Company Number06742506
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 6 months ago)
Dissolution Date12 May 2015 (8 years, 12 months ago)
Previous NamesIMCO (122008) Limited and Tempered Tools Limited

Business Activity

Section CManufacturing
SIC 2942Manufacture of metalworking tools
SIC 28410Manufacture of metal forming machinery

Directors

Director NameMr Andrew Eyre
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 12 May 2015)
RoleCd
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree Lodge
5 Newhall Lane
Sheffield
South Yorkshire
S36 4GG
Secretary NameMr Andrew Eyre
NationalityBritish
StatusClosed
Appointed26 January 2009(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 12 May 2015)
RoleCd
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree Lodge
5 Newhall Lane
Sheffield
South Yorkshire
S36 4GG
Director NameMr Malcolm Arthur Brand
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 17
Effingham Street
Sheffield
South Yorkshire
S4 7YP
Director NameMr Antony Egley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPO Box 17
Effingham Street
Sheffield
South Yorkshire
S4 7YP
Director NameMr Simon Paul Cuerden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address5 Flax Meadow
Lindley
Huddersfield
West Yorkshire
HD3 3ZN
Director NameMr Andrew Trevor England
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2010)
RoleCd
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingswood Close
Firbeck
Worksop
Nottinghamshire
S81 8LJ
Director NameMr Douglas Maxwell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 17
Effingham Street
Sheffield
South Yorkshire
S4 7YP
Director NameMr Clive Fletcher
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 17
Effingham Street
Sheffield
South Yorkshire
S4 7YP
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed05 November 2008(same day as company formation)
Correspondence AddressC/O Irwin Mitchell Solicitors 2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed05 November 2008(same day as company formation)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Contact

Websitewww.temperedtools.com
Telephone0114 2618855
Telephone regionSheffield

Location

Registered AddressEffingham Street
Sheffield
South Yorkshire
S4 7YP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Tsl Development Company LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Accounts made up to 28 February 2013 (6 pages)
28 November 2013Accounts made up to 28 February 2013 (6 pages)
25 September 2013Termination of appointment of Douglas Maxwell as a director on 2 September 2013 (1 page)
25 September 2013Termination of appointment of Douglas Maxwell as a director on 2 September 2013 (1 page)
25 September 2013Termination of appointment of Douglas Maxwell as a director on 2 September 2013 (1 page)
25 March 2013Appointment of Mr Antony Egley as a director on 15 March 2013 (2 pages)
25 March 2013Appointment of Mr Antony Egley as a director on 15 March 2013 (2 pages)
21 December 2012Termination of appointment of Clive Fletcher as a director on 20 December 2012 (1 page)
21 December 2012Termination of appointment of Clive Fletcher as a director on 20 December 2012 (1 page)
21 December 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
(5 pages)
21 December 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
(5 pages)
21 December 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
(5 pages)
16 October 2012Accounts made up to 29 February 2012 (6 pages)
16 October 2012Accounts made up to 29 February 2012 (6 pages)
14 March 2012Change of name notice (2 pages)
14 March 2012Company name changed tempered tools LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
(2 pages)
14 March 2012Company name changed tempered tools LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
(2 pages)
14 March 2012Change of name notice (2 pages)
21 December 2011Auditor's resignation (1 page)
21 December 2011Auditor's resignation (1 page)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
14 September 2011Accounts made up to 28 February 2011 (7 pages)
14 September 2011Accounts made up to 28 February 2011 (7 pages)
14 February 2011Appointment of Mr Clive Fletcher as a director (2 pages)
14 February 2011Appointment of Mr Clive Fletcher as a director (2 pages)
25 January 2011Appointment of Mr Douglas Maxwell as a director (2 pages)
25 January 2011Appointment of Mr Douglas Maxwell as a director (2 pages)
22 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
10 November 2010Accounts made up to 28 February 2010 (7 pages)
10 November 2010Accounts made up to 28 February 2010 (7 pages)
20 July 2010Appointment of Mr Malcolm Arthur Brand as a director (2 pages)
20 July 2010Termination of appointment of Andrew England as a director (1 page)
20 July 2010Termination of appointment of Andrew England as a director (1 page)
20 July 2010Appointment of Mr Malcolm Arthur Brand as a director (2 pages)
10 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
19 January 2010Previous accounting period shortened from 30 April 2009 to 28 February 2009 (3 pages)
19 January 2010Previous accounting period shortened from 30 April 2009 to 28 February 2009 (3 pages)
19 January 2010Accounts made up to 28 February 2009 (3 pages)
19 January 2010Accounts made up to 28 February 2009 (3 pages)
11 March 2009Registered office changed on 11/03/2009 from butterthwaite lane ecclesfield sheffield south yorkshire S35 9WA (1 page)
11 March 2009Registered office changed on 11/03/2009 from butterthwaite lane ecclesfield sheffield south yorkshire S35 9WA (1 page)
10 February 2009Appointment terminated director simon cuerden (1 page)
10 February 2009Appointment terminated director imco director LIMITED (1 page)
10 February 2009Appointment terminated secretary imco secretary LIMITED (1 page)
10 February 2009Director appointed andrew trevor england (3 pages)
10 February 2009Director and secretary appointed andrew eyre (3 pages)
10 February 2009Appointment terminated secretary imco secretary LIMITED (1 page)
10 February 2009Appointment terminated director imco director LIMITED (1 page)
10 February 2009Appointment terminated director simon cuerden (1 page)
10 February 2009Director and secretary appointed andrew eyre (3 pages)
10 February 2009Director appointed andrew trevor england (3 pages)
28 January 2009Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page)
28 January 2009Registered office changed on 28/01/2009 from 2 wellington place leeds west yorkshire LS1 4BZ (1 page)
28 January 2009Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page)
28 January 2009Registered office changed on 28/01/2009 from 2 wellington place leeds west yorkshire LS1 4BZ (1 page)
27 January 2009Company name changed imco (122008) LIMITED\certificate issued on 28/01/09 (2 pages)
27 January 2009Company name changed imco (122008) LIMITED\certificate issued on 28/01/09 (2 pages)
5 November 2008Incorporation (26 pages)
5 November 2008Incorporation (26 pages)