Company NameTSL Turton Limited
Company StatusDissolved
Company Number06789309
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date14 October 2015 (8 years, 6 months ago)
Previous NameIMCO (102009) Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Malcolm Arthur Brand
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(3 months after company formation)
Appointment Duration6 years, 6 months (closed 14 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
S2 4SU
Director NameMr Andrew Eyre
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(3 months after company formation)
Appointment Duration6 years, 6 months (closed 14 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Burton Road
Sheffield
S3 8DA
Secretary NameMr Andrew Eyre
NationalityBritish
StatusClosed
Appointed15 April 2009(3 months after company formation)
Appointment Duration6 years, 6 months (closed 14 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
S2 4SU
Director NameMr Antony Egley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 14 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
S2 4SU
Director NameMr Simon Paul Cuerden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Flax Meadow
Lindley
Huddersfield
West Yorkshire
HD3 3ZN
Director NameMr Douglas Maxwell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 17
Inmans Yard 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, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 17
Inmans Yard Effingham Street
Sheffield
South Yorkshire
S4 7YP
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed12 January 2009(same day as company formation)
Correspondence AddressC/O Irwin Mitchell Solicitors 2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Contact

Websitewww.tslturton.com
Email address[email protected]
Telephone0114 2701577
Telephone regionSheffield

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

25k at £1Andrew Eyre
50.00%
Ordinary
25k at £1Malcolm Arthur Brand
50.00%
Ordinary

Financials

Year2014
Net Worth£178,303
Cash£1,154
Current Liabilities£2,161,046

Accounts

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

Filing History

14 October 2015Final Gazette dissolved following liquidation (1 page)
14 October 2015Final Gazette dissolved following liquidation (1 page)
14 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Notice of move from Administration to Dissolution on 3 July 2015 (17 pages)
14 July 2015Administrator's progress report to 3 July 2015 (18 pages)
14 July 2015Administrator's progress report to 3 July 2015 (18 pages)
14 July 2015Notice of move from Administration to Dissolution on 3 July 2015 (17 pages)
14 July 2015Notice of move from Administration to Dissolution on 3 July 2015 (17 pages)
14 July 2015Administrator's progress report to 3 July 2015 (18 pages)
15 January 2015Administrator's progress report to 15 December 2014 (18 pages)
15 January 2015Notice of extension of period of Administration (1 page)
15 January 2015Notice of extension of period of Administration (1 page)
15 January 2015Administrator's progress report to 15 December 2014 (18 pages)
19 August 2014Administrator's progress report to 12 July 2014 (29 pages)
19 August 2014Statement of affairs with form 2.14B (14 pages)
19 August 2014Statement of affairs with form 2.14B (14 pages)
19 August 2014Administrator's progress report to 12 July 2014 (29 pages)
31 March 2014Notice of deemed approval of proposals (1 page)
31 March 2014Notice of deemed approval of proposals (1 page)
17 March 2014Statement of administrator's proposal (33 pages)
17 March 2014Statement of administrator's proposal (33 pages)
17 January 2014Registered office address changed from Po Box Po Box 17 Inmans Yard Effingham Street Sheffield South Yorkshire S4 7YP England on 17 January 2014 (2 pages)
17 January 2014Registered office address changed from Po Box Po Box 17 Inmans Yard Effingham Street Sheffield South Yorkshire S4 7YP England on 17 January 2014 (2 pages)
16 January 2014Appointment of an administrator (1 page)
16 January 2014Appointment of an administrator (1 page)
16 January 2014Satisfaction of charge 5 in full (3 pages)
16 January 2014Satisfaction of charge 5 in full (3 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
26 November 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 50,000
(3 pages)
26 November 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 50,000
(3 pages)
17 October 2013Registration of charge 067893090007 (58 pages)
17 October 2013Registration of charge 067893090007 (58 pages)
25 September 2013Termination of appointment of Douglas Maxwell as a director (1 page)
25 September 2013Termination of appointment of Douglas Maxwell as a director (1 page)
25 March 2013Appointment of Mr Antony Egley as a director (2 pages)
25 March 2013Appointment of Mr Antony Egley as a director (2 pages)
16 January 2013Termination of appointment of Clive Fletcher as a director (1 page)
16 January 2013Termination of appointment of Clive Fletcher as a director (1 page)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
18 July 2012Accounts for a small company made up to 29 February 2012 (7 pages)
18 July 2012Accounts for a small company made up to 29 February 2012 (7 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
12 January 2012Director's details changed for Mr Malcolm Arthur Brand on 12 January 2012 (2 pages)
12 January 2012Secretary's details changed for Andrew Eyre on 12 January 2012 (1 page)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
12 January 2012Director's details changed for Mr Malcolm Arthur Brand on 12 January 2012 (2 pages)
12 January 2012Secretary's details changed for Andrew Eyre on 12 January 2012 (1 page)
21 December 2011Auditor's resignation (1 page)
21 December 2011Auditor's resignation (1 page)
27 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 June 2011Accounts for a small company made up to 28 February 2011 (9 pages)
23 June 2011Accounts for a small company made up to 28 February 2011 (9 pages)
24 May 2011Registered office address changed from 92 Burton Road Sheffield South Yorkshire S3 8DA on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 92 Burton Road Sheffield South Yorkshire S3 8DA on 24 May 2011 (1 page)
14 February 2011Appointment of Mr Clive Fletcher as a director (2 pages)
14 February 2011Appointment of Mr Clive Fletcher as a director (2 pages)
21 January 2011Appointment of Mr Douglas Maxwell as a director (2 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
21 January 2011Appointment of Mr Douglas Maxwell as a director (2 pages)
20 May 2010Accounts for a small company made up to 28 February 2010 (7 pages)
20 May 2010Accounts for a small company made up to 28 February 2010 (7 pages)
22 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Director's details changed for Malcolm Arthur Brand on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Malcolm Arthur Brand on 19 March 2010 (2 pages)
8 March 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (3 pages)
8 March 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (3 pages)
8 December 2009Director's details changed for Andrew Eyre on 30 November 2009 (3 pages)
8 December 2009Director's details changed for Andrew Eyre on 30 November 2009 (3 pages)
14 July 2009Appointment terminated director simon cuerden (1 page)
14 July 2009Appointment terminated director simon cuerden (1 page)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
11 May 2009Nc inc already adjusted 17/04/09 (2 pages)
11 May 2009Nc inc already adjusted 17/04/09 (2 pages)
11 May 2009Ad 17/04/09\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
11 May 2009Ad 17/04/09\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
6 May 2009Company name changed imco (102009) LIMITED\certificate issued on 06/05/09 (3 pages)
6 May 2009Company name changed imco (102009) LIMITED\certificate issued on 06/05/09 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 4 (23 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 4 (23 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 April 2009Appointment terminate, director imco director LTD logged form (1 page)
22 April 2009Appointment terminate, director imco director LTD logged form (1 page)
20 April 2009Appointment terminate, secretary imco secretary LIMITED logged form (1 page)
20 April 2009Director appointed malcolm arthur brand (2 pages)
20 April 2009Director and secretary appointed andrew eyre (3 pages)
20 April 2009Appointment terminate, secretary imco secretary LIMITED logged form (1 page)
20 April 2009Appointment terminated director imco director LIMITED (1 page)
20 April 2009Appointment terminated director imco director LIMITED (1 page)
20 April 2009Registered office changed on 20/04/2009 from c/o c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ (1 page)
20 April 2009Director appointed malcolm arthur brand (2 pages)
20 April 2009Director and secretary appointed andrew eyre (3 pages)
20 April 2009Registered office changed on 20/04/2009 from c/o c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ (1 page)
12 January 2009Incorporation (21 pages)
12 January 2009Incorporation (21 pages)