Company NameTorsion (Stafford Road) Limited
Company StatusDissolved
Company Number09873211
CategoryPrivate Limited Company
Incorporation Date16 November 2015(8 years, 5 months ago)
Dissolution Date23 May 2023 (11 months ago)
Previous NameTorsion Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Daniel Thomas Spencer
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1280 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB

Location

Registered Address1280 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 December 2016Delivered on: 30 December 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
30 December 2016Delivered on: 30 December 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Southfield, stafford road, halifax, HX3 0PA title no. WYK543038.
Outstanding

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2022Voluntary strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
14 October 2022Application to strike the company off the register (3 pages)
14 October 2022Resolutions
  • RES13 ‐ Company application for strike off 27/09/2022
(1 page)
16 May 2022Director's details changed for Mr Daniel Thomas Spencer on 3 May 2022 (2 pages)
3 May 2022Registered office address changed from 2175 Century Way Thorpe Park Leeds LS15 8ZB England to 1280 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 3 May 2022 (1 page)
25 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 November 2021Director's details changed for Mr Daniel Thomas Spencer on 2 November 2020 (2 pages)
15 November 2021Change of details for Mr Daniel Thomas Spencer as a person with significant control on 15 November 2019 (2 pages)
15 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 January 2021Confirmation statement made on 1 November 2020 with updates (5 pages)
24 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
3 June 2020Change of details for Mr Daniel Thomas Spencer as a person with significant control on 15 November 2019 (2 pages)
3 June 2020Director's details changed for Mr Daniel Thomas Spencer on 3 June 2020 (2 pages)
3 June 2020Director's details changed for Mr Daniel Thomas Spencer on 15 November 2019 (2 pages)
9 January 2020Withdrawal of a person with significant control statement on 9 January 2020 (2 pages)
9 January 2020Notification of Daniel Thomas Spencer as a person with significant control on 15 November 2019 (2 pages)
9 January 2020Notification of a person with significant control statement (2 pages)
11 November 2019Director's details changed for Mr Daniel Thomas Spencer on 11 November 2019 (2 pages)
8 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
18 September 2019Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 2175 Century Way Thorpe Park Leeds LS15 8ZB on 18 September 2019 (1 page)
27 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
4 April 2018Director's details changed for Thomas Spencer on 1 April 2018 (2 pages)
7 February 2018Cancellation of shares. Statement of capital on 19 December 2017
  • GBP 15,148.75
(4 pages)
31 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 15,198.75
(3 pages)
4 December 2017Confirmation statement made on 1 November 2017 with updates (9 pages)
4 December 2017Confirmation statement made on 1 November 2017 with updates (9 pages)
3 October 2017Cessation of Thomas Spencer as a person with significant control on 3 October 2017 (1 page)
3 October 2017Cessation of Thomas Spencer as a person with significant control on 30 January 2017 (1 page)
22 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 May 2017Registered office address changed from 2175 Century Way Thorpe Park Leeds LS15 8ZB England to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 2175 Century Way Thorpe Park Leeds LS15 8ZB England to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 22 May 2017 (1 page)
7 April 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 14,575
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 14,575
(3 pages)
21 March 2017Registered office address changed from First Floor, Maysebrook House Lawnswood Business Park, Redvers Close Leeds LS16 6QY England to 2175 Century Way Thorpe Park Leeds LS15 8ZB on 21 March 2017 (1 page)
21 March 2017Registered office address changed from First Floor, Maysebrook House Lawnswood Business Park, Redvers Close Leeds LS16 6QY England to 2175 Century Way Thorpe Park Leeds LS15 8ZB on 21 March 2017 (1 page)
21 February 2017Change of name notice (2 pages)
21 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-11
(3 pages)
21 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-11
(3 pages)
21 February 2017Change of name notice (2 pages)
20 February 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 14,525.00
(4 pages)
20 February 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 14,525.00
(4 pages)
19 January 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
19 January 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
16 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
16 January 2017Registered office address changed from 5 Jardine House, Harrovian Business Village Bessborough Road Harrow-on-the-Hill Middlesex HA1 3EX United Kingdom to First Floor, Maysebrook House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 5 Jardine House, Harrovian Business Village Bessborough Road Harrow-on-the-Hill Middlesex HA1 3EX United Kingdom to First Floor, Maysebrook House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 16 January 2017 (1 page)
16 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
30 December 2016Registration of charge 098732110002, created on 30 December 2016 (15 pages)
30 December 2016Registration of charge 098732110001, created on 30 December 2016 (3 pages)
30 December 2016Registration of charge 098732110001, created on 30 December 2016 (3 pages)
30 December 2016Registration of charge 098732110002, created on 30 December 2016 (15 pages)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 100
(36 pages)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 100
(36 pages)