Company NameTormen Limited
Company StatusDissolved
Company Number01056144
CategoryPrivate Limited Company
Incorporation Date30 May 1972(51 years, 10 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian Torr
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(19 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrotton Hall Platting Road
Lydgate
Oldham
Lancashire
OL4 4JN
Director NameMrs Sylvia Torr
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(19 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrotton Hall Platting Road
Lydgate
Oldham
Lancashire
OL4 4JN
Secretary NameMrs Sylvia Torr
NationalityBritish
StatusClosed
Appointed01 April 1995(22 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrotton Hall Platting Road
Lydgate
Oldham
Lancashire
OL4 4JN
Director NameMr David Anthony Green
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(19 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 1994)
RoleCompany Director
Correspondence Address5 Stansfield Drive
Rochdale
Lancashire
OL11 5RX
Director NameMr John Slater
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 1994)
RoleCompany Director
Correspondence Address108 Crompton Street
Oldham
Lancashire
OL1 2BT
Secretary NameMr David Anthony Green
NationalityBritish
StatusResigned
Appointed09 October 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address5 Stansfield Drive
Rochdale
Lancashire
OL11 5RX

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£409,445
Cash£98,134
Current Liabilities£507,579

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
19 May 2005Receiver ceasing to act (1 page)
5 February 1998Notice of completion of voluntary arrangement (5 pages)
4 July 1997Return made up to 09/10/96; no change of members (5 pages)
2 April 1997Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 1997 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 April 1996Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 1996 (2 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Return made up to 09/10/95; full list of members (7 pages)
27 July 1995Registered office changed on 27/07/95 from: st james square manchester M2 6DS (1 page)
7 June 1995Secretary resigned;new secretary appointed (2 pages)