Company NameTorque Limited
Company StatusDissolved
Company Number01572402
CategoryPrivate Limited Company
Incorporation Date6 July 1981(42 years, 9 months ago)
Dissolution Date17 December 2002 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKenneth Lim Kian Lie
Date of BirthSeptember 1929 (Born 94 years ago)
NationalitySingapore Citizen
StatusClosed
Appointed16 May 1992(10 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address10 Jalan Harum
Oej Tiong Ham Park
Singapore 1026
Foreign
Director NameAnn Sailes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1992(10 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 17 December 2002)
RoleSecretary
Correspondence Address36 Hunter Rise
Pershore
Worcestershire
WR10 1QZ
Director NameMr Gerald Sailes
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1992(10 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 17 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hunter Rise
Pershore
Worcestershire
WR10 1QZ
Secretary NameAnn Sailes
NationalityBritish
StatusClosed
Appointed16 May 1992(10 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address36 Hunter Rise
Pershore
Worcestershire
WR10 1QZ

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,946
Current Liabilities£8,113

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
23 July 2002Application for striking-off (1 page)
15 May 2002Return made up to 16/05/02; full list of members (7 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
29 May 2001Return made up to 16/05/01; full list of members (7 pages)
30 June 2000Full accounts made up to 31 August 1999 (6 pages)
2 June 2000Return made up to 16/05/00; full list of members (8 pages)
21 June 1999Full accounts made up to 31 August 1998 (6 pages)
17 June 1999Return made up to 16/05/99; full list of members (7 pages)
18 June 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
30 May 1998Return made up to 16/05/98; full list of members (7 pages)
30 June 1997Return made up to 16/05/97; full list of members (7 pages)
30 June 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
22 June 1997Secretary's particulars changed;director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
4 June 1996Secretary's particulars changed;director's particulars changed (1 page)
4 June 1996Return made up to 16/05/96; full list of members (7 pages)
6 June 1995Return made up to 15/05/95; full list of members (14 pages)