Company NameTorgrain Limited
DirectorRaymond John Wood
Company StatusDissolved
Company Number02593601
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Raymond John Wood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(2 months, 2 weeks after company formation)
Appointment Duration32 years, 10 months
RoleJoiner
Correspondence Address93 Turner Street
Lees
Oldham
Lancashire
OL4 3JJ
Secretary NameMrs Margaret Wood
NationalityBritish
StatusCurrent
Appointed07 June 1991(2 months, 2 weeks after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address93 Turner Street
Lees
Oldham
Lancashire
OL4 3JJ
Director NameDavid John Morris
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address217 Ainsworth Road
Bury
Lancashire
BL8 2RU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBaker Tilley
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 February 1999Dissolved (1 page)
11 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
11 November 1998Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Appointment of a voluntary liquidator (2 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
21 February 1997Registered office changed on 21/02/97 from: peter house oxford street manchester M1 5AB (1 page)
23 August 1996Director resigned (1 page)
28 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
21 March 1996Return made up to 20/03/96; no change of members (4 pages)
23 March 1995Return made up to 20/03/95; full list of members (6 pages)