Company NameTorkington Road Management Company Limited
Company StatusDissolved
Company Number06131283
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 2007(17 years, 1 month ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Leonard Short
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed28 February 2010(3 years after company formation)
Appointment Duration1 year, 5 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a St. Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PT
Director NameMr Adrian Short
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2c Woodford Road
Poynton
Cheshire
SK12 1DY
Secretary NameMr Tony Short
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRavenswood Apartment 2, 2 Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3LZ

Location

Registered AddressUnit 4k Pepper Road Bramhall Moor Tech Park
Hazel Grove
Stockport
Cheshire
SK7 5BW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
20 April 2011Application to strike the company off the register (3 pages)
20 April 2011Application to strike the company off the register (3 pages)
31 March 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
31 March 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
21 March 2011Annual return made up to 28 February 2011 no member list (2 pages)
21 March 2011Annual return made up to 28 February 2011 no member list (2 pages)
2 March 2011Director's details changed for Mr Anthony Leonard Short on 15 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Anthony Leonard Short on 15 February 2011 (2 pages)
19 October 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
19 October 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
4 May 2010Annual return made up to 28 February 2010 no member list (2 pages)
4 May 2010Annual return made up to 28 February 2010 no member list (2 pages)
29 April 2010Termination of appointment of Tony Short as a secretary (1 page)
29 April 2010Appointment of Mr Anthony Leonard Short as a director (2 pages)
29 April 2010Appointment of Mr Anthony Leonard Short as a director (2 pages)
29 April 2010Termination of appointment of Tony Short as a secretary (1 page)
23 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 February 2010Termination of appointment of Adrian Short as a director (1 page)
15 February 2010Termination of appointment of Adrian Short as a director (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Secretary's Change of Particulars / tony short / 01/09/2008 / Title was: , now: mr; HouseName/Number was: 19A, now: ravenswood; Street was: ladythorn crescent, now: apartment 2, 2 ladybrook road; Post Code was: SK7 2HB, now: SK7 3LZ; Country was: , now: united kingdom (2 pages)
3 July 2009Secretary's change of particulars / tony short / 01/09/2008 (2 pages)
3 July 2009Annual return made up to 28/02/09 (2 pages)
3 July 2009Location of register of members (1 page)
3 July 2009Annual return made up to 28/02/09 (2 pages)
3 July 2009Location of register of members (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Registered office changed on 30/09/2008 from century house pepper road hazel grove stockport cheshire SK7 5BW (1 page)
30 September 2008Registered office changed on 30/09/2008 from century house pepper road hazel grove stockport cheshire SK7 5BW (1 page)
27 June 2008Full accounts made up to 29 February 2008 (9 pages)
27 June 2008Full accounts made up to 29 February 2008 (9 pages)
28 February 2008Annual return made up to 28/02/08 (2 pages)
28 February 2008Annual return made up to 28/02/08 (2 pages)
28 February 2007Incorporation (17 pages)
28 February 2007Incorporation (17 pages)