Company NameTorque Limited
DirectorDiana Joan Cottrell
Company StatusDissolved
Company Number01591839
CategoryPrivate Limited Company
Incorporation Date16 October 1981(42 years, 6 months ago)
Previous NameElusive Butterfly Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Diana Joan Cottrell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(9 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleBeautician
Correspondence Address1 Salterns House
Belmore Lane
Lymington
Hampshire
SO41 3NE
Secretary NameSusan Jennifer Berry
NationalityBritish
StatusCurrent
Appointed16 July 1999(17 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleSecretary
Correspondence Address21 May Avenue
Lymington
Hampshire
SO41 9DQ
Director NameMr Gary Bernard Cottrell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 July 1999)
RoleAccountant
Correspondence Address3 Lower Road
Chorleywood
Herts
WD3 5LH
Secretary NameMr Gary Bernard Cottrell
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address3 Lower Road
Chorleywood
Herts
WD3 5LH

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,372
Cash£24,768
Current Liabilities£75,400

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 April 2005Dissolved (1 page)
18 January 2005Return of final meeting in a members' voluntary winding up (5 pages)
21 May 2004Registered office changed on 21/05/04 from: 8 blackstock mews islington london N4 2BT (1 page)
18 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2004Declaration of solvency (3 pages)
18 May 2004Appointment of a voluntary liquidator (1 page)
15 April 2004Company name changed elusive butterfly LIMITED(the)\certificate issued on 15/04/04 (2 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2003Registered office changed on 08/01/03 from: 3 lower road chorleywood hertfordshire WD3 5LH (1 page)
14 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 May 2001Return made up to 31/03/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned;director resigned (1 page)
30 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 May 1998Return made up to 31/03/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 April 1997Return made up to 31/03/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 May 1996Return made up to 31/03/96; full list of members (6 pages)
30 May 1995Return made up to 31/03/95; no change of members (4 pages)
30 May 1995Registered office changed on 30/05/95 from: 4TH floor, rigby house 34 the parade watford hertfordshire WD1 7EA (1 page)