Company NameTORQ Limited
Company StatusDissolved
Company Number01946473
CategoryPrivate Limited Company
Incorporation Date11 September 1985(38 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameStephen Alexander
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleBanker
Correspondence Address11 Bentley Way
Stanmore
Middlesex
HA7 3RR
Director NameKevin Barry Boocock
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleJeweller
Correspondence Address1 Kingsfold Close
Billingshurst
West Sussex
RH14 9HG
Director NameMr John Francis Gillette
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 The Drive
Esher
Surrey
KT10 8DH
Director NameMiss Gloria Irmtrud Pool
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleJeweller
Correspondence Address1 Kingsfold Close
Billingshurst
West Sussex
RH14 9HG
Director NameSidney Symons
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleJeweller
Correspondence Address1 Elm Tree Road
St Johns Wood
London
NW8 9JY
Secretary NameMr John Francis Gillette
NationalityBritish
StatusCurrent
Appointed19 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 The Drive
Esher
Surrey
KT10 8DH
Director NameMr Gregory Vaughan Aldridge
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Margin Drive
London
SW19 5HA
Director NameMark Jonathan Harris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleBanker
Correspondence Address27 Hill Rise
London
NW11 6LY
Secretary NameSusan Da Conceicao Dinis Bill
NationalityBritish
StatusCurrent
Appointed01 April 1993(7 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address34 Cook Square
Erith
Kent
DA8 2PL
Director NameAlan David Kasmir
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1993(7 years, 7 months after company formation)
Appointment Duration31 years
RoleChartered Accountant
Correspondence Address37 Southover
London
N12 7JG
Director NameAnthony Robin Cooper
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1993(7 years, 7 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Heythorp Street
London
SW18 5BT
Director NameMr Walter Allan Jonnes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(6 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 January 1992)
RoleBanker
Correspondence Address31 Chestnut Avenue
Southborough
Tunbridge Wells
Kent
TN4 0BT

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts25 January 1992 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

9 July 2009Bona Vacantia disclaimer (1 page)
26 May 1999Dissolved (1 page)
26 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
1 October 1998Receiver's abstract of receipts and payments (3 pages)
1 October 1998Receiver's abstract of receipts and payments (3 pages)
21 September 1998Receiver ceasing to act (1 page)
4 June 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Liquidators statement of receipts and payments (6 pages)
21 August 1997Receiver's abstract of receipts and payments (3 pages)
21 August 1997Receiver's abstract of receipts and payments (3 pages)
20 June 1997Liquidators statement of receipts and payments (5 pages)
3 July 1996Receiver's abstract of receipts and payments (3 pages)
27 June 1996Liquidators statement of receipts and payments (5 pages)
22 December 1995Liquidators statement of receipts and payments (6 pages)
24 November 1993Statement of affairs (13 pages)
23 November 1993Appointment of a voluntary liquidator (1 page)
3 September 1993Administrative Receiver's report (9 pages)