Company NameTor Developments Limited
Company StatusDissolved
Company Number02622955
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 10 months ago)
Dissolution Date9 July 1996 (27 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAdrian Paul Keenan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(4 days after company formation)
Appointment Duration12 months (resigned 22 June 1992)
RoleCompany Secretarial  Executive
Correspondence AddressNorway House 21-24 Cockspur Street
London
SW1Y 5BN
Director NameRaymond John Metcalfe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 1992)
RoleSolicitor
Correspondence AddressNorway House 21-24 Cockspur Street
London
SW1Y 5BN
Secretary NameAdrian Paul Keenan
NationalityBritish
StatusResigned
Appointed25 June 1991(4 days after company formation)
Appointment Duration12 months (resigned 22 June 1992)
RoleCompany Secretarial  Executive
Correspondence AddressNorway House 21-24 Cockspur Street
London
SW1Y 5BN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameM B Corporate Services Limited (Corporation)
StatusResigned
Appointed22 June 1992(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 1996)
Correspondence Address17 Cockspur Street
London
SW1Y 5BL
Director NameMb Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 1996)
Correspondence Address17 Cockspur Street
London
SW1Y 5BL

Location

Registered Address17 Cockspur Street
London
SW1Y 5BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
19 March 1996First Gazette notice for voluntary strike-off (1 page)
1 February 1996Application for striking-off (1 page)
27 June 1995Return made up to 21/06/95; full list of members (6 pages)
10 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
10 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)