Company NameBill Torrance Limited
Company StatusDissolved
Company Number05300732
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 4 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William James Torrance
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address89 New Street Hill
Bromley
Kent
BR1 5BA
Secretary NameSW Corporate Services Limited (Corporation)
StatusClosed
Appointed09 January 2007(2 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 30 March 2021)
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameMary Torrance
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address89 New Street Hill
Bromley
Kent
BR1 5BA

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1William Torrance
75.00%
Ordinary
25 at £1Mary Torrance
25.00%
Ordinary

Financials

Year2014
Net Worth£636
Cash£5,065
Current Liabilities£23,172

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
10 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
19 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
13 April 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
1 December 2009Secretary's details changed for Sw Corporate Services Limited on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
1 December 2009Secretary's details changed for Sw Corporate Services Limited on 1 December 2009 (2 pages)
1 December 2009Director's details changed for William Torrance on 30 November 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 December 2008Return made up to 30/11/08; full list of members (3 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 December 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
27 February 2007New secretary appointed (1 page)
27 February 2007Location of debenture register (1 page)
27 February 2007Registered office changed on 27/02/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
27 February 2007Return made up to 30/11/06; full list of members (2 pages)
27 February 2007Location of register of members (1 page)
26 February 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
2 March 2006Return made up to 30/11/05; full list of members (2 pages)
20 February 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
30 November 2004Incorporation (14 pages)