Company NameTorrington Homes Limited
Company StatusDissolved
Company Number06436468
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 4 months ago)
Dissolution Date23 March 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Nicholas Wade Tyrrell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Imber Park Road
Esher
Surrey
KT10 8JB
Director NameMr Jonathan Charles Wyatt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address57 Vineyard Hill Road
London
SW19 7JL
Secretary NameMr Jonathan Charles Wyatt
NationalityBritish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Vineyard Hill Road
London
SW19 7JL
Director NameMrs Samantha Elizabeth Hemblen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(2 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2008)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address57 Vineyard Hill Road
London
SW19 7JL

Location

Registered Address57 Vineyard Hill Road
London
SW19 7JL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at 1Yellowbox Developments Limited
50.00%
Ordinary
50 at 1Zero 6 Limited
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2009Application to strike the company off the register (2 pages)
25 November 2009Application to strike the company off the register (2 pages)
16 December 2008Return made up to 26/11/08; full list of members (4 pages)
16 December 2008Return made up to 26/11/08; full list of members (4 pages)
16 December 2008Appointment terminated director samantha hemblen (1 page)
16 December 2008Appointment Terminated Director samantha hemblen (1 page)
12 December 2007New director appointed (1 page)
12 December 2007Registered office changed on 12/12/07 from: 57 vineyard hill road london SW19 7Y l (1 page)
12 December 2007New director appointed (1 page)
12 December 2007Registered office changed on 12/12/07 from: 57 vineyard hill road london SW19 7Y l (1 page)
26 November 2007Incorporation (14 pages)
26 November 2007Incorporation (14 pages)