Company NameTorbay Tool & Gauge Limited
Company StatusDissolved
Company Number00670230
CategoryPrivate Limited Company
Incorporation Date16 September 1960(63 years, 6 months ago)
Dissolution Date11 March 2003 (21 years ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Secretary NameTimothy Rawlinson Sale
NationalityBritish
StatusClosed
Appointed07 September 1998(38 years after company formation)
Appointment Duration4 years, 6 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Director NameMr Nigel Foster Rogers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(40 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBents Farm 2 Pebble Beach
Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Director NameTimothy Rawlinson Sale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(41 years, 5 months after company formation)
Appointment Duration1 year (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Director NameMr Richard Michael Beaumont
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(31 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 March 2002)
RoleTechnical Director
Correspondence Address9 Greyfriars Close
Darlington
County Durham
DL3 8UA
Director NameMr Timothy John Charlton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(31 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 September 1996)
RoleFinancial Controller
Correspondence Address5 Hartside Gardens
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JR
Director NameMr Edward Barry Deighton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(31 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RolePrecision Toolmaker
Correspondence AddressSouthway Headland Road
Torquay
Devon
TQ2 6RD
Director NameJames Anthony Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(31 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address43 Bradman Drive
Riverside
Chester Le Street
County Durham
DH3 3QS
Director NameMr John Desmond Pearson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(31 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 March 2002)
RoleCompany Director
Correspondence Address67 Woodland Road
Darlington
County Durham
DL3 7BQ
Director NameAlbert Clive Taylor-Clague
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(31 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 April 1999)
RoleCompany Director
Correspondence AddressSwindon Hall Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HR
Secretary NameJames Anthony Johnson
NationalityBritish
StatusResigned
Appointed12 May 1992(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1993)
RoleCompany Director
Correspondence Address3 Ewesley
Washington
Tyne & Wear
NE38 9JG
Secretary NameMr Timothy John Charlton
NationalityBritish
StatusResigned
Appointed28 June 1993(32 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 1996)
RoleCompany Director
Correspondence Address5 Hartside Gardens
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JR
Secretary NameMr Nigel Foster Rogers
NationalityBritish
StatusResigned
Appointed19 September 1996(36 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBents Farm 2 Pebble Beach
Whitburn
Sunderland
Tyne & Wear
SR6 7NY

Location

Registered AddressStephen House
Brenda Road
Hartlepool
TS25 2BQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2014
Net Worth£1,594,960

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2002Application for striking-off (1 page)
17 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 September 2002Accounts made up to 31 December 2001 (4 pages)
5 June 2002Return made up to 06/05/02; full list of members (7 pages)
5 June 2002New director appointed (3 pages)
5 June 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
2 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2001Accounts made up to 31 December 2000 (4 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
4 April 2001Director resigned (1 page)
6 October 2000Accounts made up to 31 December 1999 (4 pages)
6 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2000Return made up to 06/05/00; full list of members (7 pages)
26 July 1999Accounts made up to 31 December 1998 (4 pages)
26 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1999Return made up to 06/05/99; full list of members (10 pages)
28 April 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
13 May 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
27 August 1997Full accounts made up to 31 December 1996 (12 pages)
12 May 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 October 1996Secretary resigned;director resigned (1 page)
3 October 1996New secretary appointed (2 pages)
18 June 1996Return made up to 12/05/96; full list of members (9 pages)
18 June 1996Full accounts made up to 31 December 1995 (12 pages)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 December 1995Amended full accounts made up to 31 December 1994 (12 pages)
7 June 1995Full accounts made up to 31 December 1994 (12 pages)
7 June 1995Return made up to 12/05/95; no change of members (6 pages)