Company NameTorbitt & Co Ltd
Company StatusDissolved
Company Number04707082
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NameRedcarnation Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoffrey Colin Torbitt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(3 days after company formation)
Appointment Duration12 years, 1 month (closed 12 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Slaley
Fatfield
Washington
Tyne & Wear
NE38 8PG
Secretary NameMrs Helen Barbara Torbitt
NationalityBritish
StatusClosed
Appointed24 March 2003(3 days after company formation)
Appointment Duration12 years, 1 month (closed 12 May 2015)
RoleFinancial Controller
Correspondence Address6 Slaley
Fatfield
Washington
Tyne & Wear
NE38 8PG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitejfsbusiness.co.uk/jfstorbitt/
Telephone0191 4423667
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 Slaley
Washington
Tyne And Wear
NE38 8PG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

100 at £1G.c. Torbitt
33.33%
Ordinary
100 at £1G.c. Torbitt
33.33%
Ordinary A
100 at £1H.b. Torbitt
33.33%
Ordinary A

Financials

Year2014
Net Worth£21,241
Cash£17,241
Current Liabilities£46,002

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
11 January 2015Application to strike the company off the register (3 pages)
22 December 2014Registered office address changed from 27 Durham Road Birtley Chester Le Street County Durham DH3 2QG to 6 Slaley Washington Tyne and Wear NE38 8PG on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 27 Durham Road Birtley Chester Le Street County Durham DH3 2QG to 6 Slaley Washington Tyne and Wear NE38 8PG on 22 December 2014 (1 page)
22 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 300
(5 pages)
22 April 2014Director's details changed for Mr Geoffrey Colin Torbitt on 1 January 2014 (2 pages)
22 April 2014Director's details changed for Mr Geoffrey Colin Torbitt on 1 January 2014 (2 pages)
22 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 300
(5 pages)
22 April 2014Director's details changed for Mr Geoffrey Colin Torbitt on 1 January 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
18 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 21/03/09; full list of members (4 pages)
20 April 2009Return made up to 21/03/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 April 2007Return made up to 21/03/07; full list of members (3 pages)
16 April 2007Return made up to 21/03/07; full list of members (3 pages)
23 June 2006Memorandum and Articles of Association (6 pages)
23 June 2006Memorandum and Articles of Association (6 pages)
18 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 March 2006Return made up to 21/03/06; full list of members (3 pages)
22 March 2006Return made up to 21/03/06; full list of members (3 pages)
3 May 2005Return made up to 21/03/05; full list of members (3 pages)
3 May 2005Return made up to 21/03/05; full list of members (3 pages)
8 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 May 2004Return made up to 21/03/04; full list of members (6 pages)
11 May 2004Return made up to 21/03/04; full list of members (6 pages)
13 May 2003Ad 27/03/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2003Resolutions
  • RES13 ‐ Designate shares 27/03/03
(1 page)
13 May 2003Resolutions
  • RES13 ‐ Designate shares 27/03/03
(1 page)
13 May 2003Ad 27/03/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
27 April 2003New secretary appointed (2 pages)
27 April 2003Registered office changed on 27/04/03 from: 27 drham road birtley co durham DH3 2QD (1 page)
27 April 2003New director appointed (2 pages)
27 April 2003New secretary appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003Registered office changed on 27/04/03 from: 27 drham road birtley co durham DH3 2QD (1 page)
23 April 2003Company name changed redcarnation LIMITED\certificate issued on 23/04/03 (2 pages)
23 April 2003Company name changed redcarnation LIMITED\certificate issued on 23/04/03 (2 pages)
17 April 2003Registered office changed on 17/04/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
17 April 2003Registered office changed on 17/04/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
21 March 2003Incorporation (9 pages)
21 March 2003Incorporation (9 pages)