Company NameTorus Developments(North East) Ltd
Company StatusDissolved
Company Number08222843
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date17 June 2020 (3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Harold
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 Waterford Business Centre Brunswick Indus
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Secretary NameMr David Harold
StatusClosed
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 7 Waterford Business Centre Brunswick Indus
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMrs Joan Cunningham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Crossway
Jesmond
Newcastle Upon Tyne
NE2 3QH

Contact

Websitewww.torusdevelopments.co.uk
Telephone07 584688888
Telephone regionMobile

Location

Registered AddressOffice 7 Waterford Business Centre Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Financials

Year2013
Net Worth-£741
Cash£6,936
Current Liabilities£25,714

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 June 2020Final Gazette dissolved following liquidation (1 page)
17 March 2020Completion of winding up (1 page)
2 March 2019Order of court to wind up (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
8 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
2 September 2015Termination of appointment of Joan Cunningham as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Joan Cunningham as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Joan Cunningham as a director on 1 September 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
8 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
17 June 2014Registered office address changed from 2 Clarewood Place Newcastle upon Tyne NE5 2QN England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 2 Clarewood Place Newcastle upon Tyne NE5 2QN England on 17 June 2014 (1 page)
16 April 2014Appointment of Mrs Joan Cunningham as a director (2 pages)
16 April 2014Appointment of Mrs Joan Cunningham as a director (2 pages)
10 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 December 2012Registered office address changed from Unit 19 Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Unit 19 Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA United Kingdom on 11 December 2012 (1 page)
3 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
3 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)