Company NameTor Consultancy Limited
Company StatusDissolved
Company Number05041001
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameVictoria Jane Ann Franklin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(1 day after company formation)
Appointment Duration5 years, 8 months (closed 20 October 2009)
RoleBusiness Consultant
Correspondence Address5 Helm Close
Gt Horkesley
Colchester
Essex
CO3 4BZ
Secretary NameChristine Margaret Lowden
NationalityBritish
StatusClosed
Appointed12 February 2004(1 day after company formation)
Appointment Duration5 years, 8 months (closed 20 October 2009)
RoleCredit Controller
Correspondence Address4 Wells Road
Colchester
Essex
CO1 2YN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressNo1 The Courtyard Balls Farm
Tye Road Elmstead Market
Colchester
Essex
CO7 7BB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
29 June 2009Application for striking-off (1 page)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 March 2009Return made up to 11/02/09; full list of members (3 pages)
20 January 2009Registered office changed on 20/01/2009 from 218 new london road, chelmsford essex CM2 9AE (1 page)
28 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
12 February 2008Return made up to 11/02/08; full list of members (2 pages)
12 February 2008Director's particulars changed (1 page)
19 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
13 March 2007Return made up to 11/02/07; full list of members (2 pages)
18 May 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
28 March 2006Return made up to 11/02/06; full list of members (2 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
4 May 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
19 April 2005Return made up to 11/02/05; full list of members (6 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (2 pages)