Company NameTORE Down Limited
Company StatusDissolved
Company Number05096320
CategoryPrivate Limited Company
Incorporation Date6 April 2004(19 years, 12 months ago)
Dissolution Date7 October 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameRuby Anagaran Young
NationalityBritish
StatusClosed
Appointed31 January 2005(10 months after company formation)
Appointment Duration9 years, 8 months (closed 07 October 2014)
RoleCompany Director
Correspondence AddressBlackburn House 32 Crouch Street
Colchester
Essex
CO3 3HH
Director NameMrs Ruby Anagaran Young
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 07 October 2014)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House 32 Crouch Street
Colchester
Essex
CO3 3HH
Director NameStephen Paul Birch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleProperty Manager
Correspondence Address55 Hatfield Road
Ipswich
Suffolk
IP3 9AG
Director NameMark Young
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House 32 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameMark Young
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleSolicitor
Correspondence Address38 Wilson Road
Pinebrook
Ipswich
Suffolk
IP8 3SD

Location

Registered AddressBlackburn House
32 Crouch Street
Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

100 at £1Ruby Anagaran Young
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,229
Cash£544
Current Liabilities£48,474

Accounts

Latest Accounts5 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Application to strike the company off the register (3 pages)
12 June 2014Application to strike the company off the register (3 pages)
14 December 2013Previous accounting period extended from 5 April 2013 to 30 September 2013 (1 page)
14 December 2013Previous accounting period extended from 5 April 2013 to 30 September 2013 (1 page)
20 July 2013Satisfaction of charge 1 in full (4 pages)
20 July 2013Satisfaction of charge 1 in full (4 pages)
5 May 2013Secretary's details changed for Ruby Anagaran Young on 1 May 2013 (1 page)
5 May 2013Secretary's details changed for Ruby Anagaran Young on 1 May 2013 (1 page)
5 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-05-05
  • GBP 100
(3 pages)
5 May 2013Secretary's details changed for Ruby Anagaran Young on 1 May 2013 (1 page)
5 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-05-05
  • GBP 100
(3 pages)
5 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-05-05
  • GBP 100
(3 pages)
5 February 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
4 November 2011Termination of appointment of Mark Young as a director (1 page)
4 November 2011Appointment of Mrs Ruby Anagaran Young as a director (2 pages)
4 November 2011Termination of appointment of Mark Young as a director (1 page)
4 November 2011Appointment of Mrs Ruby Anagaran Young as a director (2 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
5 January 2011Registered office address changed from 3a Spring Road Ipswich Suffolk IP4 2RX England on 5 January 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Registered office address changed from 3a Spring Road Ipswich Suffolk IP4 2RX England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 3a Spring Road Ipswich Suffolk IP4 2RX England on 5 January 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 November 2010Registered office address changed from 22 St Helens Street Ipswich Suffolk IP4 1HJ on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 22 St Helens Street Ipswich Suffolk IP4 1HJ on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 22 St Helens Street Ipswich Suffolk IP4 1HJ on 5 November 2010 (1 page)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mark Young on 6 April 2010 (2 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mark Young on 6 April 2010 (2 pages)
28 April 2010Director's details changed for Mark Young on 6 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
1 May 2009Return made up to 06/04/09; full list of members (3 pages)
1 May 2009Return made up to 06/04/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 May 2008Return made up to 06/04/08; full list of members (3 pages)
6 May 2008Return made up to 06/04/08; full list of members (3 pages)
3 March 2008Prev sho from 30/04/2007 to 05/04/2007 (1 page)
3 March 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
3 March 2008Prev sho from 30/04/2007 to 05/04/2007 (1 page)
3 March 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
3 March 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Return made up to 06/04/07; full list of members (2 pages)
30 April 2007Return made up to 06/04/07; full list of members (2 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
9 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 September 2006Registered office changed on 11/09/06 from: 38 wilson road pinebrook ipswich suffolk IP8 3SD (1 page)
11 September 2006Registered office changed on 11/09/06 from: 38 wilson road pinebrook ipswich suffolk IP8 3SD (1 page)
26 April 2006Return made up to 06/04/06; full list of members (2 pages)
26 April 2006Return made up to 06/04/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
10 May 2005Return made up to 06/04/05; full list of members (6 pages)
10 May 2005Return made up to 06/04/05; full list of members (6 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
6 April 2004Incorporation (15 pages)
6 April 2004Incorporation (15 pages)