About

Registered Number: 05817086
Date of Incorporation: 15/05/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (5 years and 3 months ago)
Registered Address: 144 Moor Hill Road, Huddersfield, HD3 3XA

 

Based in Huddersfield, Torex Developments Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". Bhullar, Amarjit Kaur is the current director of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BHULLAR, Amarjit Kaur 19 June 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 13 July 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 06 July 2015
CH01 - Change of particulars for director 06 July 2015
CH03 - Change of particulars for secretary 06 July 2015
AA - Annual Accounts 06 July 2015
AD01 - Change of registered office address 21 November 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 31 May 2014
AD01 - Change of registered office address 16 September 2013
AR01 - Annual Return 27 June 2013
CH03 - Change of particulars for secretary 27 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 24 May 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
287 - Change in situation or address of Registered Office 03 March 2009
225 - Change of Accounting Reference Date 03 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 10 July 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 17 October 2007
363s - Annual Return 17 September 2007
287 - Change in situation or address of Registered Office 21 November 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
CERTNM - Change of name certificate 22 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2007 Outstanding

N/A

Legal charge 16 October 2007 Outstanding

N/A

Debenture 15 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.