Established in 2000, Tornado Management Ltd have registered office in Chester in Cheshire, it has a status of "Dissolved". The business has 3 directors listed as Jones, Colin Gregory, Bowes, Stephen George, Hidderley, John Dennis at Companies House. Currently we aren't aware of the number of employees at the Tornado Management Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIDDERLEY, John Dennis | 30 April 2004 | 21 November 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Colin Gregory | 01 October 2012 | - | 1 |
BOWES, Stephen George | 17 December 2002 | 01 December 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 April 2018 | |
LIQ14 - N/A | 30 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 03 March 2017 | |
MR04 - N/A | 22 June 2016 | |
AD01 - Change of registered office address | 01 February 2016 | |
RESOLUTIONS - N/A | 26 January 2016 | |
4.20 - N/A | 26 January 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 January 2016 | |
MR04 - N/A | 12 November 2015 | |
MR04 - N/A | 12 November 2015 | |
AA - Annual Accounts | 05 August 2015 | |
MR01 - N/A | 29 May 2015 | |
AR01 - Annual Return | 22 January 2015 | |
CH03 - Change of particulars for secretary | 22 January 2015 | |
CH01 - Change of particulars for director | 21 January 2015 | |
AA - Annual Accounts | 14 April 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA01 - Change of accounting reference date | 13 January 2014 | |
AR01 - Annual Return | 15 January 2013 | |
AP03 - Appointment of secretary | 19 October 2012 | |
AA - Annual Accounts | 21 September 2012 | |
MEM/ARTS - N/A | 21 February 2012 | |
AA - Annual Accounts | 31 January 2012 | |
RESOLUTIONS - N/A | 25 January 2012 | |
SH01 - Return of Allotment of shares | 25 January 2012 | |
AR01 - Annual Return | 16 January 2012 | |
TM02 - Termination of appointment of secretary | 13 May 2011 | |
TM01 - Termination of appointment of director | 13 May 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 02 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 May 2010 | |
MG01 - Particulars of a mortgage or charge | 20 April 2010 | |
AA - Annual Accounts | 22 February 2010 | |
AR01 - Annual Return | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
363a - Annual Return | 06 May 2009 | |
288a - Notice of appointment of directors or secretaries | 06 May 2009 | |
288b - Notice of resignation of directors or secretaries | 05 May 2009 | |
AA - Annual Accounts | 04 March 2009 | |
AA - Annual Accounts | 02 June 2008 | |
363s - Annual Return | 30 November 2007 | |
288b - Notice of resignation of directors or secretaries | 01 November 2007 | |
363s - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 08 March 2007 | |
395 - Particulars of a mortgage or charge | 13 May 2006 | |
AA - Annual Accounts | 27 April 2006 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
288b - Notice of resignation of directors or secretaries | 12 December 2005 | |
288b - Notice of resignation of directors or secretaries | 12 December 2005 | |
288b - Notice of resignation of directors or secretaries | 12 December 2005 | |
288a - Notice of appointment of directors or secretaries | 12 December 2005 | |
288a - Notice of appointment of directors or secretaries | 12 December 2005 | |
363s - Annual Return | 07 December 2005 | |
AA - Annual Accounts | 23 May 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
363s - Annual Return | 21 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2004 | |
RESOLUTIONS - N/A | 04 October 2004 | |
RESOLUTIONS - N/A | 04 October 2004 | |
123 - Notice of increase in nominal capital | 04 October 2004 | |
288a - Notice of appointment of directors or secretaries | 21 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 May 2004 | |
AA - Annual Accounts | 25 February 2004 | |
363s - Annual Return | 07 November 2003 | |
288a - Notice of appointment of directors or secretaries | 25 March 2003 | |
363s - Annual Return | 07 January 2003 | |
288a - Notice of appointment of directors or secretaries | 02 January 2003 | |
288b - Notice of resignation of directors or secretaries | 02 January 2003 | |
AA - Annual Accounts | 19 September 2002 | |
363s - Annual Return | 03 December 2001 | |
225 - Change of Accounting Reference Date | 05 September 2001 | |
395 - Particulars of a mortgage or charge | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2001 | |
288b - Notice of resignation of directors or secretaries | 09 November 2000 | |
NEWINC - New incorporation documents | 09 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 May 2015 | Fully Satisfied |
N/A |
Debenture | 15 April 2010 | Fully Satisfied |
N/A |
Debenture | 05 May 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 02 July 2001 | Fully Satisfied |
N/A |