About

Registered Number: 04105069
Date of Incorporation: 09/11/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2018 (6 years and 1 month ago)
Registered Address: 2 City Road, Chester, Cheshire, CH1 3AE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.