About

Registered Number: 03522926
Date of Incorporation: 06/03/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: 1 Aston Way, Leyland, Preston, Lancashire, PR26 7UX

 

Based in Lancashire, Torotrak Group Ltd was registered on 06 March 1998, it's status at Companies House is "Dissolved". The companies directors are listed as Astin, Carole, Vevers, Rawdon. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASTIN, Carole 13 January 2016 07 December 2017 1
VEVERS, Rawdon 16 December 2013 13 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
TM02 - Termination of appointment of secretary 18 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 08 March 2016
AP03 - Appointment of secretary 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AA - Annual Accounts 26 January 2016
RP04 - N/A 27 August 2015
AP02 - Appointment of corporate director 11 August 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 28 March 2014
TM01 - Termination of appointment of director 10 January 2014
AP03 - Appointment of secretary 16 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 17 December 2012
TM01 - Termination of appointment of director 05 November 2012
AP01 - Appointment of director 11 September 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 29 December 2011
TM01 - Termination of appointment of director 07 April 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH03 - Change of particulars for secretary 15 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 14 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 25 April 2007
MISC - Miscellaneous document 21 February 2007
AA - Annual Accounts 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 26 June 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 21 March 2002
RESOLUTIONS - N/A 04 April 2001
123 - Notice of increase in nominal capital 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 30 January 2000
288c - Notice of change of directors or secretaries or in their particulars 05 August 1999
363s - Annual Return 06 April 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288c - Notice of change of directors or secretaries or in their particulars 11 January 1999
287 - Change in situation or address of Registered Office 11 January 1999
288a - Notice of appointment of directors or secretaries 28 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
287 - Change in situation or address of Registered Office 12 June 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
MEM/ARTS - N/A 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
123 - Notice of increase in nominal capital 11 June 1998
CERTNM - Change of name certificate 09 June 1998
NEWINC - New incorporation documents 06 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.