About

Registered Number: 06432886
Date of Incorporation: 21/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2015 (8 years and 5 months ago)
Registered Address: WILSON FIELD LTD, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Founded in 2007, Torus Environmental Ltd has its registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, Marcus Paul 21 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HOLDEN, Alison Victoria 21 November 2007 08 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2015
2.24B - N/A 03 September 2015
2.35B - N/A 20 August 2015
2.24B - N/A 20 March 2015
2.17B - N/A 16 October 2014
F2.18 - N/A 16 October 2014
2.17B - N/A 04 September 2014
AD01 - Change of registered office address 02 September 2014
2.12B - N/A 29 August 2014
AD01 - Change of registered office address 07 July 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 10 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2012
AD04 - Change of location of company records to the registered office 07 January 2012
AA - Annual Accounts 06 January 2012
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 21 December 2010
AR01 - Annual Return 17 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
AA - Annual Accounts 23 October 2009
225 - Change of Accounting Reference Date 16 September 2009
395 - Particulars of a mortgage or charge 09 September 2009
363a - Annual Return 26 January 2009
CERTNM - Change of name certificate 15 January 2009
395 - Particulars of a mortgage or charge 16 October 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2009 Outstanding

N/A

Debenture 15 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.