TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01044892

Incorporation date

06/03/1972

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

BENEDICT MACKENZIE, 62 Wilson Street, London EC2A 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1972)
dot icon19/02/2010
Final Gazette dissolved following liquidation
dot icon19/11/2009
Return of final meeting in a members' voluntary winding up
dot icon17/09/2009
Liquidators' statement of receipts and payments to 2009-09-10
dot icon19/09/2008
Registered office changed on 19/09/2008 from torex houghton hall park houghton regis dunstable bedfordshire LU5 5YG
dot icon19/09/2008
Declaration of solvency
dot icon19/09/2008
Appointment of a voluntary liquidator
dot icon19/09/2008
Resolutions
dot icon05/08/2008
Return made up to 03/08/08; full list of members
dot icon04/08/2008
Registered office changed on 04/08/2008 from torex houghton hall park houghton regis dunstable bedfordshire LU5 5YG united kingdom
dot icon04/08/2008
Location of debenture register
dot icon04/08/2008
Location of register of members
dot icon30/07/2008
Secretary appointed mr graeme roy cooksley
dot icon30/07/2008
Appointment Terminated Director peter prince
dot icon30/07/2008
Appointment Terminated Director graeme cooksley
dot icon30/07/2008
Appointment Terminated Secretary kirk isaacson
dot icon12/05/2008
Accounts made up to 2007-06-30
dot icon27/03/2008
Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF
dot icon19/10/2007
Return made up to 03/08/07; full list of members
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon15/10/2007
Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN
dot icon01/08/2007
New secretary appointed;new director appointed
dot icon01/08/2007
Secretary resigned
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
Secretary resigned
dot icon22/01/2007
New director appointed
dot icon17/01/2007
Secretary resigned;director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
New secretary appointed;new director appointed
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon01/11/2006
Return made up to 03/08/06; full list of members
dot icon01/11/2006
Location of debenture register
dot icon01/11/2006
Location of register of members
dot icon15/03/2006
Return made up to 03/08/05; full list of members
dot icon15/03/2006
Location of register of members address changed
dot icon02/03/2006
Secretary's particulars changed;director's particulars changed
dot icon03/02/2006
Director resigned
dot icon08/12/2005
Director resigned
dot icon08/12/2005
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon11/02/2005
Certificate of change of name
dot icon15/12/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon15/12/2004
New secretary appointed;new director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon07/12/2004
Registered office changed on 07/12/04 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED
dot icon05/11/2004
Director resigned
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/09/2004
Accounts made up to 2003-11-30
dot icon19/08/2004
Return made up to 03/08/04; full list of members
dot icon19/08/2004
Director's particulars changed
dot icon07/09/2003
Return made up to 03/08/03; full list of members
dot icon07/09/2003
Location of register of members address changed
dot icon14/05/2003
Accounts made up to 2002-11-30
dot icon24/12/2002
Secretary resigned
dot icon10/12/2002
Auditor's resignation
dot icon07/12/2002
Declaration of satisfaction of mortgage/charge
dot icon07/12/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Resolutions
dot icon06/10/2002
New secretary appointed
dot icon09/09/2002
Accounts made up to 2001-11-30
dot icon20/08/2002
Return made up to 03/08/02; full list of members
dot icon11/06/2002
Certificate of change of name
dot icon01/11/2001
Secretary resigned
dot icon01/11/2001
New secretary appointed
dot icon01/10/2001
Full accounts made up to 2000-11-30
dot icon03/09/2001
Return made up to 03/08/01; full list of members
dot icon03/09/2001
Director's particulars changed
dot icon20/11/2000
New director appointed
dot icon15/11/2000
Auditor's resignation
dot icon28/09/2000
Return made up to 03/08/00; full list of members
dot icon28/09/2000
Director's particulars changed
dot icon12/07/2000
Secretary resigned;director resigned
dot icon12/07/2000
New secretary appointed
dot icon28/02/2000
Full accounts made up to 1999-11-30
dot icon16/08/1999
Secretary's particulars changed;director's particulars changed
dot icon16/08/1999
Return made up to 03/08/99; no change of members
dot icon16/08/1999
Secretary's particulars changed;director's particulars changed
dot icon23/03/1999
Full accounts made up to 1998-11-30
dot icon15/10/1998
Auditor's resignation
dot icon14/10/1998
Accounting reference date shortened from 31/03/99 to 30/11/98
dot icon15/09/1998
Full accounts made up to 1998-03-31
dot icon26/08/1998
Return made up to 03/08/98; no change of members
dot icon22/07/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon06/11/1997
Full accounts made up to 1997-03-31
dot icon08/09/1997
Return made up to 03/08/97; full list of members
dot icon14/01/1997
Full accounts made up to 1996-03-31
dot icon04/09/1996
Return made up to 03/08/96; no change of members
dot icon04/09/1996
Secretary's particulars changed
dot icon14/08/1996
Director resigned
dot icon17/04/1996
New secretary appointed
dot icon17/04/1996
Secretary resigned;director resigned
dot icon29/02/1996
Certificate of change of name
dot icon25/02/1996
Registered office changed on 25/02/96 from: the old brew house 130 high street old woking surrey GU22 9LD
dot icon15/01/1996
New director appointed
dot icon07/12/1995
Director resigned
dot icon22/11/1995
New director appointed
dot icon22/11/1995
Director resigned
dot icon26/10/1995
Full accounts made up to 1995-03-31
dot icon18/08/1995
Director resigned
dot icon17/08/1995
Return made up to 03/08/95; no change of members
dot icon17/08/1995
Director's particulars changed;director resigned
dot icon16/08/1995
Director's particulars changed
dot icon15/05/1995
New director appointed
dot icon15/05/1995
New director appointed
dot icon21/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Return made up to 03/08/94; full list of members
dot icon30/09/1994
Location of register of members address changed
dot icon30/09/1994
Director's particulars changed
dot icon30/09/1994
Full accounts made up to 1994-03-31
dot icon05/06/1994
New director appointed
dot icon05/06/1994
New director appointed
dot icon05/06/1994
Director resigned
dot icon10/12/1993
Full accounts made up to 1993-03-31
dot icon29/08/1993
Return made up to 03/08/93; no change of members
dot icon06/06/1993
Director resigned
dot icon06/06/1993
New director appointed
dot icon06/06/1993
New director appointed
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon23/09/1992
Secretary's particulars changed;director resigned
dot icon03/09/1992
Return made up to 03/08/92; no change of members
dot icon29/06/1992
Auditor's resignation
dot icon31/05/1992
Director resigned;new director appointed
dot icon31/05/1992
Secretary resigned;new secretary appointed
dot icon13/04/1992
Full accounts made up to 1991-03-31
dot icon07/02/1992
Return made up to 03/08/91; full list of members
dot icon07/02/1992
Registered office changed on 07/02/92
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon21/10/1991
Director resigned
dot icon05/03/1991
Particulars of mortgage/charge
dot icon20/02/1991
Full accounts made up to 1990-03-31
dot icon20/02/1991
Return made up to 14/11/90; no change of members
dot icon11/01/1991
New director appointed
dot icon09/01/1991
Director resigned
dot icon26/10/1990
Director resigned
dot icon09/07/1990
Director resigned
dot icon27/06/1990
New director appointed
dot icon25/06/1990
Director resigned
dot icon17/05/1990
Director resigned
dot icon27/02/1990
Full accounts made up to 1989-03-31
dot icon27/02/1990
Return made up to 03/08/89; full list of members
dot icon12/02/1990
Declaration of satisfaction of mortgage/charge
dot icon12/02/1990
Declaration of satisfaction of mortgage/charge
dot icon12/02/1990
Declaration of satisfaction of mortgage/charge
dot icon17/01/1990
Resolutions
dot icon11/12/1989
New director appointed
dot icon11/12/1989
New director appointed
dot icon31/10/1989
New director appointed
dot icon21/09/1989
Director resigned
dot icon28/06/1989
New director appointed
dot icon02/06/1989
Director resigned
dot icon24/05/1989
Particulars of mortgage/charge
dot icon09/12/1988
New director appointed
dot icon17/11/1988
Full accounts made up to 1988-03-31
dot icon17/11/1988
Return made up to 19/09/88; full list of members
dot icon10/08/1988
New director appointed
dot icon11/05/1988
Full accounts made up to 1987-03-31
dot icon11/05/1988
Return made up to 21/09/87; full list of members
dot icon06/05/1988
Wd 29/03/88 ad 26/03/87--------- £ si 500000@1=500000 £ ic 250000/750000
dot icon05/05/1988
Nc inc already adjusted
dot icon05/05/1988
Resolutions
dot icon14/09/1987
Secretary's particulars changed;director's particulars changed;new director appointed
dot icon12/02/1987
Full accounts made up to 1986-03-31
dot icon12/02/1987
Return made up to 22/09/86; full list of members
dot icon29/05/1986
New secretary appointed
dot icon06/03/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2007
dot iconLast change occurred
30/06/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2007
dot iconNext account date
30/06/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prince, Peter
Director
17/10/2007 - 29/07/2008
52
Taylor, Keith Wilhall
Director
13/02/2007 - 19/06/2007
73
Morcombe, Alan William
Director
31/10/1995 - 29/11/2004
46
Horn, Nigel David
Director
29/11/2004 - 04/12/2006
56
Pearman, Mark Chalice
Director
29/11/2004 - 04/12/2006
85

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED

TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED is an(a) Dissolved company incorporated on 06/03/1972 with the registered office located at BENEDICT MACKENZIE, 62 Wilson Street, London EC2A 2BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED?

toggle

TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED is currently Dissolved. It was registered on 06/03/1972 and dissolved on 19/02/2010.

Where is TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED located?

toggle

TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED is registered at BENEDICT MACKENZIE, 62 Wilson Street, London EC2A 2BU.

What is the latest filing for TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 19/02/2010: Final Gazette dissolved following liquidation.