Company NameTRU Press Tool & Die Company Limited
Company StatusDissolved
Company Number01036445
CategoryPrivate Limited Company
Incorporation Date29 December 1971(52 years, 4 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameThomas Vincent Collinge
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(19 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 01 March 2005)
RoleChairman/Engineer
Correspondence Address50 Stretford Road
Urmston
Manchester
Lancashire
M41 9LS
Secretary NameJean Norma Collinge
NationalityBritish
StatusClosed
Appointed24 January 2002(30 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 01 March 2005)
RoleSecretary
Correspondence Address50 Stretford Road
Urmston
Greater Manchester
M41 9LS
Secretary NameAnita Wilkinson
NationalityBritish
StatusResigned
Appointed24 July 1991(19 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence Address16 Garsdale Close
Great Sankey
Warrington
Cheshire
WA5 3DL

Location

Registered AddressUnit 33 Burtonwood Ind Estate
Phipps Lane Burtonwood
Warrington
Cheshire
WA5 4HX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardBurtonwood and Winwick
Built Up AreaBurtonwood

Financials

Year2014
Net Worth£40,191

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
4 October 2004Application for striking-off (1 page)
14 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 October 2003Return made up to 24/07/03; full list of members (6 pages)
30 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 January 2002Registered office changed on 29/01/02 from: unit 33 burtonwood ind centre phipps lane burtonwood warrington WA5 4HX (1 page)
29 January 2002New secretary appointed (2 pages)
11 September 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
10 September 2001Secretary resigned (1 page)
20 July 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2000Accounts for a small company made up to 31 May 2000 (8 pages)
15 August 2000Return made up to 24/07/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
1 August 1999Return made up to 24/07/99; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
4 August 1998Return made up to 24/07/98; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
4 August 1997Return made up to 24/07/97; no change of members (4 pages)
25 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
30 July 1996Return made up to 24/07/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
1 August 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)