Company NameTechnical Refractory Services Limited
Company StatusDissolved
Company Number03370218
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 11 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTony Geoffrey Taperell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaby Rise Upper Raby Road
Neston
South Wirral
CH64 7TY
Wales
Secretary NameSusan Margaret Moran
NationalityBritish
StatusClosed
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address23 Shaw Street
Hoylake
Wirral
Merseyside
CH47 2BW
Wales
Director NameLouis Wilhelmus Schwarz
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleRefractory Supervisor
Correspondence Address71 Murrayfield
Seg Hill
Cramlington
Northumberland
NE23 7TF
Director NameLouis Wilhelmus Schwarz
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed28 May 1997(2 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 14 June 2001)
RoleRefactory Supervisor
Correspondence Address71 Murrayfield
Seg Hill
Cramlington
Northumberland
NE23 7TF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Hamilton Square
Birkenhead
Merseyside
CH41 6AY
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
22 May 2003Application for striking-off (1 page)
19 June 2002Return made up to 08/05/02; full list of members (6 pages)
29 May 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
29 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 July 2001Director resigned (1 page)
2 July 2001Return made up to 08/05/01; full list of members (6 pages)
19 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
12 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
3 April 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
4 May 1999Return made up to 08/05/99; no change of members (4 pages)
5 June 1998Accounts for a dormant company made up to 28 May 1998 (1 page)
5 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1998Return made up to 08/05/98; full list of members (6 pages)
14 July 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1997Secretary resigned (1 page)
8 May 1997Incorporation (16 pages)