Company NameTruscott Bond Limited
Company StatusDissolved
Company Number03700241
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date31 May 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlexander John Price
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(2 weeks, 3 days after company formation)
Appointment Duration6 years, 3 months (closed 31 May 2005)
RoleBusinessman
Correspondence Address11 Benbrook Way
Gawsworth
Macclesfield
Cheshire
SK11 9RT
Director NameMr Ian Christopher Sellman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(7 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 31 May 2005)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Grangelands
Macclesfield
Cheshire
SK10 4AB
Secretary NameMr Ian Christopher Sellman
NationalityBritish
StatusClosed
Appointed01 September 1999(7 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 31 May 2005)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Grangelands
Macclesfield
Cheshire
SK10 4AB
Secretary NameRosalind Price
NationalityBritish
StatusResigned
Appointed11 February 1999(2 weeks, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 1999)
RoleNurse
Correspondence Address11 Benbrook Way
Gawsworth
Macclesfield
Cheshire
SK11 9RT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,569

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
5 January 2005Application for striking-off (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
21 February 2002Return made up to 25/01/02; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
8 February 2001Accounts for a small company made up to 31 March 2000 (1 page)
25 January 2001Return made up to 25/01/01; full list of members (6 pages)
16 April 2000Return made up to 10/02/00; full list of members (8 pages)
10 September 1999Ad 01/09/99--------- £ si 950@1=950 £ ic 50/1000 (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 September 1999Ad 17/08/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
15 April 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
10 March 1999Registered office changed on 10/03/99 from: 31 corsham street london N1 6DR (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999New director appointed (2 pages)
25 January 1999Incorporation (18 pages)