Company NameTruestone Castings Ltd
Company StatusDissolved
Company Number04807777
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date28 August 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn Burns
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(2 months, 1 week after company formation)
Appointment Duration9 years, 12 months (closed 28 August 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Duncan Drive
Greasby
Wirral
CH49 2PR
Wales
Secretary NameDeborah Anne Burns
NationalityBritish
StatusClosed
Appointed23 January 2004(7 months after company formation)
Appointment Duration9 years, 7 months (closed 28 August 2013)
RoleCo Director
Correspondence Address5 Duncan Drive
Greasby
Wirral
CH49 2PR
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1Deborah Anne Burns
50.00%
Ordinary
1 at £1John Burns
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,656
Cash£1
Current Liabilities£130,487

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 August 2013Final Gazette dissolved following liquidation (1 page)
28 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2013Final Gazette dissolved following liquidation (1 page)
28 May 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
28 May 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
25 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-18
(1 page)
25 April 2012Appointment of a voluntary liquidator (1 page)
25 April 2012Statement of affairs with form 4.19 (5 pages)
25 April 2012Appointment of a voluntary liquidator (1 page)
25 April 2012Statement of affairs with form 4.19 (5 pages)
27 March 2012Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT on 27 March 2012 (2 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 2
(4 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 2
(4 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (14 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 July 2009Return made up to 23/06/09; no change of members (4 pages)
31 July 2009Return made up to 23/06/09; no change of members (4 pages)
20 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
2 October 2008Return made up to 23/06/08; no change of members (6 pages)
2 October 2008Return made up to 23/06/08; no change of members (6 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 September 2007Return made up to 23/06/07; full list of members (6 pages)
11 September 2007Return made up to 23/06/07; full list of members (6 pages)
29 November 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
29 November 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
26 July 2006Return made up to 23/06/06; full list of members (6 pages)
26 July 2006Return made up to 23/06/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 September 2005Particulars of mortgage/charge (7 pages)
28 September 2005Particulars of mortgage/charge (7 pages)
24 July 2005Return made up to 23/06/05; full list of members (6 pages)
24 July 2005Return made up to 23/06/05; full list of members (6 pages)
29 July 2004Accounting reference date shortened from 30/06/04 to 29/02/04 (1 page)
29 July 2004Accounts made up to 29 February 2004 (1 page)
29 July 2004Accounting reference date shortened from 30/06/04 to 29/02/04 (1 page)
29 July 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
15 July 2004Return made up to 23/06/04; full list of members (6 pages)
15 July 2004Return made up to 23/06/04; full list of members (6 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: bank chambers, 6 liverpool road birkdale southport PR8 4AR (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: bank chambers, 6 liverpool road birkdale southport PR8 4AR (1 page)
27 January 2004New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
23 June 2003Incorporation (9 pages)