Company NameTruman Entreprises Limited
Company StatusDissolved
Company Number05519464
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameIntra-Grated Solutions Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChristopher David Sheldon
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address19 New Lakeside
Hampton Vale
Peterborough
Cambridgeshire
PE7 8HU
Director NameMr David John Sheldon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2007(2 years after company formation)
Appointment Duration3 years, 3 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ashleigh
Orton Wistow
Peterborough
PE2 6FR
Director NameMr David Alan Haughton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMole End
Norman Cross
Peterborough
PE7 3TB
Secretary NameMr David John Sheldon
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ashleigh
Orton Wistow
Peterborough
PE2 6FR
Secretary NameTrevor Chapman
NationalityBritish
StatusResigned
Appointed24 January 2008(2 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 July 2008)
RoleCompany Director
Correspondence Address16 Shearwater
Orton Wistow
Peterborough
PE2 6YW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressBank House, Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£30,303
Cash£146
Current Liabilities£58,778

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
24 October 2009Total exemption small company accounts made up to 31 July 2008 (12 pages)
24 October 2009Total exemption small company accounts made up to 31 July 2008 (12 pages)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
8 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (8 pages)
8 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (8 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Company name changed intra-grated solutions LIMITED\certificate issued on 01/07/09 (2 pages)
30 June 2009Company name changed intra-grated solutions LIMITED\certificate issued on 01/07/09 (2 pages)
2 December 2008Return made up to 27/07/08; full list of members (4 pages)
2 December 2008Return made up to 27/07/08; full list of members (4 pages)
1 December 2008Director's change of particulars / christopher sheldon / 30/07/2008 (1 page)
1 December 2008Director's Change of Particulars / christopher sheldon / 30/07/2008 / HouseName/Number was: , now: 19; Street was: 9 ashleigh, now: new lakeside; Area was: orton wistow, now: hampton vale; Post Code was: PE2 6FR, now: PE7 8HU; Country was: , now: united kingdom (1 page)
4 August 2008Appointment terminated secretary trevor chapman (1 page)
4 August 2008Appointment Terminated Secretary trevor chapman (1 page)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 May 2008Appointment terminated secretary david sheldon (1 page)
7 May 2008Director appointed david haughton (2 pages)
7 May 2008Secretary appointed trevor chapman (2 pages)
7 May 2008Director appointed david haughton (2 pages)
7 May 2008Appointment Terminated Secretary david sheldon (1 page)
7 May 2008Secretary appointed trevor chapman (2 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
1 August 2007Return made up to 27/07/07; full list of members (2 pages)
1 August 2007Return made up to 27/07/07; full list of members (2 pages)
1 August 2007Registered office changed on 01/08/07 from: 9 ashleigh, orton wistow peterborough PE2 6FR (1 page)
1 August 2007Registered office changed on 01/08/07 from: 9 ashleigh, orton wistow peterborough PE2 6FR (1 page)
19 September 2006Return made up to 27/07/06; full list of members (2 pages)
19 September 2006Registered office changed on 19/09/06 from: 9 ashleigh, orton wistow peterborough PE2 6FR (1 page)
19 September 2006Registered office changed on 19/09/06 from: 9 ashleigh, orton wistow peterborough PE2 6FR (1 page)
19 September 2006Return made up to 27/07/06; full list of members (2 pages)
14 December 2005New secretary appointed (1 page)
14 December 2005Ad 27/07/05-27/07/05 £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2005Ad 27/07/05-27/07/05 £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2005New secretary appointed (1 page)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
27 July 2005Incorporation (9 pages)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Incorporation (9 pages)