Company NameTrust Asset Management Ltd
Company StatusDissolved
Company Number07441307
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)
Dissolution Date11 September 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameGuy Bartlett
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address17 King St
Knutsford
Cheshire
WA16 6DW
Director NameMr Robert John David Newsham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 11 September 2015)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheshire House Mews 8 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMr Guy Jeremy Peregrine Bartlett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 King St
Knutsford
Cheshire
WA16 6DW
Director NameMr Stephen Foster
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 King St
Knutsford
Cheshire
WA16 6DW
Director NameMrs Joanna Louise Bartlett
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(11 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheshire House Mews 8 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameDr Colin Edward Winsper
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(11 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheshire House Mews 8 Church Hill
Knutsford
Cheshire
WA16 6DH

Contact

Websitewww.trustassetmanagement.co.uk/

Location

Registered AddressCheshire House Mews
8 Church Hill
Knutsford
Cheshire
WA16 6DH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1000 at £0.001Joanna Louise Bartlett
100.00%
Ordinary

Financials

Year2014
Net Worth-£302,884
Cash£469
Current Liabilities£334,434

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Completion of winding up (1 page)
11 June 2015Completion of winding up (1 page)
21 November 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 November 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 September 2014Termination of appointment of Colin Edward Winsper as a director on 14 March 2014 (2 pages)
1 September 2014Termination of appointment of Colin Edward Winsper as a director on 14 March 2014 (2 pages)
21 August 2014Order of court to wind up (2 pages)
21 August 2014Order of court to wind up (2 pages)
8 August 2014Termination of appointment of Joanna Louise Bartlett as a director on 18 April 2013 (2 pages)
8 August 2014Termination of appointment of Joanna Louise Bartlett as a director on 18 April 2013 (2 pages)
5 April 2014Compulsory strike-off action has been suspended (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
27 March 2014Registered office address changed from 17 King St Knutsford WA16 6DW England on 27 March 2014 (2 pages)
27 March 2014Registered office address changed from 17 King St Knutsford WA16 6DW England on 27 March 2014 (2 pages)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 January 2013Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(7 pages)
9 January 2013Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(7 pages)
12 December 2012Termination of appointment of Guy Bartlett as a director (2 pages)
12 December 2012Termination of appointment of Guy Bartlett as a director (2 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 August 2012Previous accounting period extended from 30 November 2011 to 29 February 2012 (3 pages)
15 August 2012Previous accounting period extended from 30 November 2011 to 29 February 2012 (3 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 January 2012Appointment of Mr Colin Edward Winsper as a director (2 pages)
31 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
31 January 2012Appointment of Mr Robert John David Newsham as a director (2 pages)
31 January 2012Appointment of Mrs Joanna Louise Bartlett as a director (2 pages)
31 January 2012Appointment of Mr Colin Edward Winsper as a director (2 pages)
31 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
31 January 2012Appointment of Mrs Joanna Louise Bartlett as a director (2 pages)
31 January 2012Appointment of Mr Robert John David Newsham as a director (2 pages)
19 November 2010Termination of appointment of Stephen Foster as a director (1 page)
19 November 2010Termination of appointment of Stephen Foster as a director (1 page)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)