Warrington
Cheshire
WA4 2QL
Director Name | Sanford Roy Fisher |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Director Name | Jeffrey Dennis Ring |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Website | www.trusox.com |
---|
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 25 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 9 July 2023 (overdue) |
7 August 2014 | Delivered on: 7 August 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
4 July 2022 | Confirmation statement made on 25 June 2022 with updates (4 pages) |
---|---|
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
28 June 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
27 May 2021 | Change of details for Mr James Paul Cherneski as a person with significant control on 27 May 2021 (2 pages) |
17 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
22 September 2020 | Order of court to wind up (3 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2020 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
28 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
20 June 2019 | Director's details changed for James Paul Cherneski on 1 April 2019 (2 pages) |
20 June 2019 | Director's details changed for James Paul Cherneski on 1 April 2019 (2 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 July 2017 | Notification of James Paul Cherneski as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of James Paul Cherneski as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of James Paul Cherneski as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 December 2015 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 23 December 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 August 2014 | Registration of charge 085843730001, created on 7 August 2014 (24 pages) |
7 August 2014 | Registration of charge 085843730001, created on 7 August 2014 (24 pages) |
7 August 2014 | Registration of charge 085843730001, created on 7 August 2014 (24 pages) |
28 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for James Paul Cherneski on 25 June 2014 (2 pages) |
28 July 2014 | Director's details changed for James Paul Cherneski on 25 June 2014 (2 pages) |
9 May 2014 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 9 May 2014 (1 page) |
20 March 2014 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
20 March 2014 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
21 November 2013 | Termination of appointment of Jeffrey Ring as a director (1 page) |
21 November 2013 | Termination of appointment of Sanford Fisher as a director (1 page) |
21 November 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 21 November 2013 (1 page) |
21 November 2013 | Termination of appointment of Sanford Fisher as a director (1 page) |
21 November 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 21 November 2013 (1 page) |
21 November 2013 | Termination of appointment of Jeffrey Ring as a director (1 page) |
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|
25 June 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
25 June 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |