Company NameTrusox Europe Ltd
DirectorJames Paul Cherneski
Company StatusLiquidation
Company Number08584373
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameJames Paul Cherneski
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameSanford Roy Fisher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Director NameJeffrey Dennis Ring
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed25 June 2013(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Contact

Websitewww.trusox.com

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 June 2022 (1 year, 10 months ago)
Next Return Due9 July 2023 (overdue)

Charges

7 August 2014Delivered on: 7 August 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

4 July 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
28 June 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
27 May 2021Change of details for Mr James Paul Cherneski as a person with significant control on 27 May 2021 (2 pages)
17 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
22 September 2020Order of court to wind up (3 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
7 February 2020Unaudited abridged accounts made up to 31 December 2018 (8 pages)
28 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
20 June 2019Director's details changed for James Paul Cherneski on 1 April 2019 (2 pages)
20 June 2019Director's details changed for James Paul Cherneski on 1 April 2019 (2 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 July 2017Notification of James Paul Cherneski as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of James Paul Cherneski as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of James Paul Cherneski as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
28 April 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 250,001
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 250,001
(3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
3 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 December 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1
(3 pages)
30 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 August 2014Registration of charge 085843730001, created on 7 August 2014 (24 pages)
7 August 2014Registration of charge 085843730001, created on 7 August 2014 (24 pages)
7 August 2014Registration of charge 085843730001, created on 7 August 2014 (24 pages)
28 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Director's details changed for James Paul Cherneski on 25 June 2014 (2 pages)
28 July 2014Director's details changed for James Paul Cherneski on 25 June 2014 (2 pages)
9 May 2014Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 9 May 2014 (1 page)
20 March 2014Termination of appointment of F&L Legal Llp as a secretary (1 page)
20 March 2014Termination of appointment of F&L Legal Llp as a secretary (1 page)
21 November 2013Termination of appointment of Jeffrey Ring as a director (1 page)
21 November 2013Termination of appointment of Sanford Fisher as a director (1 page)
21 November 2013Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 21 November 2013 (1 page)
21 November 2013Termination of appointment of Sanford Fisher as a director (1 page)
21 November 2013Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 21 November 2013 (1 page)
21 November 2013Termination of appointment of Jeffrey Ring as a director (1 page)
25 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(36 pages)
25 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(36 pages)
25 June 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
25 June 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)