Company NameTrumeter Company Limited
Company StatusDissolved
Company Number00493430
CategoryPrivate Limited Company
Incorporation Date29 March 1951(73 years ago)
Dissolution Date21 December 2022 (1 year, 3 months ago)
Previous NameTrumeter (Services) Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NamePeter Abraham Weidenbaum
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(39 years, 11 months after company formation)
Appointment Duration31 years, 9 months (closed 21 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside 31 Prestwich Park Road
South Prestwich
Manchester
Lancashire
M25 9PF
Director NameRuth Weidenbaum
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(39 years, 11 months after company formation)
Appointment Duration31 years, 9 months (closed 21 December 2022)
RoleHousewife
Correspondence AddressHillside
Prestwich Park Road South
Prestwich
Manchester
M25
Director NameMr Jeffrey Kenneth Allen
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(39 years, 11 months after company formation)
Appointment Duration31 years, 9 months (closed 21 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Littlecote Gardens
Appleton
Warrington
WA4 5DL
Director NameMr Daniel Weidenbaum
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1993(42 years, 3 months after company formation)
Appointment Duration29 years, 6 months (closed 21 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBarnside Hedsor Road
Bourne End
Buckinghamshire
SL8 5EE
Secretary NameMr Daniel Weidenbaum
NationalityBritish
StatusClosed
Appointed22 July 2002(51 years, 4 months after company formation)
Appointment Duration20 years, 5 months (closed 21 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnside Hedsor Road
Bourne End
Buckinghamshire
SL8 5EE
Director NameLiselotte Abel
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(39 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 1993)
RoleCompany Director
Correspondence AddressCastlewood
Castle Hill Road Birtle
Bury
Lancs
Director NameMr Ralph Abel
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(39 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 1993)
RoleCompany Director
Correspondence AddressCastlewood
Castle Hill Road Birtle
Bury
Lancashire
BL9 6UL
Secretary NameMr Daniel Weidenbaum
NationalityBritish
StatusResigned
Appointed08 March 1991(39 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnside Hedsor Road
Bourne End
Buckinghamshire
SL8 5EE
Secretary NameJoseph Adamson
NationalityBritish
StatusResigned
Appointed08 June 1993(42 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 July 2002)
RoleCompany Accountant
Correspondence Address15 Elway Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8RW
Director NameKerrill Charles Kindleysides
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(44 years after company formation)
Appointment Duration6 years, 7 months (resigned 09 November 2001)
RoleOperations Director
Correspondence Address17 Norris Road
Sale
Cheshire
M33 3GR
Director NameDr Ronald John Hood
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(46 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address26 Acorn Close
Leyland
Preston
Lancashire
PR5 2AF
Director NameMr Michael O'Keeffe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(54 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cranbourne Close
Timperley
Cheshire
WA15 6LR

Contact

Websitewww.trumeter.com
Telephone0161 6740960
Telephone regionManchester

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

11.2k at 1Trumeter Group LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£2,890,823
Net Worth£1,001,249
Cash£102,613
Current Liabilities£3,162,837

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End30 April

Filing History

21 December 2022Final Gazette dissolved following liquidation (1 page)
21 September 2022Notice of final account prior to dissolution (23 pages)
7 April 2022Progress report in a winding up by the court (24 pages)
15 April 2021Progress report in a winding up by the court (23 pages)
3 March 2020Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 3 March 2020 (2 pages)
27 February 2020Appointment of a liquidator (6 pages)
17 February 2020Restoration by order of the court (2 pages)
28 November 2015Final Gazette dissolved following liquidation (1 page)
28 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2015Final Gazette dissolved following liquidation (1 page)
28 August 2015Notice of final account prior to dissolution (1 page)
28 August 2015Notice of final account prior to dissolution (1 page)
28 August 2015Return of final meeting of creditors (1 page)
30 June 2015Registered office address changed from Trumeter Company Limited Dte House Hollins Mount Bury BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from Trumeter Company Limited Dte House Hollins Mount Bury BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
14 November 2011Appointment of a liquidator (1 page)
14 November 2011Appointment of a liquidator (1 page)
12 August 2011Administrator's progress report to 5 August 2011 (12 pages)
12 August 2011Administrator's progress report to 5 August 2011 (12 pages)
12 August 2011Notice of a court order ending Administration (14 pages)
12 August 2011Administrator's progress report to 5 August 2011 (12 pages)
12 August 2011Notice of a court order ending Administration (14 pages)
9 August 2011Administrator's progress report to 28 July 2011 (12 pages)
9 August 2011Administrator's progress report to 28 July 2011 (12 pages)
2 March 2011Administrator's progress report to 28 January 2011 (13 pages)
2 March 2011Administrator's progress report to 28 January 2011 (13 pages)
2 February 2011Notice of extension of period of Administration (1 page)
2 February 2011Notice of extension of period of Administration (1 page)
3 September 2010Administrator's progress report to 28 July 2010 (15 pages)
3 September 2010Administrator's progress report to 28 July 2010 (15 pages)
28 April 2010Statement of affairs with form 2.14B (6 pages)
28 April 2010Statement of affairs with form 2.14B (6 pages)
30 March 2010Statement of administrator's proposal (28 pages)
30 March 2010Statement of administrator's proposal (28 pages)
12 February 2010Registered office address changed from Milltown Street Radcliffe Manchester Lancashire M26 1NX on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from Milltown Street Radcliffe Manchester Lancashire M26 1NX on 12 February 2010 (2 pages)
10 February 2010Change of name notice (2 pages)
10 February 2010Change of name notice (2 pages)
6 February 2010Appointment of an administrator (1 page)
6 February 2010Appointment of an administrator (1 page)
22 September 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
1 April 2009Return made up to 08/03/09; full list of members (4 pages)
1 April 2009Return made up to 08/03/09; full list of members (4 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (26 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (26 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
12 March 2008Appointment terminated director michael o'keeffe (1 page)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
12 March 2008Appointment terminated director michael o'keeffe (1 page)
15 February 2008Full accounts made up to 30 April 2007 (28 pages)
15 February 2008Full accounts made up to 30 April 2007 (28 pages)
18 December 2007Particulars of mortgage/charge (5 pages)
18 December 2007Particulars of mortgage/charge (5 pages)
13 December 2007Particulars of mortgage/charge (7 pages)
13 December 2007Particulars of mortgage/charge (7 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 March 2007Return made up to 08/03/07; full list of members (3 pages)
13 March 2007Return made up to 08/03/07; full list of members (3 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
6 February 2007Accounts for a medium company made up to 30 April 2006 (30 pages)
6 February 2007Accounts for a medium company made up to 30 April 2006 (30 pages)
7 August 2006Auditor's resignation (1 page)
7 August 2006Auditor's resignation (1 page)
28 March 2006Return made up to 08/03/06; full list of members (3 pages)
28 March 2006Return made up to 08/03/06; full list of members (3 pages)
1 February 2006Full accounts made up to 30 April 2005 (25 pages)
1 February 2006Full accounts made up to 30 April 2005 (25 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Return made up to 08/03/05; full list of members (8 pages)
15 March 2005Return made up to 08/03/05; full list of members (8 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
22 November 2004Full accounts made up to 30 April 2004 (24 pages)
22 November 2004Full accounts made up to 30 April 2004 (24 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
5 May 2004Return made up to 08/03/04; full list of members (12 pages)
5 May 2004Return made up to 08/03/04; full list of members (12 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
25 November 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
25 November 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
11 July 2003Particulars of mortgage/charge (6 pages)
11 July 2003Particulars of mortgage/charge (6 pages)
20 March 2003Return made up to 08/03/03; full list of members (12 pages)
20 March 2003Return made up to 08/03/03; full list of members (12 pages)
25 November 2002Group of companies' accounts made up to 30 April 2002 (27 pages)
25 November 2002Group of companies' accounts made up to 30 April 2002 (27 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
13 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
13 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
16 October 2001Group of companies' accounts made up to 30 April 2001 (23 pages)
16 October 2001Group of companies' accounts made up to 30 April 2001 (23 pages)
6 April 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
6 April 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
1 September 2000Full group accounts made up to 30 April 2000 (23 pages)
1 September 2000Full group accounts made up to 30 April 2000 (23 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (1 page)
14 July 2000Declaration of satisfaction of mortgage/charge (1 page)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
3 April 2000Return made up to 08/03/00; full list of members (11 pages)
3 April 2000Return made up to 08/03/00; full list of members (11 pages)
13 March 2000Full group accounts made up to 30 April 1999 (27 pages)
13 March 2000Full group accounts made up to 30 April 1999 (27 pages)
13 May 1999Registered office changed on 13/05/99 from: 7TH floor peter house oxford street manchester M1 5AN (1 page)
13 May 1999Registered office changed on 13/05/99 from: 7TH floor peter house oxford street manchester M1 5AN (1 page)
1 May 1999Return made up to 08/03/99; full list of members (8 pages)
1 May 1999Return made up to 08/03/99; full list of members (8 pages)
8 January 1999Full group accounts made up to 30 April 1998 (25 pages)
8 January 1999Full group accounts made up to 30 April 1998 (25 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
11 April 1998Return made up to 08/03/98; full list of members (8 pages)
11 April 1998Return made up to 08/03/98; full list of members (8 pages)
27 February 1998Full group accounts made up to 30 April 1997 (25 pages)
27 February 1998Full group accounts made up to 30 April 1997 (25 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
15 April 1997Return made up to 08/03/97; no change of members (6 pages)
15 April 1997Return made up to 08/03/97; no change of members (6 pages)
23 January 1997Full group accounts made up to 30 April 1996 (27 pages)
23 January 1997Full group accounts made up to 30 April 1996 (27 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
2 April 1996Return made up to 08/03/96; no change of members
  • 363(287) ‐ Registered office changed on 02/04/96
(6 pages)
2 April 1996Return made up to 08/03/96; no change of members
  • 363(287) ‐ Registered office changed on 02/04/96
(6 pages)
13 December 1995Full group accounts made up to 30 April 1995 (27 pages)
13 December 1995Full group accounts made up to 30 April 1995 (27 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
3 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
3 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
21 April 1989Company name changed trumeter (services) LIMITED\certificate issued on 24/04/89 (2 pages)
21 April 1989Company name changed trumeter (services) LIMITED\certificate issued on 24/04/89 (2 pages)
29 March 1951Certificate of incorporation (1 page)
29 March 1951Certificate of incorporation (1 page)