Company NameTruscott Building Services Limited
Company StatusDissolved
Company Number01165237
CategoryPrivate Limited Company
Incorporation Date2 April 1974(50 years, 1 month ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLothian Shelf (119) Limited (Corporation)
StatusClosed
Appointed14 October 2003(29 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 22 November 2005)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusClosed
Appointed01 August 2004(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 22 November 2005)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameRobert Nelson Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Earlswood Grove
Blyth
Northumberland
NE24 3RT
Director NameAlastair James Ritchie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 1992)
RoleCompany Director
Correspondence AddressMickry Lodge
56 Gamekeepers Road
Edinburgh
Lothian
EH4 6LS
Scotland
Director NameAlan Scott
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address1 Moor Close
North Shields
Tyne & Wear
NE29 8DB
Secretary NameThomas Valentine
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address1 Huntingtower Park
Glenrothes
Fife
KY6 3QF
Scotland
Secretary NamePeter Hulme
NationalityBritish
StatusResigned
Appointed30 June 1992(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address22 Rydal Road
Little Lever
Bolton
Lancashire
BL3 1DT
Director NameGavin Andrew Harley Hepburn
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(18 years, 8 months after company formation)
Appointment Duration6 years (resigned 23 December 1998)
RoleCompany Director
Correspondence Address22 Mansionhouse Road
Edinburgh
Midlothian
EH9 2JD
Scotland
Secretary NameMr David Crayston
NationalityBritish
StatusResigned
Appointed27 March 1995(20 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Coins
Whassett
Milnthorpe
Cumbria
LA7 7DN
Director NameRonald Robert Hugh Dacre
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(21 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1998)
RoleChartered Accountant
Correspondence Address21 Keirsbeath Court
Kingseat
Dunfermline
Fife
KY12 0UE
Scotland
Secretary NameRonald Robert Hugh Dacre
NationalityBritish
StatusResigned
Appointed23 January 1997(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1998)
RoleAccountant
Correspondence Address21 Keirsbeath Court
Kingseat
Dunfermline
Fife
KY12 0UE
Scotland
Secretary NameDavid Ingram Colledge
NationalityBritish
StatusResigned
Appointed23 December 1998(24 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Ebor Street
Burnley
Lancashire
BB10 1ER
Director NameHanover Three Limited (Corporation)
Date of BirthJanuary 2000 (Born 24 years ago)
StatusResigned
Appointed22 December 1998(24 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2003)
Correspondence Address41 King Street
Luton
Bedfordshire
LU1 2DW
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed14 October 2003(29 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressPark Products
Swan Lane
Hindley Green
Wigan
WN2 4HD
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley Green
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£44,774
Current Liabilities£34,540

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
30 June 2005Application for striking-off (1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (2 pages)
23 April 2004Return made up to 20/04/04; full list of members (6 pages)
5 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 April 2003Return made up to 20/04/03; full list of members (6 pages)
28 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 October 2002Registered office changed on 29/10/02 from: park products LTD challenge way blackburn lancashire BB1 5QJ (1 page)
5 May 2002Return made up to 20/04/02; full list of members (6 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 April 2001Return made up to 20/04/01; full list of members (6 pages)
15 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/00
(1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
25 April 2000Return made up to 20/04/00; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 July 1999Registered office changed on 12/07/99 from: 9 beetham road milnthorpe cumbria LA7 7QL (1 page)
9 July 1999Return made up to 15/06/99; full list of members (6 pages)
31 January 1999Director resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999New director appointed (3 pages)
31 January 1999Secretary resigned;director resigned (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
18 June 1998Return made up to 15/06/98; full list of members (7 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
22 June 1997Return made up to 15/06/97; no change of members (5 pages)
31 January 1997New secretary appointed (2 pages)
31 January 1997Secretary resigned (1 page)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
21 June 1996Return made up to 15/06/96; change of members
  • 363(288) ‐ Director resigned
(7 pages)
3 April 1996New director appointed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: bewicks road willington quay wallsend tyne & wear, NE28 6LX (1 page)
28 June 1995Return made up to 30/06/95; full list of members (7 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)