Company NameTruline Joinery Limited
DirectorsMalcolm Hickford and Neil Hickford
Company StatusDissolved
Company Number02113095
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMalcolm Hickford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence AddressWoodtop Farm Weatherall Lane
Cragg Vale Mythomroyd
Hebden Bridge
West Yorkshire
HX7 5TX
Director NameMr Neil Hickford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMayroyd Norden Road
Rochdale
Lancashire
OL11 5PT
Secretary NameMr Neil Hickford
NationalityBritish
StatusCurrent
Appointed22 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMayroyd Norden Road
Rochdale
Lancashire
OL11 5PT
Director NameMr Richard Thomas Rigg
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(4 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2000)
RoleManufacturing Director
Correspondence AddressWilmers Calderbrook Road
Littleborough
Lancashire
OL15 9PG

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,623
Cash£390
Current Liabilities£219,463

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 March 2005Dissolved (1 page)
22 December 2004Liquidators statement of receipts and payments (5 pages)
22 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
1 August 2003Liquidators statement of receipts and payments (5 pages)
27 January 2003Liquidators statement of receipts and payments (5 pages)
30 January 2002Appointment of a voluntary liquidator (1 page)
27 January 2002Registered office changed on 27/01/02 from: 107-109 washway road sale cheshire M33 7TY (1 page)
22 January 2002Statement of affairs (6 pages)
22 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 January 2001Return made up to 22/12/00; full list of members (6 pages)
9 June 2000Director resigned (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 January 2000Return made up to 22/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 1999Registered office changed on 11/08/99 from: beardsley gordon-smith chartered accountants 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page)
21 December 1998Return made up to 22/12/98; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
17 February 1998Return made up to 22/12/97; full list of members (6 pages)
12 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
23 December 1996Return made up to 22/12/96; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 December 1995Return made up to 22/12/95; no change of members (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
2 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)