Company NameTrumach Limited
Company StatusDissolved
Company Number02921436
CategoryPrivate Limited Company
Incorporation Date21 April 1994(30 years ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMalcolm Hickford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1994(3 weeks, 4 days after company formation)
Appointment Duration10 years, 2 months (closed 13 July 2004)
RoleCompany Director
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
StatusClosed
Appointed16 May 1994(3 weeks, 4 days after company formation)
Appointment Duration10 years, 2 months (closed 13 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayroyd Norden Road
Rochdale
Lancashire
OL11 5PT
Secretary NameMalcolm Hickford
NationalityBritish
StatusClosed
Appointed16 May 1994(3 weeks, 4 days after company formation)
Appointment Duration10 years, 2 months (closed 13 July 2004)
RoleCompany Director
Correspondence AddressWoodtop Farm Weatherall Lane
Cragg Vale Mythomroyd
Hebden Bridge
West Yorkshire
HX7 5TX
Secretary NameMr Thomas Deegan
NationalityBritish
StatusResigned
Appointed04 May 1994(1 week, 6 days after company formation)
Appointment Duration1 week, 5 days (resigned 16 May 1994)
RoleCompany Director
Correspondence Address64 Pendle Drive
Litherland
Liverpool
Merseyside
L21 0HZ
Director NameAlan Lewis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 16 May 1994)
RoleSolicitor
Correspondence Address58 Daleswood Avenue
Whitefield
Manchester
Lancashire
M45 7WP
Director NameStuart John Dawson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 15 August 1997)
RoleCompany Director
Correspondence Address2 Higher Chelburn
Summit Littleborough
Rochdale
Lancashire
OL15 9QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
19 February 2004Return made up to 21/04/03; full list of members (7 pages)
19 February 2004Registered office changed on 19/02/04 from: 107-109 washway road sale cheshire M33 7TY (1 page)
5 April 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
3 May 2002Return made up to 21/04/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 May 2001Return made up to 21/04/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
25 July 2000Return made up to 21/04/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
11 August 1999Registered office changed on 11/08/99 from: c/o cleworth beardsley 107-109 washway road sale cheshire M33 7TY (1 page)
27 April 1999Registered office changed on 27/04/99 from: c/o beardsley gordon-smith 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page)
27 April 1999Return made up to 21/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
14 May 1998Return made up to 21/04/98; full list of members (6 pages)
14 May 1998Director's particulars changed (1 page)
12 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
22 August 1997Director resigned (1 page)
2 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
26 April 1996Return made up to 21/04/96; no change of members (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
29 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
25 April 1995Return made up to 21/04/95; full list of members (6 pages)