Company NameTRSS Holdings Ltd
Company StatusDissolved
Company Number05467987
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)
Dissolution Date25 April 2006 (17 years, 12 months ago)
Previous NameCrewe Works Limited

Directors

Director NameHarry Ferguson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(2 days after company formation)
Appointment Duration10 months, 3 weeks (closed 25 April 2006)
RoleEngineer
Correspondence Address57 Millbeck Close
Weston
Crewe
Cheshire
CW2 5LR
Director NameMr David James Lloyd
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(2 days after company formation)
Appointment Duration10 months, 3 weeks (closed 25 April 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Burgess Close
Stapeley
Nantwich
Cheshire
CW5 7GB
Director NameAndrew Robert Orrey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(2 days after company formation)
Appointment Duration10 months, 3 weeks (closed 25 April 2006)
RoleAccountant
Correspondence AddressRosewood House
Audlem Road Woore
Crewe
CW3 9RJ
Director NameBrian Spencer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(2 days after company formation)
Appointment Duration10 months, 3 weeks (closed 25 April 2006)
RoleEngineer
Correspondence Address63 Main Road
Shavington
Crewe
Cheshire
CW2 5DU
Secretary NameAndrew Robert Orrey
NationalityBritish
StatusClosed
Appointed03 June 2005(2 days after company formation)
Appointment Duration10 months, 3 weeks (closed 25 April 2006)
RoleAccountant
Correspondence AddressRosewood House
Audlem Road Woore
Crewe
CW3 9RJ
Director NameMr Peter John Lowe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(2 days after company formation)
Appointment Duration1 month, 1 week (resigned 15 July 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Weaverside
Nantwich
Cheshire
CW5 7BD
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
25 November 2005Application for striking-off (2 pages)
2 August 2005Registered office changed on 02/08/05 from: west street crewe CW1 3JB (1 page)
26 July 2005Director resigned (1 page)
21 July 2005Company name changed crewe works LIMITED\certificate issued on 21/07/05 (2 pages)
20 July 2005Registered office changed on 20/07/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005New director appointed (3 pages)
27 June 2005New secretary appointed;new director appointed (3 pages)
27 June 2005New director appointed (3 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (3 pages)
27 June 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
27 June 2005Director resigned (1 page)