Company NameTruslit Limited
DirectorsShaun Thomas Gill and Janet Lesley Vass
Company StatusLiquidation
Company Number12293180
CategoryPrivate Limited Company
Incorporation Date1 November 2019(4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Shaun Thomas Gill
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Meliden Crescent
Manchester
M22 5ED
Director NameMiss Janet Lesley Vass
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Holly Street
Bury
Lancashire
BL9 7BS
Director NameMr Terence John Duffy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 254, Bank House Manchester Road
Bury
Lancashire
BL9 9HH

Location

Registered AddressC/O Horsfields Belgrave Place 8
Manchester Road
Bury
Greater Manchester
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return31 October 2021 (2 years, 5 months ago)
Next Return Due14 November 2022 (overdue)

Charges

6 December 2021Delivered on: 10 December 2021
Persons entitled: Film & Foil Solutions Limited

Classification: A registered charge
Particulars: The chargor, with full title guarantee, charges by way of legal mortgage, in favour of the lender, all of the property in which the chargor has an interest on the date of this deed as security for the payment and discharge of the secured obligations.. To the extent not validly or effectively charged by way of legal mortgage under clause 3.1 (legal mortgage) or assigned under clause 3.3 (assignments by way of security), the chargor, with full title guarantee, charges by way of fixed charge, in favour of the lender, all of the chargor’s rights, title and interest from time to time in and to each of the following assets, as security for the payment and discharge of the secured obligations; its property; all of the chargor’s rights, title and interest in the intellectual property.. Please see charge document for more details.
Outstanding

Filing History

15 April 2023Liquidators' statement of receipts and payments to 10 February 2023 (15 pages)
21 February 2022Registered office address changed from 102 Rochdale Road Bury Lancashire BL9 7AY United Kingdom to C/O Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 21 February 2022 (2 pages)
21 February 2022Statement of affairs (11 pages)
21 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-11
(1 page)
21 February 2022Appointment of a voluntary liquidator (3 pages)
10 December 2021Registration of charge 122931800001, created on 6 December 2021 (39 pages)
8 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
24 June 2021Micro company accounts made up to 30 November 2020 (3 pages)
21 May 2021Termination of appointment of Terence John Duffy as a director on 20 May 2021 (1 page)
21 May 2021Cessation of Terence John Duffy as a person with significant control on 20 May 2021 (1 page)
15 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
1 November 2019Incorporation
Statement of capital on 2019-11-01
  • GBP 3
(43 pages)