Company NameTrowbon Limited
Company StatusDissolved
Company Number01067383
CategoryPrivate Limited Company
Incorporation Date23 August 1972(51 years, 8 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Marilyn Esther Gillis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(19 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 06 February 2001)
RoleCompany Director
Correspondence AddressThornfield 515 Harrogate Road
Leeds
West Yorkshire
LS17 7DU
Secretary NameMrs Marilyn Esther Gillis
NationalityBritish
StatusClosed
Appointed30 November 1991(19 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 06 February 2001)
RoleCompany Director
Correspondence AddressThornfield 515 Harrogate Road
Leeds
West Yorkshire
LS17 7DU
Director NameMr Ian Gillis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(20 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 06 February 2001)
RoleSolicitor
Correspondence AddressThornfield 515 Harrogate Road
Leeds
West Yorkshire
LS17 7DU
Director NameMrs Zena Rivlin
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 September 1998)
RoleCompany Director
Correspondence Address6 Sandmoor Chase
Sandmoor Lane
Leeds
West Yorkshire
LS17 7TB

Location

Registered Address10 Butts Court
Leeds
West Yorkshire
LS1 5JS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
12 September 2000Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2000Application for striking-off (1 page)
2 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
23 December 1998Return made up to 19/11/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
26 June 1998Return made up to 24/11/97; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
10 February 1997Return made up to 24/11/96; full list of members (6 pages)
19 August 1996Registered office changed on 19/08/96 from: airedale house 77/85 albion street leeds LS1 5AW (1 page)
7 August 1996Accounts for a small company made up to 30 September 1995 (3 pages)
21 February 1996Return made up to 24/11/95; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (3 pages)
16 June 1995Return made up to 24/11/94; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
(4 pages)