Company NameTru-Form Sheet Metal Limited
DirectorHenry Harry Tranter
Company StatusLiquidation
Company Number01187766
CategoryPrivate Limited Company
Incorporation Date18 October 1974(49 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Henry Harry Tranter
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(16 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Manygates Lane
Wakefield
West Yorkshire
WF2 7DP
Secretary NameBond Street Associates Ltd (Corporation)
StatusCurrent
Appointed01 September 1991(16 years, 10 months after company formation)
Appointment Duration32 years, 8 months
Correspondence AddressHigh St Mills High Street
Heckmondwike
West Yorkshire
WF16 0DL
Director NameMr Alfred Weavill
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 1994)
RoleEngineer
Correspondence Address80 Clough Road
Hoyland
Barnsley
South Yorkshire
S74 9DZ

Location

Registered AddressChamberlain & Co Aireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due31 January 1999 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 January 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
12 December 2002Dissolved (1 page)
12 September 2002Liquidators statement of receipts and payments (5 pages)
12 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
13 November 2001Liquidators statement of receipts and payments (5 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
25 September 2000Registered office changed on 25/09/00 from: high street mills high street heckmondwike west yorkshire WF16 0DL (1 page)
8 June 2000Liquidators statement of receipts and payments (5 pages)
2 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 1999Appointment of a voluntary liquidator (1 page)
20 May 1999Statement of affairs (4 pages)
16 March 1999Restoration by order of the court (3 pages)
29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 April 1998Application for striking-off (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 October 1996Return made up to 01/09/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 September 1995Return made up to 01/09/95; full list of members (6 pages)