Company NameTRU Grade International Limited
Company StatusDissolved
Company Number02602474
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)
Dissolution Date20 May 2020 (3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Mujeebuddin Ansari
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1991(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address4 Sandpiper Court
Calder Grove
Wakefield
West Yorkshire
WF4 3FF
Secretary NameArcadia Ansari
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address22 Shirley Church Road
Croydon
Surrey
CR0 5EE
Director NameMrs Kim Lorraine Ansari
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(6 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 April 2014)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandpiper Court
Calder Grove
Wakefield
WF4 3FF
Secretary NameMrs Kim Lorraine Ansari
NationalityBritish
StatusResigned
Appointed18 July 2000(9 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 18 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandpiper Court
Calder Grove
Wakefield
WF4 3FF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£491,254
Cash£808
Current Liabilities£5,157

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

1 September 2000Delivered on: 6 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as unit 2 crigglestone industrial estate,high st,crigglestone,wakefield; WYK382255. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 December 1992Delivered on: 24 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 May 2020Final Gazette dissolved following liquidation (1 page)
20 February 2020Return of final meeting in a members' voluntary winding up (15 pages)
1 May 2019Registered office address changed from 4 Sandpiper Court Calder Grove Wakefield West Yorkshire WF4 3FF to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 1 May 2019 (2 pages)
29 April 2019Declaration of solvency (5 pages)
29 April 2019Appointment of a voluntary liquidator (3 pages)
29 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-10
(1 page)
28 March 2019Satisfaction of charge 2 in full (2 pages)
28 March 2019Satisfaction of charge 1 in full (1 page)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
8 March 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
21 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 October 2017 (7 pages)
22 December 2017Unaudited abridged accounts made up to 31 October 2017 (7 pages)
6 November 2017Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
6 November 2017Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(3 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
1 June 2015Termination of appointment of Kim Lorraine Ansari as a secretary on 18 April 2014 (1 page)
1 June 2015Termination of appointment of Kim Lorraine Ansari as a secretary on 18 April 2014 (1 page)
1 June 2015Registered office address changed from Unit 2 Crigglestone Ind Estate High Street Crigglestone Wakefield WF4 3HT to 4 Sandpiper Court Calder Grove Wakefield West Yorkshire WF4 3FF on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Unit 2 Crigglestone Ind Estate High Street Crigglestone Wakefield WF4 3HT to 4 Sandpiper Court Calder Grove Wakefield West Yorkshire WF4 3FF on 1 June 2015 (1 page)
1 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
1 June 2015Registered office address changed from Unit 2 Crigglestone Ind Estate High Street Crigglestone Wakefield WF4 3HT to 4 Sandpiper Court Calder Grove Wakefield West Yorkshire WF4 3FF on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Kim Lorraine Ansari as a director on 18 April 2014 (1 page)
1 June 2015Termination of appointment of Kim Lorraine Ansari as a director on 18 April 2014 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mujeebuddin Ansari on 17 April 2010 (2 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mujeebuddin Ansari on 17 April 2010 (2 pages)
26 April 2010Director's details changed for Kim Lorraine Ansari on 17 April 2010 (2 pages)
26 April 2010Director's details changed for Kim Lorraine Ansari on 17 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 April 2009Return made up to 17/04/09; full list of members (4 pages)
22 April 2009Return made up to 17/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 September 2008Return made up to 17/04/08; full list of members (6 pages)
17 September 2008Return made up to 17/04/08; full list of members (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 May 2007Return made up to 17/04/07; full list of members (7 pages)
23 May 2007Return made up to 17/04/07; full list of members (7 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 February 2007Return made up to 17/04/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2007Return made up to 17/04/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2006Return made up to 17/04/06; full list of members (7 pages)
21 June 2006Return made up to 17/04/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 May 2005Return made up to 17/04/05; full list of members (3 pages)
26 May 2005Return made up to 17/04/05; full list of members (3 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 June 2004Return made up to 17/04/04; full list of members (7 pages)
8 June 2004Return made up to 17/04/04; full list of members (7 pages)
27 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
27 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
31 May 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 31/05/03
(7 pages)
31 May 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 31/05/03
(7 pages)
22 May 2003Registered office changed on 22/05/03 from: 248 brockley road london SE4 2SF (2 pages)
22 May 2003Registered office changed on 22/05/03 from: 248 brockley road london SE4 2SF (2 pages)
2 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
2 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
18 June 2002Return made up to 17/04/02; full list of members (6 pages)
18 June 2002Return made up to 17/04/02; full list of members (6 pages)
17 May 2002Ad 22/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 May 2002Ad 22/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
9 May 2001Return made up to 17/04/01; full list of members (6 pages)
9 May 2001Return made up to 17/04/01; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
25 April 2000Return made up to 17/04/00; full list of members (6 pages)
25 April 2000Return made up to 17/04/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 May 1999Director's particulars changed (1 page)
9 May 1999Director's particulars changed (1 page)
9 May 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
21 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
13 July 1998Return made up to 17/04/98; full list of members (6 pages)
13 July 1998Return made up to 17/04/98; full list of members (6 pages)
11 March 1998Registered office changed on 11/03/98 from: 22 shirley church road croydon cro 5EE (1 page)
11 March 1998Registered office changed on 11/03/98 from: 22 shirley church road croydon cro 5EE (1 page)
18 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
15 May 1997Return made up to 17/04/97; no change of members (4 pages)
15 May 1997Return made up to 17/04/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 April 1996Return made up to 17/04/96; no change of members (4 pages)
3 April 1996Return made up to 17/04/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
24 April 1995Return made up to 17/04/95; full list of members (6 pages)
24 April 1995Return made up to 17/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 April 1991Incorporation (12 pages)