Company NameTroutbeck Bridge Services Limited
Company StatusDissolved
Company Number03153140
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameEdmund Slater Boardley
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1996(1 week after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressApplethwaite Lodge
The Common
Windermere
Cumbria
LA23 1JQ
Director NameJonathan Slater Boardley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1996(1 week after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressApplethwaite Lodge
The Common
Windermere
Cumbria
LA23 1JQ
Secretary NameJonathan Slater Boardley
NationalityBritish
StatusCurrent
Appointed12 June 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressApplethwaite Lodge
The Common
Windermere
Cumbria
LA23 1JQ
Director NameJane Boardley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(3 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressApplethwaite Lodge
The Common
Windermere
Cumbria
LA23 1JQ
Director NameJane Nightingale
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLane End West Crescent
Windermere
Cumbria
LA23 1DQ
Director NameJohn James Nightingale
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLane End West Crescent
Windermere
Cumbria
LA23 1DQ
Secretary NameJane Nightingale
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLane End West Crescent
Windermere
Cumbria
LA23 1DQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 April 2006Dissolved (1 page)
30 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
19 May 2005Declaration of solvency (3 pages)
12 May 2005Registered office changed on 12/05/05 from: station house station road kendal cumbria LA9 6RY (1 page)
10 May 2005Appointment of a voluntary liquidator (1 page)
10 May 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 January 2005Return made up to 12/01/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
27 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2002Return made up to 12/01/02; full list of members (7 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Particulars of mortgage/charge (5 pages)
1 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
24 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
3 March 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 December 1999New director appointed (2 pages)
3 March 1999Return made up to 31/01/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (9 pages)
10 February 1998Return made up to 31/01/98; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
30 October 1997Director resigned (1 page)
30 October 1997Secretary resigned;director resigned (1 page)
4 July 1997New secretary appointed (2 pages)
13 May 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
24 April 1997Ad 07/02/96--------- £ si 399900@1 (2 pages)
11 April 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
16 May 1996Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 1996Accounting reference date notified as 31/12 (1 page)
28 February 1996New director appointed (2 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 February 1996Registered office changed on 12/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 January 1996Incorporation (18 pages)