Company NameTrunorth Limited
Company StatusDissolved
Company Number03515256
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 1 month ago)
Dissolution Date23 March 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Secretary NameTerence Joseph Haran
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Allotment Hall Farm
Burnley Road
Altham
Lancashire
BB5 5UA
Director NameJohn Michael Batty
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 23 March 2004)
RoleRetailer
Correspondence Address6 Station Court
Leeds
West Yorkshire
LS15 8ES
Director NameCharles Robert Allan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 23 March 2004)
RoleFood Manager
Correspondence Address27 Grange Park
Halifax
West Yorkshire
HX3 0JS
Director NameJohn Michael Batty
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleRetailer
Correspondence Address25 Well Lane
Kippax
Leeds
West Yorkshire
LS25 7JR
Director NameTerence Joseph Haran
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1998(3 weeks, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 28 April 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Allotment Hall Farm
Burnley Road
Altham
Lancashire
BB5 5UA
Secretary NameJohn Selva
NationalityBritish
StatusResigned
Appointed21 March 1998(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2000)
RoleInvestment Consultant
Correspondence Address199 Bolton Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8AE
Director NameWilliam Neild
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(3 years, 5 months after company formation)
Appointment Duration3 days (resigned 27 July 2001)
RoleAdministrator
Correspondence Address6 Church Street
Adlington
Chorley
Lancashire
PR7 4EX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£70,967
Cash£6,071
Current Liabilities£185,479

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
16 July 2003Director resigned (1 page)
20 June 2003Receiver's abstract of receipts and payments (4 pages)
20 June 2003Receiver's abstract of receipts and payments (4 pages)
19 June 2003Receiver ceasing to act (1 page)
3 October 2002Statement of Affairs in administrative receivership following report to creditors (7 pages)
13 September 2002Administrative Receiver's report (11 pages)
28 June 2002Appointment of receiver/manager (1 page)
18 June 2002Registered office changed on 18/06/02 from: the great american bagels factory 8 thorntons arcade leeds west yorkshire LS1 6LQ (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 October 2001New director appointed (2 pages)
7 August 2001New director appointed (1 page)
7 August 2001Director resigned (1 page)
28 July 2001Particulars of mortgage/charge (7 pages)
16 February 2001Return made up to 13/02/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
27 June 2000Ad 01/09/98--------- £ si 60000@1 (1 page)
27 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 2000£ nc 320000/380000 01/09/98 (1 page)
23 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 May 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 May 2000Secretary resigned (1 page)
14 September 1999New director appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: 12 greenhead road huddersfield HD1 4EN (1 page)
3 April 1999Return made up to 23/02/99; full list of members (6 pages)
19 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1998Nc inc already adjusted 16/11/98 (1 page)
19 November 1998Ad 16/11/98--------- £ si 100000@1=100000 £ ic 120002/220002 (2 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
5 June 1998Ad 01/05/98--------- £ si 120000@1=120000 £ ic 2/120002 (2 pages)
5 June 1998£ nc 100000/320000 01/05/98 (1 page)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1998Directors resolution (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
27 February 1998Secretary resigned (1 page)
23 February 1998Incorporation (20 pages)