Company NameTrustone Products Limited
Company StatusDissolved
Company Number04386082
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameChristopher Alan Orchard
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleTechnical Sales Representative
Correspondence Address83 Richmond Road
Upton
Pontefract
West Yorkshire
WF9 1JG
Secretary NameDonna Marie Orchard
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address83 Richmond Road
Upton
Pontefract
West Yorkshire
WF9 1JG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressYorkshire House
7 South Lane Holmfirth
Huddersfield
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£18,761
Current Liabilities£169,554

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 January 2008Liquidators statement of receipts and payments (5 pages)
11 November 2006Registered office changed on 11/11/06 from: 7A pontefract road castleford west yorkshire WF10 4JE (1 page)
7 November 2006Statement of affairs (14 pages)
7 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2006Appointment of a voluntary liquidator (1 page)
23 March 2006Return made up to 04/03/06; full list of members (6 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
12 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 March 2005Return made up to 04/03/05; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 March 2004Return made up to 04/03/04; full list of members (6 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
28 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 August 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
24 March 2003Return made up to 04/03/03; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2003Ad 17/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Secretary resigned (1 page)
4 March 2002Incorporation (16 pages)