Company NameTrotters Independent Technical Services Limited
Company StatusDissolved
Company Number01890214
CategoryPrivate Limited Company
Incorporation Date27 February 1985(39 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameIndustrial Communications And Security Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThomas Trotter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(6 years, 7 months after company formation)
Appointment Duration16 years, 10 months (closed 13 August 2008)
RoleInstallation Engineer
Correspondence Address24 Stamfordham Close
Rudchester Park
Wallsend
Tyne & Wear
NE28 8ER
Secretary NameJoan Maureen Trotter
NationalityBritish
StatusClosed
Appointed08 October 1991(6 years, 7 months after company formation)
Appointment Duration16 years, 10 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address24 Stamfordham Close
Rudchester Park
Wallsend
Tyne & Wear
NE28 8ER
Director NameJoan Maureen Trotter
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 March 1999)
RoleSecretary
Correspondence Address24 Stamfordham Close
Rudchester Park
Wallsend
Tyne & Wear
NE28 8ER
Director NameSir Stanley Ernest Bailey
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 February 1999)
RoleBusiness Security Consultant
Correspondence Address2 Hadrian Court
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9JU

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
25 January 2008Application for striking-off (1 page)
24 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
14 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
2 October 2006Return made up to 14/09/06; full list of members (6 pages)
26 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
19 September 2005Return made up to 14/09/05; full list of members (6 pages)
27 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
17 September 2004Return made up to 14/09/04; full list of members (6 pages)
17 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
15 September 2003Return made up to 14/09/03; full list of members (6 pages)
28 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
26 September 2002Return made up to 14/09/02; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
13 November 2001Return made up to 14/09/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 August 2000 (9 pages)
12 December 2000Company name changed industrial communications and SE curity services LIMITED\certificate issued on 13/12/00 (2 pages)
10 December 2000Registered office changed on 10/12/00 from: 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
29 November 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
(6 pages)
17 February 2000Registered office changed on 17/02/00 from: juvic house swan road newcastle offshore technology pk walker newcastle upon tyne NE6 3NN (1 page)
8 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
21 September 1999Return made up to 14/09/99; no change of members (4 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 April 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
25 November 1998Return made up to 14/09/98; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
1 October 1997Return made up to 14/09/97; full list of members (6 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
25 September 1996Return made up to 14/09/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
21 September 1995Return made up to 14/09/95; no change of members (4 pages)