Company NameThe House Of Troy Limited
Company StatusDissolved
Company Number02559936
CategoryPrivate Limited Company
Incorporation Date19 November 1990(33 years, 5 months ago)
Dissolution Date3 September 1996 (27 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMs Susan Diane Ellis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(1 year after company formation)
Appointment Duration4 years, 9 months (closed 03 September 1996)
RoleSecretary
Correspondence AddressThe Cottage Bense Bridge Farm
Stokesley
North Yorkshire
TS9 5LD
Director NamePeter Anthony Troy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(1 year after company formation)
Appointment Duration4 years, 9 months (closed 03 September 1996)
RoleFinancial Services Consultant
Correspondence AddressThe Cottage Bense Bridge Farm
Stokesley
North Yorkshire
TS9 5LD
Secretary NameMs Susan Diane Ellis
NationalityBritish
StatusClosed
Appointed19 November 1991(1 year after company formation)
Appointment Duration4 years, 9 months (closed 03 September 1996)
RoleCompany Director
Correspondence AddressThe Cottage Bense Bridge Farm
Stokesley
North Yorkshire
TS9 5LD

Location

Registered AddressThe Cottage
Bense Bridge Farm
Stokesley
North Yorkshire
TS9 5LD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby
WardStokesley

Accounts

Latest Accounts31 January 1993 (31 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

3 September 1996Final Gazette dissolved via compulsory strike-off (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
18 April 1995Return made up to 19/11/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1995Director's particulars changed (2 pages)
18 April 1995Secretary's particulars changed (2 pages)
18 April 1995Return made up to 19/11/93; full list of members (6 pages)