Company NameTrustbrook Limited
Company StatusDissolved
Company Number02938917
CategoryPrivate Limited Company
Incorporation Date14 June 1994(29 years, 10 months ago)
Dissolution Date18 March 1997 (27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBrenda Aspinall
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1994(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 18 March 1997)
RoleHousewife
Correspondence AddressTeds Cottage Halton
Corbridge
Northumberland
NE45 5PH
Director NameMr Leo Ernest Aspinall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1994(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 18 March 1997)
RoleMaster Painter/Decorator
Correspondence AddressThe Cottage Anick Village
Hexham
Northumberland
NE46 4LW
Secretary NameMr Leo Ernest Aspinall
NationalityBritish
StatusClosed
Appointed07 December 1994(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 18 March 1997)
RoleMaster Painter/Decorator
Correspondence AddressThe Cottage Anick Village
Hexham
Northumberland
NE46 4LW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(3 weeks, 3 days after company formation)
Appointment Duration5 months (resigned 07 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(3 weeks, 3 days after company formation)
Appointment Duration5 months (resigned 07 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed08 July 1994(3 weeks, 3 days after company formation)
Appointment Duration5 months (resigned 07 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed14 June 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Hay 7 Kilner
30 Cloth Market
Newcastle Upon Tyne
NE1 1EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 March 1997Final Gazette dissolved via compulsory strike-off (1 page)
26 November 1996First Gazette notice for compulsory strike-off (1 page)
7 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 June 1995Return made up to 14/06/95; full list of members
  • 363(287) ‐ Registered office changed on 28/06/95
(6 pages)
28 June 1995Registered office changed on 28/06/95 from: 30 cloth market newcastle upon tyne NE1 1EE (1 page)