Company NameTRUF Tank Systems Limited
Company StatusDissolved
Company Number03375915
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NameLuckybegin Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Secretary NameKathleen Nicholson
NationalityBritish
StatusClosed
Appointed06 June 1997(2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address16 Longridge Avenue
Lambton
Washington
Tyne & Wear
NE38 0QN
Director NameMr Barrie Sly
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 15 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Biddick Lane
Fatfield
Washington
Tyne & Wear
NE38 8AB
Director NameMichael Bollands
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(2 weeks after company formation)
Appointment Duration2 years (resigned 05 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPounders Mill
The Green
Seamer
Middlesbrough
TS9 5LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Torgersens Churchill House
12 Mosley Street
Newcastle Upon Tyne
NE1 1DE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£138
Current Liabilities£138

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2004Return made up to 23/05/03; full list of members (6 pages)
5 April 2003Accounts made up to 31 May 2002 (3 pages)
13 June 2002Return made up to 23/05/02; full list of members (6 pages)
25 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2002Accounts made up to 31 May 2001 (1 page)
5 June 2001Return made up to 23/05/01; full list of members (6 pages)
2 August 2000Accounts made up to 31 May 2000 (3 pages)
7 June 2000Return made up to 23/05/00; full list of members (6 pages)
25 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2000Accounts made up to 31 May 1999 (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
8 June 1999Return made up to 23/05/99; full list of members (4 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
4 July 1998Return made up to 23/05/98; full list of members (6 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Registered office changed on 14/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 1997Incorporation (9 pages)