Company NameTRMS Ltd
Company StatusDissolved
Company Number04174003
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date4 October 2008 (15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlan Philip Bassett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 04 October 2008)
RoleCompany Director
Correspondence Address23 Arundel Court
Broom Edge
Ingleby Barwick
TS17 5GE
Director NameJoanne Elizabeth Wilson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 04 October 2008)
RoleCompany Director
Correspondence Address28 Redwood Court
Marton
Middlesbrough
Cleveland
TS7 8BA
Secretary NameJoanne Elizabeth Wilson
NationalityBritish
StatusClosed
Appointed28 February 2003(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 04 October 2008)
RoleCompany Director
Correspondence Address28 Redwood Court
Marton
Middlesbrough
Cleveland
TS7 8BA
Director NameMr Douglas Alan Gibbin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Gables 7 Shipham Close
Rosedale
Redcar
Cleveland
TS10 2RT
Secretary NameJoan Constance Gibbin
NationalityBritish
StatusResigned
Appointed06 April 2001(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2002)
RoleCompany Director
Correspondence AddressThe Gable
7 Shipham Close Rosedale
Redcar
Cleveland
TS10 2RT
Director NameAdam & Co Directors Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressWoolston House
3 Tetley Street
Bradford
West Yorkshire
BD1 2NP
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressWoolston House
Tetley Street
Bradford
West Yorkshire
BD1 2NP

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2008Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
1 September 2007Appointment of a voluntary liquidator (1 page)
1 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2007Statement of affairs (7 pages)
15 August 2007Registered office changed on 15/08/07 from: phoenix centre wilton international site middlesborough cleveland TS90 8WS (1 page)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 May 2006Return made up to 28/02/06; full list of members (7 pages)
10 October 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
7 March 2005Return made up to 28/02/05; full list of members (7 pages)
16 August 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
29 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2003Return made up to 28/02/03; full list of members (7 pages)
8 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
14 February 2003Registered office changed on 14/02/03 from: the gables 7 shipham close rosedale redcar cleveland TS10 2RT (1 page)
26 January 2003New director appointed (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (1 page)
10 January 2003Secretary resigned;director resigned (1 page)
5 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 March 2002Return made up to 07/03/02; full list of members (6 pages)
23 April 2001New director appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Ad 06/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2001Registered office changed on 13/04/01 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
7 March 2001Incorporation (13 pages)