Company NameTruss Systems Limited
Company StatusDissolved
Company Number04594699
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Dissolution Date3 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Richard James Bailey
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 High Melbourne Street
Bishop Auckland
County Durham
DL14 6HP
Director NameMr Trevor Malcolm Bailey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Auckland View
Bishop Auckland
County Durham
DL14 0JQ
Secretary NameMr Trevor Malcolm Bailey
NationalityBritish
StatusClosed
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Auckland View
Bishop Auckland
County Durham
DL14 0JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMcLean House
Heber Street
Newcastle Upon Tyne
Tyne And Wear
NE4 5TN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

10k at 1Richard J Bailey
50.00%
Ordinary
10k at 1Trevor Malcolm Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth£38,837
Current Liabilities£521,619

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 July 2013Bona Vacantia disclaimer (1 page)
31 July 2013Bona Vacantia disclaimer (1 page)
3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 January 2013Completion of winding up (1 page)
3 January 2013Completion of winding up (1 page)
24 May 2010Order of court to wind up (2 pages)
24 May 2010Order of court to wind up (2 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 July 2009Registered office changed on 23/07/2009 from 1 croft stairs newcastle upon tyne tyne and wear NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from 1 croft stairs newcastle upon tyne tyne and wear NE1 2HG (1 page)
12 February 2009Return made up to 19/11/08; full list of members (4 pages)
12 February 2009Return made up to 19/11/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
14 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
12 March 2008Return made up to 19/11/07; full list of members (4 pages)
12 March 2008Return made up to 19/11/07; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
2 February 2007Return made up to 19/11/06; full list of members (2 pages)
2 February 2007Return made up to 19/11/06; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 19/11/05; full list of members (2 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 19/11/05; full list of members (2 pages)
3 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
3 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
12 January 2005Return made up to 19/11/04; full list of members (7 pages)
12 January 2005Return made up to 19/11/04; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
21 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
27 November 2003Return made up to 19/11/03; full list of members (7 pages)
27 November 2003Return made up to 19/11/03; full list of members (7 pages)
18 June 2003Nc inc already adjusted 28/05/03 (1 page)
18 June 2003Nc inc already adjusted 28/05/03 (1 page)
7 June 2003Ad 28/05/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
7 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2003Ad 28/05/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
4 June 2003Particulars of mortgage/charge (5 pages)
4 June 2003Particulars of mortgage/charge (5 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002New director appointed (2 pages)
19 November 2002Incorporation (17 pages)
19 November 2002Incorporation (17 pages)