Company NameTrudi Brunskill Limited
Company StatusDissolved
Company Number04675385
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTrudi Brunskill
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address28 St Nicholas Drive
Richmond
North Yorkshire
DL10 7DY
Secretary NameSheila Brunskill
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Scotton House Barns Kemmel Close
Catterick Garrison
North Yorkshire
DL9 3PW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address28 St Nicholas Drive
Richmond
North Yorkshire
DL10 7DY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond East
Built Up AreaRichmond

Financials

Year2014
Net Worth£20,053
Current Liabilities£1,226

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
27 March 2009Return made up to 24/02/09; full list of members (6 pages)
27 March 2009Return made up to 24/02/09; full list of members (6 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
22 April 2008Return made up to 24/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2008Return made up to 24/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 April 2007Return made up to 24/02/07; full list of members (6 pages)
26 April 2007Return made up to 24/02/07; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
28 July 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
15 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2006Return made up to 24/02/06; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
3 October 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
25 July 2005Registered office changed on 25/07/05 from: 7 dalton fields newsham richmond north yorkshire DL11 7RE (1 page)
25 July 2005Registered office changed on 25/07/05 from: 7 dalton fields newsham richmond north yorkshire DL11 7RE (1 page)
15 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2005Return made up to 24/02/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
27 October 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
20 October 2004Registered office changed on 20/10/04 from: 5 henrietta close richmond north yorkshire DL10 7TA (1 page)
20 October 2004Registered office changed on 20/10/04 from: 5 henrietta close richmond north yorkshire DL10 7TA (1 page)
21 April 2004Return made up to 24/02/04; full list of members (6 pages)
21 April 2004Return made up to 24/02/04; full list of members (6 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Incorporation (17 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Incorporation (17 pages)