Company NameTRS Home Improvements Limited
Company StatusDissolved
Company Number05793655
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Dissolution Date26 April 2010 (14 years ago)
Previous NameTechnical Roofline Solutions Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter George Jaggard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressAshburn 24 Shell Lane
Calverley
Leeds
West Yorkshire
LS28 5NR
Director NameMr Paul Steven Owen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Shearwater Lane
Norton
Stockton On Tees
Cleveland
TS20 1SQ
Secretary NameJohn Lafferty
NationalityBritish
StatusClosed
Appointed10 July 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 26 April 2010)
RoleSales
Correspondence Address101 Ashington Drive
Stakeford
Choppington
Northumberland
NE62 5AE
Director NameDavid Christopher John
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleSales Director
Correspondence Address9 Gloria Avenue
New Hartley
Whitley Bay
Tyne & Wear
NE25 0RY
Secretary NameDavid John
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGloria Avenue
New Hartley
Newcastle
Tyne & Wear
Ne25 Ory

Location

Registered AddressUnit 2
Hubbway Business Centre
Cramlington
Northumberland
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Financials

Year2014
Net Worth-£17,852
Cash£11,333
Current Liabilities£40,892

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2010Final Gazette dissolved following liquidation (1 page)
26 January 2010Completion of winding up (1 page)
26 January 2010Completion of winding up (1 page)
16 March 2009Order of court to wind up (1 page)
16 March 2009Order of court to wind up (3 pages)
16 March 2009Order of court to wind up (3 pages)
16 March 2009Order of court to wind up (1 page)
18 August 2008Return made up to 25/04/08; full list of members (4 pages)
18 August 2008Return made up to 25/04/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 February 2008Return made up to 25/04/07; full list of members (7 pages)
19 February 2008Return made up to 25/04/07; full list of members (7 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
29 July 2007New secretary appointed (2 pages)
29 July 2007New secretary appointed (2 pages)
14 July 2007Registered office changed on 14/07/07 from: 10 glover network centre, spire road, washington tyne & wear NE37 3BH (1 page)
14 July 2007Registered office changed on 14/07/07 from: 10 glover network centre, spire road, washington tyne & wear NE37 3BH (1 page)
21 June 2007Memorandum and Articles of Association (10 pages)
21 June 2007Memorandum and Articles of Association (10 pages)
14 June 2007Company name changed technical roofline solutions lim ited\certificate issued on 14/06/07 (2 pages)
14 June 2007Company name changed technical roofline solutions lim ited\certificate issued on 14/06/07 (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
25 April 2006Incorporation (14 pages)
25 April 2006Incorporation (14 pages)