Company NameTrojun Ltd
Company StatusDissolved
Company Number06597898
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date23 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJune Nelson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWestcroft Carlton
Carlisle
Cumbria
CA4 0BU
Secretary NameMr Alan John Stubbs
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Broad Street
Carlisle
CA1 2AG

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at 1Mrs June Nelson
100.00%
Ordinary

Financials

Year2014
Net Worth£16,628
Cash£10,941
Current Liabilities£46,597

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 January 2013Final Gazette dissolved following liquidation (1 page)
23 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2013Final Gazette dissolved following liquidation (1 page)
23 October 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
23 October 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
22 December 2011Liquidators' statement of receipts and payments to 21 November 2011 (19 pages)
22 December 2011Liquidators' statement of receipts and payments to 21 November 2011 (19 pages)
22 December 2011Liquidators statement of receipts and payments to 21 November 2011 (19 pages)
5 December 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 December 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 December 2010Registered office address changed from Golden Fleece Ruleholme Irthington Carlisle Cumbria CA6 4NF on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from Golden Fleece Ruleholme Irthington Carlisle Cumbria CA6 4NF on 13 December 2010 (2 pages)
25 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2010Appointment of a voluntary liquidator (1 page)
25 November 2010Appointment of a voluntary liquidator (1 page)
25 November 2010Statement of affairs with form 4.19 (9 pages)
25 November 2010Statement of affairs with form 4.19 (9 pages)
25 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-22
(1 page)
30 March 2010Registered office address changed from Warwick Mill Business Village Warwick Bridge Carlisle Cumbria CA4 8RR on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from Warwick Mill Business Village Warwick Bridge Carlisle Cumbria CA4 8RR on 30 March 2010 (2 pages)
11 March 2010Annual return made up to 20 May 2009 with a full list of shareholders (10 pages)
11 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 March 2010Annual return made up to 20 May 2009 with a full list of shareholders (10 pages)
5 March 2010Administrative restoration application (3 pages)
5 March 2010Administrative restoration application (3 pages)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Registered office changed on 16/12/2008 from, units 4 & 5, fisher street galleries 18 fisher street, carlisle, cumbria, CA3 8RH, united kingdom (1 page)
16 December 2008Appointment Terminated Secretary alan stubbs (1 page)
16 December 2008Appointment terminated secretary alan stubbs (1 page)
16 December 2008Registered office changed on 16/12/2008 from, units 4 & 5, fisher street galleries 18 fisher street, carlisle, cumbria, CA3 8RH, united kingdom (1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 May 2008Incorporation (12 pages)
20 May 2008Incorporation (12 pages)