Company NameTruefield Limited
Company StatusDissolved
Company Number06629870
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameMoneywave Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Burdon Close
Cleadon
Sunderland
SR6 7SA
Director NameMr Dennis Lee Reed
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Corbiere Close
Sunderland
Tyne & Wear
SR3 2SP
Secretary NameMr Graham Robert Jackson
NationalityBritish
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Davenport Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 5AE
Secretary NameAlexander Hugh Edward Campbell
NationalityBritish
StatusResigned
Appointed20 August 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2011)
RoleCompany Director
Correspondence Address2 Garden Cottages Croxdale Hall
Durham
County Durham
DH6 5JP
Director NameMr Dennis Lee Reed
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameVerticap Limited (Corporation)
StatusResigned
Appointed16 April 2011(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2013)
Correspondence Address1 The Bulrushes Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF

Location

Registered Address2 Burdon Close
Cleadon
Sunderland
SR6 7SA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

10k at £0.01Verticap Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
6 April 2015Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages)
6 April 2015Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages)
6 April 2015Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
15 November 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 November 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 November 2013Registered office address changed from 160 Bents Park Road South Shields Tyne & Wear NE33 3NB United Kingdom on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 160 Bents Park Road South Shields Tyne & Wear NE33 3NB United Kingdom on 11 November 2013 (1 page)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
7 February 2013Termination of appointment of Dennis Reed as a director (1 page)
7 February 2013Appointment of Mr Lee Graham Hartley as a director (2 pages)
7 February 2013Termination of appointment of Verticap Limited as a director (1 page)
7 February 2013Appointment of Mr Lee Graham Hartley as a director (2 pages)
7 February 2013Termination of appointment of Dennis Reed as a director (1 page)
7 February 2013Termination of appointment of Verticap Limited as a director (1 page)
30 January 2013Company name changed moneywave LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Company name changed moneywave LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
30 January 2013Registered office address changed from 1 the Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 1 the Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF on 30 January 2013 (1 page)
30 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 October 2011Appointment of Mr Dennis Lee Reed as a director (3 pages)
6 October 2011Appointment of Mr Dennis Lee Reed as a director (3 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (13 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (13 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (13 pages)
26 May 2011Appointment of Verticap Limited as a director (3 pages)
26 May 2011Appointment of Verticap Limited as a director (3 pages)
16 May 2011Termination of appointment of Dennis Reed as a director (2 pages)
16 May 2011Termination of appointment of Dennis Reed as a director (2 pages)
16 May 2011Termination of appointment of Alexander Campbell as a secretary (2 pages)
16 May 2011Termination of appointment of Alexander Campbell as a secretary (2 pages)
25 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
25 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
25 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
25 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 September 2009Return made up to 23/07/09; full list of members (6 pages)
9 September 2009Return made up to 23/07/09; full list of members (6 pages)
24 August 2009Appointment terminated secretary graham jackson (1 page)
24 August 2009Secretary appointed alexander hugh edward campbell (2 pages)
24 August 2009Appointment terminated secretary graham jackson (1 page)
24 August 2009Secretary appointed alexander hugh edward campbell (2 pages)
28 July 2008Ad 25/06/08\gbp si [email protected]=99.99\gbp ic 0.01/100\ (2 pages)
28 July 2008Ad 25/06/08\gbp si [email protected]=99.99\gbp ic 0.01/100\ (2 pages)
10 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2008Memorandum and Articles of Association (15 pages)
10 July 2008Memorandum and Articles of Association (15 pages)
4 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
4 July 2008Secretary appointed graham robert jackson (1 page)
4 July 2008Secretary appointed graham robert jackson (1 page)
4 July 2008Director appointed dennis lee reed (2 pages)
4 July 2008Director appointed dennis lee reed (2 pages)
4 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
4 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
4 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
25 June 2008Incorporation (19 pages)
25 June 2008Incorporation (19 pages)