Company NameTRW Connectors Limited
Company StatusDissolved
Company Number00139720
CategoryPrivate Limited Company
Incorporation Date22 March 1915(109 years, 2 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NamesCARR Fastener Company Limited and TRW Carr Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames McGregor Roosevelt
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 1991(76 years, 1 month after company formation)
Appointment Duration31 years, 5 months (closed 04 October 2022)
RoleAttorney
Correspondence Address31545 Creekside Drive
Pepper Pike Ohio 44124
Foreign
Director NameMr William Ernest David Howell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(77 years, 5 months after company formation)
Appointment Duration30 years, 2 months (closed 04 October 2022)
RoleFinancial Controller
Correspondence AddressThe Beeches
High West Lane Hawthorne
Seaham
County Durham
SR7 8RY
Director NameMr Rodney Small
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1994(78 years, 10 months after company formation)
Appointment Duration28 years, 8 months (closed 04 October 2022)
RoleCompany Director
Correspondence Address5 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Secretary NameTrusec Limited (Corporation)
StatusClosed
Appointed16 April 1991(76 years, 1 month after company formation)
Appointment Duration31 years, 5 months (closed 04 October 2022)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameRichard Ball
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(76 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleFinance Director
Correspondence Address14 Court Drive
Lichfield
Staffordshire
WS14 0JG
Director NameMr Andrew Haseldine
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(76 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Chilton Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9BU
Director NameGeoffrey James Shaw
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(76 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 May 1992)
RoleManaging Director
Correspondence AddressThe Pound House Main Street
Cropthorne
Pershore
Worcestershire
WR10 3NB
Director NameMr Jack Frothingham Stinnett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1992(77 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address1a Boultbee Road
Sutton Coldfield
West Midlands
B72 1DW

Contact

Telephone01909 474131
Telephone regionWorksop

Location

Registered Address35 Basinghall Street
London
EC2V 5DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,487,500

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 December 2014Restoration by order of the court (6 pages)
4 December 2014Restoration by order of the court (6 pages)
21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
5 December 2005Restoration by order of the court (3 pages)
5 December 2005Restoration by order of the court (3 pages)
4 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 July 1997First Gazette notice for voluntary strike-off (1 page)
2 June 1997Application for striking-off (1 page)
2 June 1997Application for striking-off (1 page)
28 October 1996Full accounts made up to 31 December 1995 (6 pages)
28 October 1996Full accounts made up to 31 December 1995 (6 pages)
10 June 1996Return made up to 16/04/96; full list of members (6 pages)
10 June 1996Return made up to 16/04/96; full list of members (6 pages)
20 October 1995Full accounts made up to 31 December 1994 (6 pages)
20 October 1995Full accounts made up to 31 December 1994 (6 pages)
19 May 1995Return made up to 16/04/95; no change of members (4 pages)
19 May 1995Return made up to 16/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
23 July 1991Full accounts made up to 31 December 1990 (6 pages)
23 July 1991Full accounts made up to 31 December 1988 (6 pages)
23 July 1991Full accounts made up to 31 December 1988 (5 pages)
23 July 1991Full accounts made up to 31 December 1990 (6 pages)
27 April 1988Full accounts made up to 31 December 1987 (18 pages)
27 April 1988Full accounts made up to 31 December 1987 (18 pages)
29 October 1987Full accounts made up to 31 December 1986 (14 pages)
29 October 1987Full accounts made up to 31 December 1986 (14 pages)
3 February 1982Annual return made up to 31/12/80 (4 pages)
30 December 1981Annual return made up to 25/12/81 (4 pages)
28 March 1981Annual return made up to 27/03/81 (8 pages)
13 June 1980Accounts made up to 31 December 1978 (13 pages)
1 December 1979Accounts made up to 1 August 1979 (8 pages)
11 December 1978Annual return made up to 06/12/78 (8 pages)
28 February 1978Annual return made up to 05/10/77 (8 pages)
16 May 1977Annual return made up to 23/06/76 (8 pages)
12 May 1976Annual return made up to 30/07/75 (8 pages)
16 July 1975Annual return made up to 16/08/74 (4 pages)