Company NameTruform Gauge Co Limited(The)
Company StatusDissolved
Company Number00357065
CategoryPrivate Limited Company
Incorporation Date6 October 1939(84 years, 7 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Stanley John Holloway
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1994(54 years, 5 months after company formation)
Appointment Duration25 years, 3 months (closed 28 May 2019)
RoleCompany Director
Correspondence Address21 Selsey Road
Donnington
Chichester
West Sussex
PO19 2SL
Director NameSusan Vivien Ann Stevens
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(54 years, 8 months after company formation)
Appointment Duration24 years, 12 months (closed 28 May 2019)
RoleCompany Director
Correspondence Address31 Lincoln Drive
Pyrford
Woking
Surrey
GU22 8RR
Secretary NameSusan Vivien Ann Stevens
NationalityBritish
StatusClosed
Appointed08 June 1994(54 years, 8 months after company formation)
Appointment Duration24 years, 12 months (closed 28 May 2019)
RoleCompany Director
Correspondence Address31 Lincoln Drive
Pyrford
Woking
Surrey
GU22 8RR
Director NameMr Cecil Scotthorn George
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(52 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 1994)
RoleCompany Chairman
Correspondence AddressThe Green
Longborough
Moreton In Marsh
Gloucestershire
GL56 0QG
Wales
Director NameMrs Janet Mary George
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(52 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 1994)
RoleSecretary
Correspondence AddressThe Green
Longborough
Moreton In Marsh
Gloucestershire
GL56 0QG
Wales
Secretary NameMrs Janet Mary George
NationalityBritish
StatusResigned
Appointed30 November 1991(52 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 1994)
RoleCompany Director
Correspondence AddressThe Green
Longborough
Moreton In Marsh
Gloucestershire
GL56 0QG
Wales

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year1996
Net Worth-£415,820
Cash£48
Current Liabilities£584,400

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
21 January 2003Administrator's abstract of receipts and payments (3 pages)
21 January 2003Notice of discharge of Administration Order (4 pages)
21 January 2003Administrator's abstract of receipts and payments (3 pages)
21 January 2003Notice of discharge of Administration Order (4 pages)
21 January 2003Administrator's abstract of receipts and payments (3 pages)
21 January 2003Order of court to wind up (3 pages)
21 January 2003Order of court to wind up (3 pages)
21 January 2003Administrator's abstract of receipts and payments (3 pages)
20 June 2002Administrator's abstract of receipts and payments (3 pages)
20 June 2002Administrator's abstract of receipts and payments (3 pages)
14 December 2001Administrator's abstract of receipts and payments (3 pages)
14 December 2001Administrator's abstract of receipts and payments (3 pages)
2 July 2001Administrator's abstract of receipts and payments (3 pages)
2 July 2001Administrator's abstract of receipts and payments (3 pages)
1 March 2001Registered office changed on 01/03/01 from: c/o begbies traynor 6 raymond buildings gray's inn london WC1R 5BP (1 page)
1 March 2001Registered office changed on 01/03/01 from: c/o begbies traynor 6 raymond buildings gray's inn london WC1R 5BP (1 page)
18 January 2001Administrator's abstract of receipts and payments (3 pages)
18 January 2001Administrator's abstract of receipts and payments (3 pages)
14 July 2000Administrator's abstract of receipts and payments (3 pages)
14 July 2000Administrator's abstract of receipts and payments (3 pages)
7 January 2000Administrator's abstract of receipts and payments (3 pages)
7 January 2000Administrator's abstract of receipts and payments (3 pages)
30 June 1999Administrator's abstract of receipts and payments (3 pages)
30 June 1999Administrator's abstract of receipts and payments (3 pages)
5 January 1999Administrator's abstract of receipts and payments (3 pages)
5 January 1999Administrator's abstract of receipts and payments (3 pages)
1 September 1998Notice of result of meeting of creditors (24 pages)
1 September 1998Notice of result of meeting of creditors (24 pages)
30 July 1998Statement of administrator's proposal (16 pages)
30 July 1998Statement of administrator's proposal (16 pages)
21 July 1998Registered office changed on 21/07/98 from: chancery house 2-6 effingham street rotherham S65 1YS (1 page)
21 July 1998Registered office changed on 21/07/98 from: chancery house 2-6 effingham street rotherham S65 1YS (1 page)
4 June 1998Administration Order (4 pages)
4 June 1998Registered office changed on 04/06/98 from: 19 norton road hove east sussex BN3 3BE (1 page)
4 June 1998Notice of Administration Order (1 page)
4 June 1998Administration Order (4 pages)
4 June 1998Registered office changed on 04/06/98 from: 19 norton road hove east sussex BN3 3BE (1 page)
4 June 1998Notice of Administration Order (1 page)
3 June 1998Voluntary arrangement supervisor's abstract of receipts and payments to 1 June 1998 (2 pages)
3 June 1998Notice of completion of voluntary arrangement (2 pages)
3 June 1998Voluntary arrangement supervisor's abstract of receipts and payments to 1 June 1998 (2 pages)
3 June 1998Voluntary arrangement supervisor's abstract of receipts and payments to 1 June 1998 (2 pages)
3 June 1998Notice of completion of voluntary arrangement (2 pages)
5 February 1998Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 1997 (7 pages)
5 February 1998Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 1997 (7 pages)
8 December 1997Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1997Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 December 1996Return made up to 30/11/96; full list of members (6 pages)
23 December 1996Return made up to 30/11/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
1 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 February 1996Registered office changed on 15/02/96 from: woodwards rd walsall staffs WS2 9RW (1 page)
15 February 1996Registered office changed on 15/02/96 from: woodwards rd walsall staffs WS2 9RW (1 page)
30 January 1996Auditor's resignation (1 page)
30 January 1996Auditor's resignation (1 page)
29 December 1995Accounts for a small company made up to 31 May 1994 (9 pages)
29 December 1995Accounts for a small company made up to 31 May 1994 (9 pages)
13 December 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
13 December 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
7 December 1995Return made up to 30/11/94; full list of members (6 pages)
7 December 1995Return made up to 30/11/94; full list of members (6 pages)
4 December 1995Return made up to 30/11/95; full list of members (6 pages)
4 December 1995Return made up to 30/11/95; full list of members (6 pages)