Company NameTrust House Services Limited
Company StatusDissolved
Company Number00382937
CategoryPrivate Limited Company
Incorporation Date27 September 1943(80 years, 7 months ago)
Dissolution Date3 March 1998 (26 years, 2 months ago)

Business Activity

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

Directors

Director NameForte (UK) Limited (Corporation)
StatusClosed
Appointed30 January 1995(51 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 03 March 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusClosed
Appointed30 January 1995(51 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 03 March 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameMr Derek Burningham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(48 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameThomas Russell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(48 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Secretary NameMr Derek Burningham
NationalityBritish
StatusResigned
Appointed02 April 1992(48 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(48 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 1995)
RoleSolicitor/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameGeorge Frederick Little Proctor
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(48 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 1995)
RoleCommercial Director Forte Plc
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tile House 35 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2LH
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(50 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed10 December 1993(50 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(50 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 November 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameForte Nominees Limited (Corporation)
Date of BirthMarch 1965 (Born 59 years ago)
StatusResigned
Appointed30 January 1995(51 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 1996)
Correspondence Address166 High Holborn
London
WC1V 6TT

Location

Registered Address166 High Holborn
London
WC1V 6TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
29 October 1997Return made up to 01/10/97; full list of members (5 pages)
30 September 1997Application for striking-off (1 page)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Return made up to 01/10/96; full list of members (5 pages)
9 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
11 September 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
27 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
19 October 1995Return made up to 01/10/95; full list of members (10 pages)
30 May 1995New director appointed (4 pages)
31 March 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
31 March 1995Director resigned;new director appointed (4 pages)
31 March 1995Director resigned (4 pages)