Company NameTruegate Limited
Company StatusDissolved
Company Number00984024
CategoryPrivate Limited Company
Incorporation Date7 July 1970(53 years, 10 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameRoy John Copsey
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(21 years after company formation)
Appointment Duration22 years, 6 months (closed 21 January 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameSusan Mary Copsey
NationalityBritish
StatusClosed
Appointed26 September 2000(30 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 21 January 2014)
RoleCompany Director
Correspondence Address8 Brookfields
Tiptree Road, Great Braxted
Witham
Essex
CM8 3EH
Director NameDawn Margaret Philpot
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(33 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 21 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Ian David Philpot
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(33 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 21 January 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMrs Mary Margaret Copsey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years after company formation)
Appointment Duration5 years, 6 months (resigned 07 January 1997)
RoleSecretary
Correspondence AddressThe Gables
Main Road Wormingford
Colchester
Essex
CO6 3AX
Secretary NameMrs Mary Margaret Copsey
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years after company formation)
Appointment Duration5 years, 6 months (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressThe Gables
Main Road Wormingford
Colchester
Essex
CO6 3AX
Secretary NameDawn Margaret Philpot
NationalityBritish
StatusResigned
Appointed07 January 1997(26 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuffets'
Curds Road Earls Colne
Colchester
Essex
CO6 2JT

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Dawn Margaret Philpot
25.00%
Ordinary
25 at £1Ian David Philpot
25.00%
Ordinary
25 at £1Roy John Copsey
25.00%
Ordinary
25 at £1Susan Mary Copsey
25.00%
Ordinary

Financials

Year2014
Net Worth£2,652
Cash£1,434
Current Liabilities£750

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013Application to strike the company off the register (3 pages)
27 September 2013Application to strike the company off the register (3 pages)
23 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(6 pages)
23 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 12 July 2012 (6 pages)
31 July 2012Annual return made up to 12 July 2012 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Director's details changed for Roy John Copsey on 11 July 2010 (2 pages)
9 August 2010Director's details changed for Dawn Margaret Philpot on 11 July 2010 (2 pages)
9 August 2010Director's details changed for Roy John Copsey on 11 July 2010 (2 pages)
9 August 2010Director's details changed for Dawn Margaret Philpot on 11 July 2010 (2 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Ian David Philpot on 11 July 2010 (2 pages)
9 August 2010Director's details changed for Ian David Philpot on 11 July 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Return made up to 12/07/09; full list of members (5 pages)
29 July 2009Return made up to 12/07/09; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Return made up to 12/07/08; full list of members (5 pages)
22 July 2008Return made up to 12/07/08; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 July 2007Return made up to 12/07/07; full list of members (3 pages)
26 July 2007Return made up to 12/07/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Return made up to 12/07/06; full list of members (8 pages)
27 July 2006Return made up to 12/07/06; full list of members (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2005Return made up to 12/07/05; full list of members (8 pages)
20 July 2005Return made up to 12/07/05; full list of members (8 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 August 2004Return made up to 12/07/04; full list of members (7 pages)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
3 August 2004Return made up to 12/07/04; full list of members (7 pages)
3 August 2004New director appointed (1 page)
2 July 2004Particulars of mortgage/charge (5 pages)
2 July 2004Particulars of mortgage/charge (5 pages)
25 June 2004New director appointed (1 page)
25 June 2004New director appointed (1 page)
25 June 2004New director appointed (1 page)
25 June 2004New director appointed (1 page)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 August 2003Return made up to 12/07/03; full list of members (7 pages)
13 August 2003Return made up to 12/07/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Return made up to 12/07/02; full list of members (7 pages)
1 August 2002Return made up to 12/07/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2001Return made up to 12/07/01; full list of members (7 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
12 August 2000Particulars of mortgage/charge (5 pages)
12 August 2000Particulars of mortgage/charge (5 pages)
12 August 2000Particulars of mortgage/charge (5 pages)
12 August 2000Particulars of mortgage/charge (5 pages)
18 July 2000Return made up to 12/07/00; full list of members (7 pages)
18 July 2000Return made up to 12/07/00; full list of members (7 pages)
10 September 1999Return made up to 12/07/99; no change of members (4 pages)
10 September 1999Return made up to 12/07/99; no change of members (4 pages)
10 September 1999Registered office changed on 10/09/99 from: russett house 8 witham lodge witham essex CM8 1HG (1 page)
10 September 1999Registered office changed on 10/09/99 from: russett house 8 witham lodge witham essex CM8 1HG (1 page)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 October 1998Return made up to 12/07/98; no change of members (4 pages)
27 October 1998Return made up to 12/07/98; no change of members
  • 363(287) ‐ Registered office changed on 27/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 August 1997Return made up to 12/07/97; full list of members (5 pages)
8 August 1997Return made up to 12/07/97; full list of members (5 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Secretary resigned;director resigned (1 page)
4 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 May 1996Registered office changed on 10/05/96 from: the gables main road wormingford colchester CO6 3AX (1 page)
10 May 1996Registered office changed on 10/05/96 from: the gables main road wormingford colchester CO6 3AX (1 page)
15 November 1995Registered office changed on 15/11/95 from: robins hill great braxted essex (1 page)
15 November 1995Registered office changed on 15/11/95 from: robins hill great braxted essex (1 page)
11 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 July 1995Return made up to 12/07/95; full list of members (6 pages)
20 July 1995Return made up to 12/07/95; full list of members (6 pages)