Company NameTroy Woodworking Limited
Company StatusDissolved
Company Number01045062
CategoryPrivate Limited Company
Incorporation Date7 March 1972(52 years, 2 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ronald Edward Sage
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(19 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 16 January 2001)
RoleWoodworker
Correspondence Address119 Babington Road
Streatham
London
SW16 6AN
Director NameMrs Brenda Talbot
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(19 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 16 January 2001)
RoleMarried Woman
Correspondence Address2 Braes Mead
South Nutfield
Redhill
Surrey
RH1 4JR
Director NameMrs Isabel Talbot
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(19 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 16 January 2001)
RoleMarried Woman
Correspondence Address20 Greenview Avenue
Shirley
Croydon
Surrey
CR0 7QU
Director NameMr Peter Richard Talbot
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(19 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 16 January 2001)
RoleWoodworker
Country of ResidenceUnited Kingdom
Correspondence Address2 Braes Mead
South Nutfield
Redhill
Surrey
RH1 4JR
Director NameMr William Russell Talbot
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(19 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 16 January 2001)
RoleWoodworker
Correspondence Address20 Greenview Avenue
Shirley
Croydon
Surrey
CR0 7QU
Secretary NameMrs Brenda Talbot
NationalityBritish
StatusClosed
Appointed01 May 1991(19 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address2 Braes Mead
South Nutfield
Redhill
Surrey
RH1 4JR

Location

Registered Address19a High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
15 August 2000Application for striking-off (1 page)
5 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 June 2000Registered office changed on 01/06/00 from: 127 parchmore road thornton heath surrey (1 page)
1 June 2000Return made up to 01/05/00; full list of members (7 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
19 May 1999Return made up to 01/05/99; full list of members (8 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
14 May 1997Return made up to 01/05/97; no change of members (6 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
13 May 1996Return made up to 01/05/96; full list of members (8 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
11 May 1995Return made up to 01/05/95; no change of members (6 pages)