Company NameTrillmoss Limited
Company StatusDissolved
Company Number01250148
CategoryPrivate Limited Company
Incorporation Date19 March 1976(48 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Mary Doherty
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address149 London Road
Luton
Bedfordshire
LU1 3RL
Director NameMr Michael Patrick Doherty
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(15 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressWestfields Farm
Ragged Hall Lane
St Albans
Hertfordshire
AL2 3LE
Director NameMr Edward Perry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSurveyor
Correspondence Address217 Blackstock Road
London
N5 2LL
Secretary NameMrs Mary Doherty
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address149 London Road
Luton
Bedfordshire
LU1 3RL
Director NameDonal Joachim Doherty
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed06 January 1992(15 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleContracts Director
Correspondence Address28 Hawthorne Avenue
London
N13 4JT
Director NameColin Russell King
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 February 1997)
RoleAccountant
Correspondence Address3 Ennis Close
Harpenden
Hertfordshire
AL5 1SS
Director NameJames Edward Heaney
Date of BirthDecember 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed05 February 1992(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleConstruction Manager
Correspondence Address34 Holliney Road
Peel Hall
Manchester
Lancashire
M22 5JE

Location

Registered AddressP.O.Box 698 2nd Floor
Titchfield House
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£275,082
Cash£514
Current Liabilities£794,922

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 December 2005Dissolved (1 page)
30 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
2 December 2004Liquidators statement of receipts and payments (5 pages)
10 June 2004Liquidators statement of receipts and payments (5 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
5 December 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
24 June 1999Liquidators statement of receipts and payments (6 pages)
9 June 1998Statement of affairs (10 pages)
2 June 1998Appointment of a voluntary liquidator (2 pages)
2 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 February 1997Director resigned (1 page)
7 January 1997Return made up to 31/12/96; no change of members (6 pages)
20 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 February 1996Return made up to 31/12/95; full list of members (8 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)