Company NameTruebell Limited
Company StatusDissolved
Company Number01291834
CategoryPrivate Limited Company
Incorporation Date22 December 1976(47 years, 4 months ago)
Dissolution Date7 March 2016 (8 years, 1 month ago)
Previous NameTruebell Marketing Public Limited Company

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Laurence Jack Eden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(15 years, 4 months after company formation)
Appointment Duration23 years, 10 months (closed 07 March 2016)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressRiihilahentie 2a
Hyryla
04300
Finland
Director NameDavid Michael Eden
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 July 1998)
RoleCompany Director
Correspondence AddressWest Wing House
Beacon Hill Park Churt Road
Hindhead
Surrey
GU26 6HU
Director NameMr Joseph Walter Eden
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 20 September 2009)
RoleCompany Director
Correspondence Address17 Viewfield Road
London
SW18 5JD
Director NameMelvin Stewart Eden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 January 2001)
RoleCompany Director
Correspondence AddressMain House Brinkworth Place
Burfield Lodge Burfield Road
Old Windsor
Berkshire
SL4 2LH
Director NameMs Penelope Scott-Francis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Putney High Street
London
SW15 1SL
Secretary NameMr Joseph Walter Eden
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address17 Viewfield Road
London
SW18 5JD
Secretary NameDavid Michael Eden
NationalityBritish
StatusResigned
Appointed20 March 1995(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 1998)
RoleCompany Director
Correspondence AddressWest Wing House
Beacon Hill Park Churt Road
Hindhead
Surrey
GU26 6HU
Secretary NameMr Joseph Walter Eden
NationalityBritish
StatusResigned
Appointed27 October 1998(21 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 September 2009)
RoleCompany Director
Correspondence Address17 Viewfield Road
London
SW18 5JD

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

49.7k at £1Mr Laurence Jack Eden
98.11%
Ordinary
956 at £1Ms Penelope Scott-francis
1.89%
Ordinary

Financials

Year2014
Net Worth£148,894
Cash£4,143

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Final Gazette dissolved following liquidation (1 page)
7 December 2015Return of final meeting in a creditors' voluntary winding up (38 pages)
7 December 2015Return of final meeting in a creditors' voluntary winding up (38 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 50,620
(3 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 50,620
(3 pages)
24 March 2015Registered office address changed from 29 Welbeck Street London W1M 8DA to Albemarle House 1 Albemarle Street London W1S 4HA on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from 29 Welbeck Street London W1M 8DA to Albemarle House 1 Albemarle Street London W1S 4HA on 24 March 2015 (2 pages)
18 March 2015Statement of affairs with form 4.19 (6 pages)
18 March 2015Statement of affairs with form 4.19 (6 pages)
18 March 2015Appointment of a voluntary liquidator (2 pages)
18 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-05
(1 page)
18 March 2015Appointment of a voluntary liquidator (2 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,620
(3 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,620
(3 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
13 April 2011Full accounts made up to 31 December 2010 (16 pages)
13 April 2011Full accounts made up to 31 December 2010 (16 pages)
7 April 2011Termination of appointment of Penelope Scott-Francis as a director (1 page)
7 April 2011Termination of appointment of Penelope Scott-Francis as a director (1 page)
2 July 2010Full accounts made up to 31 December 2009 (22 pages)
2 July 2010Full accounts made up to 31 December 2009 (22 pages)
25 June 2010Certificate of re-registration from Public Limited Company to Private (1 page)
25 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 June 2010Re-registration from a public company to a private limited company (2 pages)
25 June 2010Certificate of re-registration from Public Limited Company to Private (1 page)
25 June 2010Re-registration from a public company to a private limited company (2 pages)
25 June 2010Re-registration of Memorandum and Articles (2 pages)
25 June 2010Re-registration of Memorandum and Articles (2 pages)
17 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Penelope Scott-Francis on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Laurence Jack Eden on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Penelope Scott-Francis on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Laurence Jack Eden on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Penelope Scott-Francis on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Laurence Jack Eden on 1 April 2010 (2 pages)
27 May 2010Termination of appointment of Joseph Eden as a director (1 page)
27 May 2010Termination of appointment of Joseph Eden as a secretary (1 page)
27 May 2010Termination of appointment of Joseph Eden as a director (1 page)
27 May 2010Termination of appointment of Joseph Eden as a secretary (1 page)
3 August 2009Full accounts made up to 31 December 2008 (18 pages)
3 August 2009Full accounts made up to 31 December 2008 (18 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 August 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
12 August 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
13 June 2008Return made up to 30/04/08; full list of members (4 pages)
13 June 2008Return made up to 30/04/08; full list of members (4 pages)
6 August 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
6 August 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
29 May 2007Return made up to 30/04/07; full list of members (7 pages)
29 May 2007Return made up to 30/04/07; full list of members (7 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
30 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
30 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
11 August 2005Return made up to 30/04/05; full list of members (8 pages)
11 August 2005Return made up to 30/04/05; full list of members (8 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
23 March 2005Amended group of companies' accounts made up to 30 September 2004 (25 pages)
23 March 2005Amended group of companies' accounts made up to 30 September 2004 (25 pages)
15 March 2005Full accounts made up to 30 September 2004 (16 pages)
15 March 2005Full accounts made up to 30 September 2004 (16 pages)
13 May 2004Return made up to 30/04/04; full list of members (8 pages)
13 May 2004Return made up to 30/04/04; full list of members (8 pages)
6 May 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
6 May 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
1 May 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
1 May 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
30 April 2003Return made up to 30/04/03; full list of members (8 pages)
30 April 2003Return made up to 30/04/03; full list of members (8 pages)
2 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
13 February 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
13 September 2001Registered office changed on 13/09/01 from: 1 riding house street london W1A 3AS (1 page)
13 September 2001Registered office changed on 13/09/01 from: 1 riding house street london W1A 3AS (1 page)
12 July 2001Return made up to 30/04/01; full list of members (7 pages)
12 July 2001Return made up to 30/04/01; full list of members (7 pages)
17 May 2001Full group accounts made up to 30 September 2000 (27 pages)
17 May 2001Full group accounts made up to 30 September 2000 (27 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
21 June 2000Return made up to 30/04/00; full list of members (6 pages)
21 June 2000Return made up to 30/04/00; full list of members (6 pages)
27 April 2000Full group accounts made up to 30 September 1999 (27 pages)
27 April 2000Full group accounts made up to 30 September 1999 (27 pages)
28 April 1999Return made up to 30/04/99; full list of members (7 pages)
28 April 1999Director's particulars changed (1 page)
28 April 1999Director's particulars changed (1 page)
28 April 1999Return made up to 30/04/99; full list of members (7 pages)
27 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 April 1999£ ic 53000/50620 30/03/99 £ sr 2380@1=2380 (1 page)
27 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 April 1999£ ic 53000/50620 30/03/99 £ sr 2380@1=2380 (1 page)
23 February 1999Full group accounts made up to 30 September 1998 (23 pages)
23 February 1999Full group accounts made up to 30 September 1998 (23 pages)
5 November 1998Secretary resigned;director resigned (1 page)
5 November 1998Secretary resigned;director resigned (1 page)
7 August 1998Return made up to 30/04/98; full list of members (7 pages)
7 August 1998Return made up to 30/04/98; full list of members (7 pages)
1 May 1998Full group accounts made up to 30 September 1997 (22 pages)
1 May 1998Full group accounts made up to 30 September 1997 (22 pages)
6 May 1997Return made up to 30/04/97; full list of members (7 pages)
6 May 1997Return made up to 30/04/97; full list of members (7 pages)
3 May 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
3 May 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
8 May 1996Return made up to 30/04/96; full list of members (8 pages)
8 May 1996Return made up to 30/04/96; full list of members (8 pages)
31 March 1996Full accounts made up to 30 September 1995 (21 pages)
31 March 1996Full accounts made up to 30 September 1995 (21 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
26 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1995Return made up to 30/04/95; full list of members (16 pages)
4 May 1995Return made up to 30/04/95; full list of members (16 pages)
25 April 1995Full accounts made up to 30 September 1994 (17 pages)
25 April 1995Full accounts made up to 30 September 1994 (17 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)