Company NameTroll Safety Equipment Limited
Company StatusDissolved
Company Number01346401
CategoryPrivate Limited Company
Incorporation Date30 December 1977(46 years, 4 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

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

Directors

Secretary NameMr Jonathan Gale
NationalityBritish
StatusClosed
Appointed22 July 2004(26 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 27 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Ormonde Road
Woking
Surrey
GU21 4RZ
Director NameMr Stuart Karl Turnbull
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(30 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 27 April 2010)
RoleManaging Deirector
Country of ResidenceEngland
Correspondence Address4 Haycraft Close
Grafham
Huntingdon
Cambridgeshire
PE28 0GA
Director NameMr Harold Anthony Howard
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 1995)
RoleCompany Director
Correspondence AddressGreenmans Farm Friezland Lane
Greenfield
Oldham
OL3 7HA
Director NameMr Paul Seddon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address25 Spring Street
Marsden
Huddersfield
West Yorkshire
HD7 6HE
Director NameMr Alan Waterhouse
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address2 Hill End Road
Delph
Oldham
Lancashire
OL3 5JA
Secretary NameMr Peter Thornton Lord
NationalityBritish
StatusResigned
Appointed31 August 1992(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address63 Ramsden Road
Wardle
Rochdale
Lancashire
OL12 9LB
Director NameNorman Stuart Beardmore
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(17 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2003)
RoleManaging Director
Correspondence Address78 Uttoxeter Road
Blythe Bridge
Stoke On Trent
ST11 9JG
Director NameDavid Roy Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(17 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address86 Pole Lane
Darwen
Lancashire
BB3 3LD
Secretary NameDavid Roy Evans
NationalityBritish
StatusResigned
Appointed02 June 1995(17 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address86 Pole Lane
Darwen
Lancashire
BB3 3LD
Director NameRoger Gehring
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1996(18 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2001)
RolePresident
Correspondence Address1087 Yellow Springs Road
Chester Springs 19425 Pennsylvania
United States Of America
Foreign
Secretary NameNeil Joseph Mathews
NationalityBritish
StatusResigned
Appointed01 February 1999(21 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address40 College Ride
Camberley
Surrey
GU15 4JS
Director NameNeil Joseph Mathews
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(23 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 June 2002)
RoleAccountant
Correspondence Address40 College Ride
Camberley
Surrey
GU15 4JS
Secretary NameShirley Joanne Hawkins
NationalityBritish
StatusResigned
Appointed01 June 2002(24 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 April 2003)
RoleAccountant
Correspondence Address4 Prospect Cottages
Wooburn Town
Buckinghamshire
HP10 0PN
Director NameMr Ralph Albert Deter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2003(25 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Sea Front
Hayling Island
Hampshire
PO11 9HW
Secretary NameJulian Galsworthy Palmer
NationalityBritish
StatusResigned
Appointed01 August 2003(25 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 2004)
RoleCompany Director
Correspondence AddressCarters Croft
Guildford Road
Alfold
Surrey
GU6 8HF

Location

Registered AddressC/O Menzies Heathrow Business Centre 65
High Street
Egham
Surrey
TW20 9EY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
22 December 2009Application to strike the company off the register (3 pages)
22 December 2009Application to strike the company off the register (3 pages)
19 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
8 April 2009Accounts made up to 31 December 2008 (5 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 March 2009Director appointed mr stuart karl turnbull (1 page)
27 March 2009Director appointed mr stuart karl turnbull (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Return made up to 31/08/08; full list of members (3 pages)
1 December 2008Return made up to 31/08/08; full list of members (3 pages)
28 November 2008Appointment terminated director ralph deter (1 page)
28 November 2008Appointment Terminated Director ralph deter (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 October 2008Accounts made up to 31 December 2007 (5 pages)
22 October 2008Registered office changed on 22/10/2008 from osborn way hook hampshire RG27 9HX (1 page)
22 October 2008Registered office changed on 22/10/2008 from osborn way hook hampshire RG27 9HX (1 page)
7 December 2007Return made up to 31/08/07; no change of members (6 pages)
7 December 2007Return made up to 31/08/07; no change of members (6 pages)
4 October 2007Accounts made up to 31 December 2006 (5 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
31 October 2006Accounts made up to 31 December 2005 (8 pages)
21 September 2006Return made up to 31/08/06; full list of members (2 pages)
21 September 2006Return made up to 31/08/06; full list of members (2 pages)
7 April 2006Accounts made up to 31 December 2004 (5 pages)
7 April 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 October 2005Return made up to 31/08/05; full list of members (6 pages)
12 October 2005Return made up to 31/08/05; full list of members (6 pages)
1 December 2004Return made up to 31/08/04; full list of members (7 pages)
1 December 2004Return made up to 31/08/04; full list of members (7 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Accounts made up to 31 December 2003 (5 pages)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 July 2004Secretary resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 November 2003Accounts made up to 31 December 2002 (5 pages)
27 October 2003Return made up to 21/08/03; full list of members (7 pages)
27 October 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/10/03
(7 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
18 February 2003Accounts made up to 31 December 2001 (5 pages)
18 February 2003Return made up to 31/08/02; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 February 2003Return made up to 31/08/02; full list of members (6 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
14 January 2002Accounts made up to 31 December 2000 (6 pages)
14 January 2002Accounts for a dormant company made up to 31 December 2000 (6 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 September 2001Return made up to 31/08/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 December 1999 (7 pages)
1 February 2001Full accounts made up to 31 December 1999 (7 pages)
7 November 2000Return made up to 31/08/00; full list of members (6 pages)
7 November 2000Return made up to 31/08/00; full list of members (6 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
7 September 1999Return made up to 31/08/99; no change of members (4 pages)
7 September 1999Return made up to 31/08/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 December 1997 (13 pages)
2 April 1999Full accounts made up to 31 December 1997 (13 pages)
2 April 1999Return made up to 31/08/98; full list of members (6 pages)
2 April 1999Return made up to 31/08/98; full list of members (6 pages)
25 March 1999Secretary resigned;director resigned (1 page)
25 March 1999Secretary resigned;director resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
13 January 1998Return made up to 31/08/97; no change of members (6 pages)
13 January 1998Return made up to 31/08/97; no change of members (6 pages)
18 December 1997Full accounts made up to 31 December 1996 (15 pages)
18 December 1997Full accounts made up to 31 December 1996 (15 pages)
23 January 1997Auditor's resignation (1 page)
23 January 1997Auditor's resignation (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
7 January 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
7 January 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 December 1996Return made up to 31/08/96; full list of members (6 pages)
18 December 1996Return made up to 31/08/96; full list of members (6 pages)
29 September 1996Full accounts made up to 31 May 1996 (18 pages)
29 September 1996Full accounts made up to 31 May 1996 (18 pages)
10 October 1995Return made up to 31/08/95; full list of members (6 pages)
10 October 1995Return made up to 31/08/95; full list of members (6 pages)
7 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 July 1995Ad 02/06/95--------- £ si 3000@1=3000 £ ic 3000/6000 (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Ad 02/06/95--------- £ si 3000@1=3000 £ ic 3000/6000 (2 pages)
7 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 June 1995Accounting reference date extended from 31/01 to 31/05 (1 page)
20 June 1995Director resigned (2 pages)
20 June 1995Declaration of assistance for shares acquisition (3 pages)
20 June 1995Declaration of assistance for shares acquisition (4 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Memorandum and Articles of Association (20 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1995Memorandum and Articles of Association (10 pages)
20 June 1995Accounting reference date extended from 31/01 to 31/05 (1 page)
13 June 1995Particulars of mortgage/charge (8 pages)
13 June 1995Particulars of mortgage/charge (7 pages)
5 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
5 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 December 1977Incorporation (18 pages)
30 December 1977Incorporation (18 pages)