Company NameTrialoffer Services Limited
Company StatusDissolved
Company Number02837406
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid William Jolly Gillespie
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1993(3 weeks, 2 days after company formation)
Appointment Duration11 years, 2 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address76 Mayfield Road
Sutton
Surrey
SM2 5DT
Director NameHazel Beatrice Dorothy Gillespie
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1993(3 weeks, 2 days after company formation)
Appointment Duration11 years, 2 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address76 Mayfield Road
Sutton
Surrey
SM2 5DT
Secretary NameHazel Beatrice Dorothy Gillespie
NationalityBritish
StatusClosed
Appointed11 August 1993(3 weeks, 2 days after company formation)
Appointment Duration11 years, 2 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address76 Mayfield Road
Sutton
Surrey
SM2 5DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address76 Mayfield Road
Sutton
Surrey
SM2 5DT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,528
Current Liabilities£14,743

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
18 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
10 September 2001Return made up to 19/07/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (11 pages)
17 August 2000Return made up to 19/07/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (8 pages)
15 July 1999Return made up to 19/07/99; no change of members (4 pages)
24 February 1999Full accounts made up to 30 April 1998 (11 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
13 July 1998Return made up to 19/07/98; full list of members (6 pages)
23 April 1998Full accounts made up to 30 April 1997 (8 pages)
9 September 1997Accounts for a small company made up to 30 April 1995 (5 pages)
9 September 1997Accounts for a small company made up to 30 April 1996 (4 pages)
16 July 1997Return made up to 19/07/97; no change of members (6 pages)
6 September 1995Return made up to 19/07/95; full list of members (6 pages)