Company NameTrundle Engineering Limited
DirectorDaphne Mary Miller
Company StatusDissolved
Company Number02922462
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)

Business Activity

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

Directors

Director NameDaphne Mary Miller
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address11 Great How
St Ives
Huntingdon
Cambridgeshire
PE17 4HH
Secretary NameMrs Amanda Elding
NationalityBritish
StatusCurrent
Appointed25 May 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address11 Great How
St. Ives
Cambridgeshire
PE27 6HH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 April 1994
Appointment Duration1 month (resigned 25 May 1994)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1994
Appointment Duration1 month (resigned 25 May 1994)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 June 1998Dissolved (1 page)
20 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
28 January 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
25 January 1996Appointment of a voluntary liquidator (1 page)
25 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 1996Statement of affairs (6 pages)
16 January 1996Registered office changed on 16/01/96 from: garrick house 76-80 high street old fletton peterborough PE2 8DR (1 page)
26 October 1995Return made up to 25/04/95; full list of members (10 pages)