Company NameTrubes Limited
Company StatusDissolved
Company Number03067633
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NamePaul Peter Brooks
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCoedifan
Cynghordy
Llandovery
Carmarthenshire
SA20 0LW
Wales
Director NameStephen John Brooks
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCoedifan
Cynghordy
Llandovery
Carmarthenshire
SA20 0LW
Wales
Director NameVeronica May Brooks
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCoedifan
Cynghordy
Llandovery
Carmarthenshire
SA20 0LW
Wales
Secretary NameVeronica May Brooks
NationalityBritish
StatusCurrent
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCoedifan
Cynghordy
Llandovery
Carmarthenshire
SA20 0LW
Wales
Director NameNigel Taylor Purkis
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(6 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 05 September 1996)
RoleCompany Director
Correspondence Address10 Gorwell
Watlington
Oxfordshire
OX9 5QE

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

1 December 2005Dissolved (1 page)
1 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
20 July 2004Liquidators statement of receipts and payments (5 pages)
27 January 2004Liquidators statement of receipts and payments (5 pages)
18 July 2003Liquidators statement of receipts and payments (5 pages)
27 January 2003Liquidators statement of receipts and payments (5 pages)
19 July 2002Liquidators statement of receipts and payments (5 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
8 February 2000Registered office changed on 08/02/00 from: coedifan cynghordy llandovery carmarthanshire SA20 0LW (1 page)
24 January 2000Appointment of a voluntary liquidator (2 pages)
24 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2000Statement of affairs (6 pages)
7 October 1999Accounts made up to 30 November 1998 (13 pages)
8 July 1999Return made up to 13/06/99; full list of members (6 pages)
28 October 1998Accounts made up to 30 November 1997 (13 pages)
3 July 1998Return made up to 13/06/98; no change of members (4 pages)
12 June 1997Return made up to 13/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
15 April 1997Accounts made up to 30 November 1996 (11 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
14 July 1996Return made up to 13/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 1996New director appointed (2 pages)
12 March 1996Accounting reference date notified as 30/11 (1 page)
13 June 1995Incorporation (36 pages)