Company NameTrusted Aftercare Limited
Company StatusDissolved
Company Number03260759
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)
Previous NameBrisco Aftercare Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Secretary NameFrancis Joseph Conway
NationalityBritish
StatusClosed
Appointed23 December 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 28 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Torrington Drive
Potters Bar
Hertfordshire
EN6 5HS
Director NameDavid Lindsay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1997(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 28 March 2000)
RoleChartered Accountant
Correspondence Address92 Sandringham Road
Watford
Hertfordshire
WD24 7BE
Director NameClement Trevor Wheatley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 28 March 2000)
RoleChairman
Country of ResidenceWales
Correspondence AddressPlas-Y-Bryn
Llanfair Road
Newtown
Powys
SY16 3JY
Wales
Director NameGeoffrey Alan Withrington
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 28 March 2000)
RoleChief Executive
Correspondence AddressMartins Thakeham
Pulborough
West Sussex
RH20 3EP
Director NameMr Graham Walter Jermy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address1 Old Rectory Close
Mulbarton
Norwich
Norfolk
NR14 8LX
Director NameAndrew John Leeser
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(2 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 29 May 1997)
RoleFinancial Dir
Country of ResidenceUnited Kingdom
Correspondence Address17 Rectory Road
North Fambridge
Chelmsford
Essex
CM3 6NG
Director NameThomas Victor Lawrence Leonard Parkinson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 October 1997)
RoleManaging Director
Correspondence AddressFishers Croft Heron Close
Salhouse
Norwich
NR13 6SB
Director NameRonald James West
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 04 June 1998)
RoleCompany Director
Correspondence Address65 Cherry Orchard
Southminster
Essex
CM0 7HE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address32/38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

7 December 1999First Gazette notice for voluntary strike-off (1 page)
22 October 1999Application for striking-off (1 page)
9 December 1998Company name changed brisco aftercare LIMITED\certificate issued on 10/12/98 (2 pages)
20 October 1998Full accounts made up to 31 May 1998 (7 pages)
12 October 1998Return made up to 09/10/98; no change of members (4 pages)
25 August 1998Director resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: ics group PLC hall road maldon essex CM9 4LA (1 page)
6 July 1998Particulars of mortgage/charge (4 pages)
30 June 1998Director resigned (1 page)
21 May 1998Auditor's resignation (1 page)
30 April 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Director's particulars changed (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
15 October 1997Return made up to 09/10/97; full list of members (6 pages)
29 August 1997New director appointed (2 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (4 pages)
19 June 1997Director resigned (1 page)
18 June 1997Particulars of mortgage/charge (3 pages)
1 February 1997Accounting reference date shortened from 31/10/97 to 31/05/97 (1 page)
28 January 1997Ad 23/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 1997Secretary resigned;director resigned (1 page)
14 January 1997Registered office changed on 14/01/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
14 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
3 January 1997New secretary appointed (2 pages)
3 January 1997New director appointed (2 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1996Incorporation (16 pages)