Company NameThrussel Limited
Company StatusDissolved
Company Number03341637
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)
Previous NameLaw 827 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRt Hon Earl Of Stockton Alexander Danielalan Stockton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(3 months after company formation)
Appointment Duration9 years, 8 months (closed 27 February 2007)
RolePublisher
Correspondence AddressHayne Manor Stowford
Okehampton
Devon
EX20 4DB
Director NameThe Right Homourable Countess Of Stockton Miranda Stockton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(3 months after company formation)
Appointment Duration9 years, 8 months (closed 27 February 2007)
RoleCompany Director
Correspondence AddressHayne Manor
Stowford
Okehampton
Devon
EX20 4DB
Secretary NameProspect Secretaries Ltd (Corporation)
StatusClosed
Appointed10 May 2001(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 27 February 2007)
Correspondence AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
Secretary NamePhilippa Frances Blake-Roberts
NationalityBritish
StatusResigned
Appointed01 July 1997(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressFlat 10
26 Gloucester Street
London
SW1V 2DN
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2006Application for striking-off (1 page)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 April 2006Return made up to 27/03/06; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 April 2005Return made up to 27/03/05; full list of members (7 pages)
19 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 May 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(7 pages)
19 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 April 2003Return made up to 27/03/03; full list of members (7 pages)
24 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 April 2002Return made up to 27/03/02; full list of members (6 pages)
16 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (2 pages)
30 April 2001Return made up to 27/03/01; full list of members (6 pages)
14 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 September 2000Secretary's particulars changed (1 page)
7 June 2000Secretary's particulars changed (1 page)
12 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 April 1999Return made up to 27/03/99; full list of members (6 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
15 May 1998Secretary resigned;director resigned (1 page)
15 May 1998Return made up to 27/03/98; full list of members (6 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New secretary appointed (3 pages)
20 July 1997New director appointed (2 pages)
8 July 1997Company name changed law 827 LIMITED\certificate issued on 09/07/97 (2 pages)
27 March 1997Incorporation (27 pages)