Company NameTrustman Limited
Company StatusDissolved
Company Number03452261
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)
Previous NameGreat British Breakfast Co. Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameHilary Stait-Gardner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressRosewood Cottage
Ellesmere Road
Weybridge
Surrey
KT13 0HL
Director NameJanet Stait-Gardner
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressRosewood Cottage
Ellesmere Road
Weybridge
Surrey
KT13 0HL
Secretary NameHilary Stait-Gardner
NationalityBritish
StatusClosed
Appointed18 May 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressRosewood Cottage
Ellesmere Road
Weybridge
Surrey
KT13 0HL
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed14 October 1998(11 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 14 October 1998)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(11 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 14 October 1998)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Mill
Horton Road
Staines
Middlesex
TW19 6BJ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
10 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
3 November 2000Return made up to 20/10/00; full list of members (6 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
19 December 1999Return made up to 20/10/99; full list of members (6 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: 82 whitchurch road cardiff CF4 3LX (1 page)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 December 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Return made up to 20/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 October 1998New secretary appointed (2 pages)
12 June 1998Company name changed great british breakfast co. Limi ted\certificate issued on 15/06/98 (2 pages)
20 October 1997Incorporation (13 pages)