Company NameInterim Act Two Limited
Company StatusDissolved
Company Number03562041
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 10 months ago)
Dissolution Date7 August 2001 (22 years, 7 months ago)
Previous NameTrushelfco (No.2361) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy John Beswick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(1 year, 2 months after company formation)
Appointment Duration2 years (closed 07 August 2001)
RoleAccountant
Correspondence Address77 Middle Mead
Hook
Hampshire
RG27 9TE
Director NamePaul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(1 year, 2 months after company formation)
Appointment Duration2 years (closed 07 August 2001)
RoleFinance Director
Correspondence AddressMaryland Wood Rough Road
Worplesdon Hill
Woking
Surrey
GU22 0RB
Secretary NamePamela Mary Coles
NationalityBritish
StatusClosed
Appointed22 May 2000(2 years after company formation)
Appointment Duration1 year, 2 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address51 Moreton Terrace
London
SW1V 2NS
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameMr Martin Edward Michael Hattrell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 days after company formation)
Appointment DurationResigned same day (resigned 15 May 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Crescent Grove
London
SW4 7AF
Director NameIan Gordon Ferrier Mavor
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1999)
RoleSolicitor
Correspondence Address53 Bushwood Road
Richmond
Surrey
TW9 3BG
Director NameAlastair Miller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1999)
RoleChartered Accountant
Correspondence Address42 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameJan Christopher Putnis
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 days after company formation)
Appointment DurationResigned same day (resigned 15 May 1998)
RoleSolicitor
Correspondence AddressFlat 2
4 Lyall Street
London
SW1X 8DW
Secretary NameIan Gordon Ferrier Mavor
NationalityBritish
StatusResigned
Appointed15 May 1998(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1999)
RoleSolicitor
Correspondence Address53 Bushwood Road
Richmond
Surrey
TW9 3BG
Director NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 May 2000)
RoleSolicitor
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameMr Mark Lees Young
NationalityBritish
StatusResigned
Appointed30 July 1999(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 May 2000)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressLex Service Plc
Lex House
17 Connaught Place
London
W2 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2001Return made up to 12/05/01; full list of members (5 pages)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
23 January 2001Application for striking-off (1 page)
23 June 2000Secretary resigned;director resigned (1 page)
12 June 2000Return made up to 12/05/00; full list of members (16 pages)
6 June 2000New secretary appointed (2 pages)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
8 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/12/99
(1 page)
6 December 1999Location of register of members (1 page)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Registered office changed on 24/08/99 from: royal automobile club 89-91 pall mall london SW1Y 5HS (1 page)
24 August 1999Director resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
30 June 1999Return made up to 12/05/99; full list of members (7 pages)
20 January 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
7 July 1998Location of register of members (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (3 pages)
24 May 1998New secretary appointed;new director appointed (3 pages)
24 May 1998Registered office changed on 24/05/98 from: 35 basinghall street london EC2V 5DB (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998Director resigned (1 page)
21 May 1998Memorandum and Articles of Association (6 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
18 May 1998Company name changed trushelfco (no.2361) LIMITED\certificate issued on 18/05/98 (2 pages)
12 May 1998Incorporation (19 pages)