Company NameTruss Frame (Essex) Limited
Company StatusDissolved
Company Number01147678
CategoryPrivate Limited Company
Incorporation Date26 November 1973(50 years, 5 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameR.D. Dunley Joiners Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Alan Marshall
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1996(22 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address2a Keegan Place
Canvey Island
Essex
SS8 8AQ
Director NameJulie Barrett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(32 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address22 Doric Avenue
Rochford
Essex
SS4 3DF
Secretary NameJulie Barrett
NationalityBritish
StatusClosed
Appointed10 October 2006(32 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address22 Doric Avenue
Rochford
Essex
SS4 3DF
Director NameGeoffrey Melvin Bradshaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 1996)
RoleTimber Importer
Correspondence Address148 Scrub Lane
Hadleigh
Benfleet
Essex
SS7 2JP
Director NameMr Peter Geoffrey Crowther
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 1996)
RoleTimber Importer
Country of ResidenceUnited Kingdom
Correspondence AddressMirfield Stoney Hills
Burnham On Crouch
Essex
CM0 8QA
Director NameMr John William Linton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 9 months after company formation)
Appointment Duration15 years (resigned 02 October 2006)
RoleCompany Director
Correspondence Address32 Saltcote Maltings
Heybridge
Maldon
CM9 4QP
Director NameBrian J Russell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 9 months after company formation)
Appointment Duration11 months (resigned 11 August 1992)
RoleManager
Correspondence Address5 Raphael Drive
Chelmsford
Essex
CM1 5FX
Secretary NameMr Peter Geoffrey Crowther
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMirfield Stoney Hills
Burnham On Crouch
Essex
CM0 8QA
Director NameAlbert Harold Gale
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(17 years, 10 months after company formation)
Appointment Duration15 years (resigned 21 October 2006)
RoleCompany Director
Correspondence Address22 Edgware Road
Clacton On Sea
Essex
CO16 7HH
Secretary NameMr John William Linton
NationalityBritish
StatusResigned
Appointed29 March 1996(22 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address32 Saltcote Maltings
Heybridge
Maldon
CM9 4QP
Director NameAnn Linton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(22 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address32 Saltcote Maltings
Heybridge
Maldon
Essex
CM9 4QP
Director NameGeoffrey Melvin Bradshaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(27 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 2005)
RoleDesigner
Correspondence Address29 Vicarage Hill
Benfleet
Essex
SS7 1PA

Location

Registered AddressGround Floor Boundary House
4 County Place
New London Road
Chelmsford Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£54,623
Cash£11,972
Current Liabilities£442,679

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved following liquidation (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2010Liquidators statement of receipts and payments to 4 March 2010 (6 pages)
25 March 2010Liquidators statement of receipts and payments to 4 March 2010 (6 pages)
25 March 2010Liquidators' statement of receipts and payments to 4 March 2010 (6 pages)
28 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-05
(1 page)
28 March 2009Appointment of a voluntary liquidator (1 page)
21 March 2009Statement of affairs with form 4.19 (12 pages)
21 March 2009Statement of affairs with form 4.19 (12 pages)
5 August 2008Return made up to 14/09/07; full list of members (4 pages)
5 August 2008Return made up to 14/09/07; full list of members (4 pages)
18 July 2008Secretary's change of particulars / julie barrett / 18/07/2008 (1 page)
18 July 2008Secretary's Change of Particulars / julie barrett / 18/07/2008 / HouseName/Number was: , now: 22; Street was: 12 cliff avenue, now: doric avenue; Post Town was: westcliff on sea, now: rochford; Post Code was: SS0 7AJ, now: SS4 3DF; Country was: , now: united kingdom (1 page)
18 July 2008Director's change of particulars / david marshall / 18/07/2008 (1 page)
18 July 2008Director's Change of Particulars / david marshall / 18/07/2008 / HouseName/Number was: , now: 2A; Street was: 30 margraten avenue, now: keegan place; Post Code was: SS8 7JE, now: SS8 8AQ; Country was: , now: united kingdom (1 page)
14 July 2008Director appointed julie barrett (1 page)
14 July 2008Director appointed julie barrett (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
6 November 2006Director resigned (1 page)
6 November 2006Secretary resigned;director resigned (1 page)
6 November 2006Secretary resigned;director resigned (1 page)
6 November 2006Director resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
2 October 2006Return made up to 14/09/06; full list of members (8 pages)
2 October 2006Return made up to 14/09/06; full list of members (8 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2005Return made up to 14/09/05; full list of members (8 pages)
21 October 2005Director resigned (1 page)
21 October 2005Return made up to 14/09/05; full list of members (8 pages)
21 October 2005Director resigned (1 page)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 September 2004Return made up to 14/09/04; full list of members (8 pages)
8 September 2004Return made up to 14/09/04; full list of members (8 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
1 October 2003Return made up to 14/09/03; full list of members (8 pages)
1 October 2003Return made up to 14/09/03; full list of members (8 pages)
25 September 2003Accounting reference date extended from 28/03/03 to 31/03/03 (1 page)
25 September 2003Accounting reference date extended from 28/03/03 to 31/03/03 (1 page)
11 February 2003Auditor's resignation (1 page)
11 February 2003Auditor's resignation (1 page)
8 January 2003Registered office changed on 08/01/03 from: marlbough house victoria road south chelmsford essex CM1 1LN (1 page)
8 January 2003Registered office changed on 08/01/03 from: marlbough house victoria road south chelmsford essex CM1 1LN (1 page)
11 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 November 2002Auditor's resignation (1 page)
13 November 2002Auditor's resignation (1 page)
14 October 2002Return made up to 14/09/02; full list of members (8 pages)
14 October 2002Return made up to 14/09/02; full list of members (8 pages)
23 August 2002Registered office changed on 23/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
23 August 2002Registered office changed on 23/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
1 October 2001Return made up to 14/09/01; full list of members (7 pages)
1 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
2 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 October 2000Return made up to 14/09/00; full list of members (7 pages)
19 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/00
(7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 October 1999Return made up to 14/09/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1999Return made up to 14/09/99; full list of members (6 pages)
14 September 1999Registered office changed on 14/09/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page)
14 September 1999Registered office changed on 14/09/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1998Return made up to 14/09/98; full list of members (6 pages)
6 November 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 September 1997Return made up to 14/09/97; no change of members (4 pages)
26 September 1997Return made up to 14/09/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 September 1996Return made up to 14/09/96; no change of members (4 pages)
24 September 1996Return made up to 14/09/96; no change of members (4 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1996Memorandum and Articles of Association (9 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1996Memorandum and Articles of Association (9 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1996Director resigned (1 page)
28 April 1996Secretary resigned;director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Secretary resigned;director resigned (1 page)
28 April 1996New secretary appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
25 April 1996£ ic 150/75 29/03/96 £ sr 75@1=75 (1 page)
25 April 1996£ ic 150/75 29/03/96 £ sr 75@1=75 (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
27 December 1995Registered office changed on 27/12/95 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
27 December 1995Registered office changed on 27/12/95 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
13 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 October 1995Return made up to 14/09/95; full list of members (6 pages)
6 October 1995Return made up to 14/09/95; full list of members (6 pages)
2 October 1995Registered office changed on 02/10/95 from: 325 fairfax drive westcliff-on-sea essex SS0 9LZ (1 page)
2 October 1995Registered office changed on 02/10/95 from: 325 fairfax drive westcliff-on-sea essex SS0 9LZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)