Company NameTrustyle Limited
Company StatusDissolved
Company Number01972195
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameTrusafe Safety Clothing & Equipment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSteven Aylmer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Avon Way
South Woodford
London
E18 2AR
Secretary NameYim Fong Ho-Aylmer
NationalityBritish
StatusClosed
Appointed31 December 2000(15 years after company formation)
Appointment Duration10 years (closed 18 January 2011)
RoleCompany Director
Correspondence Address8 Avon Way
South Woodford
London
E18 2AR
Director NameJohn Clarence Dodkins
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address151 Corringham Road
Stanford Le Hope
Essex
SS17 0BG
Secretary NameSteven Aylmer
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Avon Way
South Woodford
London
E18 2AR

Location

Registered Address4a King Street
Stanford Le Hope
Essex
SS17 0HL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth£411,301
Cash£258,847
Current Liabilities£98,457

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
27 September 2010Application to strike the company off the register (3 pages)
27 September 2010Application to strike the company off the register (3 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 100
(4 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 100
(4 pages)
23 September 2009Accounting reference date extended from 31/12/2009 to 30/04/2010 (1 page)
23 September 2009Accounting reference date extended from 31/12/2009 to 30/04/2010 (1 page)
1 May 2009Return made up to 31/03/09; full list of members (3 pages)
1 May 2009Return made up to 31/03/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2008Return made up to 31/03/08; no change of members (6 pages)
8 May 2008Return made up to 31/03/08; no change of members (6 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 April 2007Return made up to 31/03/07; full list of members (6 pages)
20 April 2007Return made up to 31/03/07; full list of members (6 pages)
5 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 April 2006Return made up to 31/03/06; full list of members (6 pages)
25 April 2006Return made up to 31/03/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 May 2005Return made up to 31/03/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 May 2005Return made up to 31/03/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 April 2004Return made up to 31/03/04; full list of members (6 pages)
7 April 2004Return made up to 31/03/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 April 2003Return made up to 31/03/03; full list of members (6 pages)
2 April 2003Return made up to 31/03/03; full list of members (6 pages)
12 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 March 2003Registered office changed on 11/03/03 from: unit 50 woodside thonwood epping essex CM16 6LJ (1 page)
11 March 2003Registered office changed on 11/03/03 from: unit 50 woodside thonwood epping essex CM16 6LJ (1 page)
25 January 2003Memorandum and Articles of Association (7 pages)
25 January 2003Memorandum and Articles of Association (7 pages)
9 January 2003Company name changed trusafe safety clothing & equipm ent LIMITED\certificate issued on 09/01/03 (2 pages)
9 January 2003Company name changed trusafe safety clothing & equipm ent LIMITED\certificate issued on 09/01/03 (2 pages)
16 May 2002Return made up to 31/03/02; full list of members (6 pages)
16 May 2002Return made up to 31/03/02; full list of members (6 pages)
19 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2001Return made up to 31/03/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
28 June 2000Return made up to 31/03/00; full list of members (6 pages)
28 June 2000Return made up to 31/03/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 April 1999Return made up to 31/03/99; no change of members (4 pages)
17 April 1999Return made up to 31/03/99; no change of members (4 pages)
13 May 1998Return made up to 31/03/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1998Return made up to 31/03/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 May 1997Return made up to 31/03/97; full list of members (6 pages)
7 May 1997Return made up to 31/03/97; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 April 1996Registered office changed on 17/04/96 from: unit 4 woodside thornwood epping essex CM16 6LJ (1 page)
17 April 1996Registered office changed on 17/04/96 from: unit 4 woodside thornwood epping essex CM16 6LJ (1 page)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 May 1995Return made up to 31/03/95; no change of members (4 pages)
17 May 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)