Company NameTruth Consulting And Technology Limited
Company StatusDissolved
Company Number03935780
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Previous NameContinental Shelf 155 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRussell Wallace Cameron
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address178 Bucklesham Road
Purdis Farm
Ipswich
Suffolk
IP3 8SW
Director NameDavid Skingsley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address40 Lark Rise
Martlesham Heath
Ipswich
Suffolk
IP5 3SB
Director NameMr Michael Langmore
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Russell Road
Northwood
Middlesex
HA6 2LR
Secretary NameRichard Andrew Hudson
NationalityBritish
StatusCurrent
Appointed04 October 2000(7 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Constable Road
Ipswich
Suffolk
IP4 2UZ
Director NameJon Lane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2001(1 year after company formation)
Appointment Duration23 years, 1 month
RoleDirector Sales & Mkt, External
Correspondence Address23 The Croft
Flitwick
Bedfordshire
MK45 1DL
Director NameRichard Andrew Hudson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(1 year after company formation)
Appointment Duration23 years, 1 month
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address90 Constable Road
Ipswich
Suffolk
IP4 2UZ
Secretary NameRussell Wallace Cameron
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 04 October 2000)
RoleCompany Director
Correspondence Address178 Bucklesham Road
Purdis Farm
Ipswich
Suffolk
IP3 8SW
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 May 2003Dissolved (1 page)
27 February 2003Liquidators statement of receipts and payments (7 pages)
27 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
3 January 2003Liquidators statement of receipts and payments (6 pages)
20 December 2001Statement of affairs (8 pages)
14 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2001Notice of Constitution of Liquidation Committee (2 pages)
14 December 2001Appointment of a voluntary liquidator (1 page)
20 November 2001Registered office changed on 20/11/01 from: crown house crown street ipswich suffolk IP1 3HS (1 page)
10 May 2001Ad 30/03/01--------- £ si [email protected]=150 £ ic 35600/35750 (2 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 April 2001Nc inc already adjusted 30/03/01 (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
15 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(9 pages)
13 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
25 July 2000Registered office changed on 25/07/00 from: 40 lark rise martlesham heath ipswich suffolk IP5 3SB (1 page)
14 July 2000Statement of affairs (14 pages)
14 July 2000Ad 03/04/00--------- £ si [email protected]=35599 £ ic 2/35601 (2 pages)
30 June 2000Secretary's particulars changed;director's particulars changed (1 page)
23 June 2000Nc inc already adjusted 03/04/00 (1 page)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 June 2000Memorandum and Articles of Association (24 pages)
21 June 2000New director appointed (2 pages)
15 April 2000Registered office changed on 15/04/00 from: 63 queen victoria street london EC4N 4ST (1 page)
15 April 2000New secretary appointed;new director appointed (2 pages)
15 April 2000New director appointed (2 pages)
29 February 2000Incorporation (18 pages)