Company NameTrent Screen Studio Limited
Company StatusDissolved
Company Number01882269
CategoryPrivate Limited Company
Incorporation Date1 February 1985(39 years, 3 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameMr Neil William Collis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 17 February 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeacock House
Park Drive
Trentham
Stoke On Trent
ST4 8AB
Director NameMr Philip John Stazaker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 17 February 2004)
RolePottery Manufacturer
Correspondence AddressChurch View
Church Lane, Draycott
Stoke On Trent
Staffordshire
ST11 9AG
Secretary NameMr Philip John Stazaker
NationalityBritish
StatusClosed
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 17 February 2004)
RolePottery Manufacturer
Correspondence AddressChurch View
Church Lane, Draycott
Stoke On Trent
Staffordshire
ST11 9AG

Location

Registered AddressThe Post House Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£100
Cash£2,121
Current Liabilities£6,121

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
23 September 2003Application for striking-off (1 page)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 April 2003Return made up to 31/03/03; full list of members (8 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
19 April 2001Return made up to 31/03/01; full list of members (7 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 1999Full accounts made up to 31 December 1998 (14 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 September 1998Registered office changed on 09/09/98 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page)
22 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1998Full accounts made up to 31 December 1997 (13 pages)
16 May 1997Full accounts made up to 31 December 1996 (11 pages)
25 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
3 May 1996Return made up to 31/03/96; no change of members (4 pages)
12 April 1995Return made up to 31/03/95; full list of members (6 pages)
3 April 1995Full accounts made up to 31 December 1994 (10 pages)