Company NameTrendsoft (UK) Limited
Company StatusDissolved
Company Number02911760
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameAdrian Devine
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed18 October 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 13 June 2000)
RoleSales Executive
Correspondence Address32 Grange Manor
Rathfarnham
Dublin 14
Irish
Director NameMargaret Okeefe
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed18 October 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 13 June 2000)
RoleExec
Correspondence Address5 Glev Glainn
Grantstown Village
Waterford
Irish
Director NameMr Gerard Merrick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed18 October 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 13 June 2000)
RoleExec
Country of ResidenceIreland
Correspondence AddressKilteel
Naas
Kildare
Irish
Secretary NameMargaret Okeefe
NationalityIrish
StatusClosed
Appointed18 October 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 13 June 2000)
RoleExec
Correspondence Address5 Glev Glainn
Grantstown Village
Waterford
Irish
Director NameMaria Bernadette Keegan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed04 April 1994(1 week, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 10 August 1994)
RoleAdministration Manager
Correspondence AddressBollin View 54 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameDavid Stuart Long
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 1995)
RoleSales Director
Correspondence AddressThe School House Smithy Lane
Willaston
South Wirral
Cheshire
L64 2UA
Secretary NameDavid Stuart Long
NationalityBritish
StatusResigned
Appointed04 April 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 1995)
RoleSales Director
Correspondence AddressThe School House Smithy Lane
Willaston
South Wirral
Cheshire
L64 2UA
Director NameMr Thomas Gerard Kelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed04 July 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 1995)
RoleProfessional Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBollin View
Willowmead Drive
Prestbury
Cheshire
SK10 4DD
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressLloyds House
Alderley Road
Wilmslow
Cheshire
SK9 1QT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
27 July 1999Strike-off action suspended (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
5 March 1998Full accounts made up to 31 March 1997 (12 pages)
28 May 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 January 1997Full accounts made up to 31 March 1996 (12 pages)
11 July 1996Return made up to 23/03/96; no change of members (4 pages)
2 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1996Memorandum and Articles of Association (8 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
12 December 1995Director resigned;new director appointed (2 pages)
12 December 1995New secretary appointed;new director appointed (2 pages)
12 December 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 December 1995Director resigned;new director appointed (2 pages)