Company NameTrendfinder Limited
Company StatusDissolved
Company Number03260938
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDanielle Rose
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Barnston Court
Top Farm Farndon
Chester
Cheshire
CH3 6PQ
Wales
Director NameJulie Rose
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMaes-Yr-Hall
Erbistock
Wrexham
Clwyd
LL13 0DR
Wales
Secretary NameJulie Rose
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMaes-Yr-Hall
Erbistock
Wrexham
Clwyd
LL13 0DR
Wales
Secretary NameMichael Andrew McHale
NationalityBritish
StatusResigned
Appointed12 October 1998(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 15 September 1999)
RoleCompany Director
Correspondence Address16 Victoria Close
Oswestry
Shropshire
SY11 2BX
Wales
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address30 High Street
Mold
Clwyd
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
11 October 1999Application for striking-off (1 page)
27 September 1999Secretary resigned (1 page)
5 February 1999Return made up to 09/10/98; no change of members (4 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned;director resigned (1 page)
31 October 1997Return made up to 09/10/97; full list of members (6 pages)
31 October 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Registered office changed on 11/04/97 from: new energy house 22 nash street manchester M15 5NZ (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997New secretary appointed;new director appointed (2 pages)
9 October 1996Incorporation (14 pages)