Company NameTrajenkev Limited
Company StatusDissolved
Company Number03537595
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristine Cain
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleStaff Nurse
Correspondence Address109 Pensby Road
Heswall
Wirral
CH60 7RB
Wales
Director NameRobert Joseph Cain
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleBuilding Contractor
Correspondence Address109 Pensby Road
Heswall
Wirral
CH60 7RB
Wales
Secretary NameRobert Joseph Cain
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleBuilding Contractor
Correspondence Address109 Pensby Road
Heswall
Wirral
CH60 7RB
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address109 Pensby Road
Heswall
Wirral
CH60 7RB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,349
Cash£100
Current Liabilities£8,348

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Application for striking-off (1 page)
27 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 April 2004Director's particulars changed (1 page)
28 April 2004Registered office changed on 28/04/04 from: 201 breck road wallasey merseyside CH44 2EA (1 page)
28 April 2004Secretary's particulars changed;director's particulars changed (1 page)
28 April 2004Ad 31/03/04--------- £ si 1@1 (2 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
25 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 April 2002Return made up to 31/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/04/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
23 April 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 23/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1998Particulars of mortgage/charge (3 pages)