Company NameTrimrite Manchester Limited
Company StatusDissolved
Company Number04258275
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDiane Susan Simons
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(2 days after company formation)
Appointment Duration7 years, 6 months (closed 27 January 2009)
RoleBeautician
Correspondence Address3 Lincoln Avenue
Heald Green
Cheadle
Cheshire
SK8 3LH
Secretary NameBarry James Higgins
NationalityBritish
StatusClosed
Appointed26 July 2001(2 days after company formation)
Appointment Duration7 years, 6 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address3 Lincoln Avenue
Heald Green
Stockport
Cheshire
SK8 3LH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressJohn M Hogan & Co
39 Charlecote Road
Poynton
Chesire
SK12 1DJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007Voluntary strike-off action has been suspended (1 page)
25 April 2007Application for striking-off (1 page)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
25 April 2006Return made up to 24/07/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
28 April 2005Return made up to 24/07/04; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
16 March 2004Amended accounts made up to 31 July 2002 (2 pages)
26 October 2003Return made up to 24/07/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
8 April 2003Compulsory strike-off action has been discontinued (1 page)
4 April 2003Return made up to 24/07/02; full list of members (6 pages)
7 January 2003First Gazette notice for compulsory strike-off (1 page)
9 March 2002New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
31 July 2001Registered office changed on 31/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)