Company NameTrenslo Limited
Company StatusDissolved
Company Number00362010
CategoryPrivate Limited Company
Incorporation Date24 June 1940(83 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesD.R. Melborne Limited and D.R.M. (Bury) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter John McGuinness
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(51 years, 1 month after company formation)
Appointment Duration29 years, 7 months (closed 16 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBond Street
Bury
Lancashire
BL9 7BE
Director NameDRM Industrial Fabrics Limited (Corporation)
StatusClosed
Appointed09 November 1996(56 years, 5 months after company formation)
Appointment Duration24 years, 4 months (closed 16 March 2021)
Correspondence AddressDrm Building Bond Street
Bury
Lancashire
BL9 7BE
Secretary NameAspen UK Limited (Corporation)
StatusClosed
Appointed04 September 2000(60 years, 2 months after company formation)
Appointment Duration20 years, 6 months (closed 16 March 2021)
Correspondence Address25 Dewhurst Clough Road
Egerton
Bolton
Lancashire
BL7 9TY
Director NameMr Derrick Sinclair Cairns
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(51 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 November 1991)
RoleSales Director
Correspondence Address46 Meadow Way
Tottington
Bury
Lancashire
BL8 3HU
Secretary NameMr Derrick Sinclair Cairns
NationalityBritish
StatusResigned
Appointed03 August 1991(51 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 November 1991)
RoleCompany Director
Correspondence Address46 Meadow Way
Tottington
Bury
Lancashire
BL8 3HU
Director NameMr Ian McGuinness
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(51 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Dewhurst Clough Road
Egerton
Bolton
Lancashire
BL7 9TY
Secretary NameMr Ian McGuinness
NationalityBritish
StatusResigned
Appointed23 November 1991(51 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Dewhurst Clough Road
Egerton
Bolton
Lancashire
BL7 9TY

Contact

Websitetrenslo.com

Location

Registered AddressBond Street
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

40k at £1Drm. Industrial Fabrics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£105,755
Cash£26,276
Current Liabilities£27,772

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

19 August 2010Delivered on: 28 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 September 2004Delivered on: 16 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 February 2000Delivered on: 16 March 2000
Satisfied on: 5 November 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or D.R.M. industrial fabrics limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 February 1991Delivered on: 6 March 1991
Satisfied on: 23 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of foundry street bury. Title no gm 247597 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Application to strike the company off the register (2 pages)
13 August 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
11 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
13 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
15 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
14 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
28 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 40,000
(4 pages)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 40,000
(4 pages)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 40,000
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 40,000
(4 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 40,000
(4 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 40,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 40,000
(4 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 40,000
(4 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 40,000
(4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 August 2010Secretary's details changed for Aspen Uk Limited on 3 August 2010 (2 pages)
25 August 2010Secretary's details changed for Aspen Uk Limited on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Drm Industrial Fabrics Limited on 3 August 2010 (2 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Drm Industrial Fabrics Limited on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Peter John Mcguinness on 3 August 2010 (2 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Mr Peter John Mcguinness on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Peter John Mcguinness on 3 August 2010 (2 pages)
25 August 2010Secretary's details changed for Aspen Uk Limited on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Drm Industrial Fabrics Limited on 3 August 2010 (2 pages)
4 September 2009Director's change of particulars / drm industrial fabrics LIMITED / 03/08/2009 (1 page)
4 September 2009Director's change of particulars / drm industrial fabrics LIMITED / 03/08/2009 (1 page)
4 September 2009Return made up to 03/08/09; full list of members (3 pages)
4 September 2009Return made up to 03/08/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 August 2008Return made up to 03/08/08; full list of members (3 pages)
22 August 2008Return made up to 03/08/08; full list of members (3 pages)
5 September 2007Return made up to 03/08/07; no change of members (7 pages)
5 September 2007Return made up to 03/08/07; no change of members (7 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
31 August 2006Return made up to 03/08/06; full list of members (7 pages)
31 August 2006Return made up to 03/08/06; full list of members (7 pages)
19 September 2005Company name changed D.R.M. (bury) LIMITED\certificate issued on 19/09/05 (2 pages)
19 September 2005Company name changed D.R.M. (bury) LIMITED\certificate issued on 19/09/05 (2 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
2 September 2005Return made up to 03/08/05; full list of members (7 pages)
2 September 2005Return made up to 03/08/05; full list of members (7 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 September 2004Full accounts made up to 31 December 2003 (12 pages)
27 September 2004Full accounts made up to 31 December 2003 (12 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
23 August 2004Return made up to 03/08/04; full list of members (7 pages)
23 August 2004Return made up to 03/08/04; full list of members (7 pages)
1 September 2003Return made up to 03/08/03; full list of members (7 pages)
1 September 2003Return made up to 03/08/03; full list of members (7 pages)
26 August 2003Full accounts made up to 31 December 2002 (12 pages)
26 August 2003Full accounts made up to 31 December 2002 (12 pages)
13 November 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Full accounts made up to 31 December 2001 (11 pages)
5 September 2002Full accounts made up to 31 December 2001 (11 pages)
19 September 2001Return made up to 03/08/01; full list of members (6 pages)
19 September 2001Return made up to 03/08/01; full list of members (6 pages)
12 July 2001Full accounts made up to 31 December 2000 (11 pages)
12 July 2001Full accounts made up to 31 December 2000 (11 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
5 September 2000Return made up to 03/08/00; full list of members (6 pages)
5 September 2000Return made up to 03/08/00; full list of members (6 pages)
22 August 2000Full accounts made up to 31 December 1999 (11 pages)
22 August 2000Full accounts made up to 31 December 1999 (11 pages)
7 July 2000Registered office changed on 07/07/00 from: south cross street, bury, lancs BL9 0RB (1 page)
7 July 2000Registered office changed on 07/07/00 from: south cross street, bury, lancs BL9 0RB (1 page)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
23 August 1999Return made up to 03/08/99; full list of members (6 pages)
23 August 1999Return made up to 03/08/99; full list of members (6 pages)
3 June 1999Full accounts made up to 31 December 1998 (11 pages)
3 June 1999Full accounts made up to 31 December 1998 (11 pages)
15 September 1998Full accounts made up to 31 December 1997 (11 pages)
15 September 1998Full accounts made up to 31 December 1997 (11 pages)
26 August 1998Return made up to 03/08/98; no change of members (4 pages)
26 August 1998Return made up to 03/08/98; no change of members (4 pages)
1 September 1997Return made up to 03/08/97; full list of members (6 pages)
1 September 1997Return made up to 03/08/97; full list of members (6 pages)
18 August 1997Full accounts made up to 31 December 1996 (12 pages)
18 August 1997Full accounts made up to 31 December 1996 (12 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
7 October 1996Full accounts made up to 31 December 1995 (12 pages)
7 October 1996Full accounts made up to 31 December 1995 (12 pages)
18 August 1996Return made up to 03/08/96; no change of members (4 pages)
18 August 1996Return made up to 03/08/96; no change of members (4 pages)
15 September 1995Full accounts made up to 31 December 1994 (11 pages)
15 September 1995Full accounts made up to 31 December 1994 (11 pages)
22 August 1995Return made up to 03/08/95; no change of members (4 pages)
22 August 1995Return made up to 03/08/95; no change of members (4 pages)