Appleton
Warrington
WA4 5DL
Director Name | Peter Abraham Weidenbaum |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1991(39 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months (closed 21 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside 31 Prestwich Park Road South Prestwich Manchester Lancashire M25 9PF |
Director Name | Ruth Weidenbaum |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1991(39 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months (closed 21 December 2022) |
Role | Housewife |
Correspondence Address | Hillside Prestwich Park Road South Prestwich Manchester M25 |
Director Name | Mr Daniel Weidenbaum |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1993(42 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 21 December 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnside Hedsor Road Bourne End Buckinghamshire SL8 5EE |
Secretary Name | Mr Daniel Weidenbaum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(51 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 21 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnside Hedsor Road Bourne End Buckinghamshire SL8 5EE |
Director Name | Liselotte Abel |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | Castlewood Castle Hill Road Birtle Bury Lancs |
Director Name | Mr Ralph Abel |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 1993) |
Role | Company Director |
Correspondence Address | Castlewood Castle Hill Road Birtle Bury Lancashire BL9 6UL |
Secretary Name | Mr Daniel Weidenbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnside Hedsor Road Bourne End Buckinghamshire SL8 5EE |
Secretary Name | Joseph Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(42 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 July 2002) |
Role | Company Accountant |
Correspondence Address | 15 Elway Road Ashton In Makerfield Wigan Lancashire WN4 8RW |
Director Name | Kerrill Charles Kindleysides |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(44 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 November 2001) |
Role | Operations Director |
Correspondence Address | 17 Norris Road Sale Cheshire M33 3GR |
Director Name | Dr Ronald John Hood |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 26 Acorn Close Leyland Preston Lancashire PR5 2AF |
Director Name | Mr Michael O'Keeffe |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cranbourne Close Timperley Cheshire WA15 6LR |
Website | www.trumeter.com |
---|---|
Telephone | 0161 6740960 |
Telephone region | Manchester |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
11.2k at 1 | Trumeter Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £2,890,823 |
Net Worth | £1,001,249 |
Cash | £102,613 |
Current Liabilities | £3,162,837 |
Latest Accounts | 30 April 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 April |
15 April 2021 | Progress report in a winding up by the court (23 pages) |
---|---|
3 March 2020 | Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 3 March 2020 (2 pages) |
27 February 2020 | Appointment of a liquidator (6 pages) |
17 February 2020 | Restoration by order of the court (2 pages) |
28 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
28 August 2015 | Return of final meeting of creditors (1 page) |
28 August 2015 | Notice of final account prior to dissolution (1 page) |
28 August 2015 | Notice of final account prior to dissolution (1 page) |
30 June 2015 | Registered office address changed from Trumeter Company Limited Dte House Hollins Mount Bury BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from Trumeter Company Limited Dte House Hollins Mount Bury BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
14 November 2011 | Appointment of a liquidator (1 page) |
14 November 2011 | Appointment of a liquidator (1 page) |
12 August 2011 | Administrator's progress report to 5 August 2011 (12 pages) |
12 August 2011 | Notice of a court order ending Administration (14 pages) |
12 August 2011 | Administrator's progress report to 5 August 2011 (12 pages) |
12 August 2011 | Administrator's progress report to 5 August 2011 (12 pages) |
12 August 2011 | Notice of a court order ending Administration (14 pages) |
9 August 2011 | Administrator's progress report to 28 July 2011 (12 pages) |
9 August 2011 | Administrator's progress report to 28 July 2011 (12 pages) |
2 March 2011 | Administrator's progress report to 28 January 2011 (13 pages) |
2 March 2011 | Administrator's progress report to 28 January 2011 (13 pages) |
2 February 2011 | Notice of extension of period of Administration (1 page) |
2 February 2011 | Notice of extension of period of Administration (1 page) |
3 September 2010 | Administrator's progress report to 28 July 2010 (15 pages) |
3 September 2010 | Administrator's progress report to 28 July 2010 (15 pages) |
28 April 2010 | Statement of affairs with form 2.14B (6 pages) |
28 April 2010 | Statement of affairs with form 2.14B (6 pages) |
30 March 2010 | Statement of administrator's proposal (28 pages) |
30 March 2010 | Statement of administrator's proposal (28 pages) |
12 February 2010 | Registered office address changed from Milltown Street Radcliffe Manchester Lancashire M26 1NX on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from Milltown Street Radcliffe Manchester Lancashire M26 1NX on 12 February 2010 (2 pages) |
10 February 2010 | Change of name notice (2 pages) |
10 February 2010 | Change of name notice (2 pages) |
6 February 2010 | Appointment of an administrator (1 page) |
6 February 2010 | Appointment of an administrator (1 page) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
1 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (26 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (26 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
12 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
12 March 2008 | Appointment terminated director michael o'keeffe (1 page) |
12 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
12 March 2008 | Appointment terminated director michael o'keeffe (1 page) |
15 February 2008 | Full accounts made up to 30 April 2007 (28 pages) |
15 February 2008 | Full accounts made up to 30 April 2007 (28 pages) |
18 December 2007 | Particulars of mortgage/charge (5 pages) |
18 December 2007 | Particulars of mortgage/charge (5 pages) |
13 December 2007 | Particulars of mortgage/charge (7 pages) |
13 December 2007 | Particulars of mortgage/charge (7 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
13 March 2007 | Director's particulars changed (1 page) |
6 February 2007 | Accounts for a medium company made up to 30 April 2006 (30 pages) |
6 February 2007 | Accounts for a medium company made up to 30 April 2006 (30 pages) |
7 August 2006 | Auditor's resignation (1 page) |
7 August 2006 | Auditor's resignation (1 page) |
28 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
1 February 2006 | Full accounts made up to 30 April 2005 (25 pages) |
1 February 2006 | Full accounts made up to 30 April 2005 (25 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
15 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Full accounts made up to 30 April 2004 (24 pages) |
22 November 2004 | Full accounts made up to 30 April 2004 (24 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Return made up to 08/03/04; full list of members (12 pages) |
5 May 2004 | Return made up to 08/03/04; full list of members (12 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
25 November 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
11 July 2003 | Particulars of mortgage/charge (6 pages) |
11 July 2003 | Particulars of mortgage/charge (6 pages) |
20 March 2003 | Return made up to 08/03/03; full list of members (12 pages) |
20 March 2003 | Return made up to 08/03/03; full list of members (12 pages) |
25 November 2002 | Group of companies' accounts made up to 30 April 2002 (27 pages) |
25 November 2002 | Group of companies' accounts made up to 30 April 2002 (27 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
13 March 2002 | Return made up to 08/03/02; full list of members
|
13 March 2002 | Return made up to 08/03/02; full list of members
|
16 October 2001 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
16 October 2001 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
6 April 2001 | Return made up to 08/03/01; full list of members
|
6 April 2001 | Return made up to 08/03/01; full list of members
|
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Full group accounts made up to 30 April 2000 (23 pages) |
1 September 2000 | Full group accounts made up to 30 April 2000 (23 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Return made up to 08/03/00; full list of members (11 pages) |
3 April 2000 | Return made up to 08/03/00; full list of members (11 pages) |
13 March 2000 | Full group accounts made up to 30 April 1999 (27 pages) |
13 March 2000 | Full group accounts made up to 30 April 1999 (27 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 7TH floor peter house oxford street manchester M1 5AN (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 7TH floor peter house oxford street manchester M1 5AN (1 page) |
1 May 1999 | Return made up to 08/03/99; full list of members (8 pages) |
1 May 1999 | Return made up to 08/03/99; full list of members (8 pages) |
8 January 1999 | Full group accounts made up to 30 April 1998 (25 pages) |
8 January 1999 | Full group accounts made up to 30 April 1998 (25 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
11 April 1998 | Return made up to 08/03/98; full list of members (8 pages) |
11 April 1998 | Return made up to 08/03/98; full list of members (8 pages) |
27 February 1998 | Full group accounts made up to 30 April 1997 (25 pages) |
27 February 1998 | Full group accounts made up to 30 April 1997 (25 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Return made up to 08/03/97; no change of members (6 pages) |
15 April 1997 | Return made up to 08/03/97; no change of members (6 pages) |
23 January 1997 | Full group accounts made up to 30 April 1996 (27 pages) |
23 January 1997 | Full group accounts made up to 30 April 1996 (27 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Return made up to 08/03/96; no change of members
|
2 April 1996 | Return made up to 08/03/96; no change of members
|
13 December 1995 | Full group accounts made up to 30 April 1995 (27 pages) |
13 December 1995 | Full group accounts made up to 30 April 1995 (27 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
3 June 1992 | Resolutions
|
3 June 1992 | Resolutions
|
3 November 1989 | Resolutions
|
3 November 1989 | Resolutions
|
21 April 1989 | Company name changed trumeter (services) LIMITED\certificate issued on 24/04/89 (2 pages) |
21 April 1989 | Company name changed trumeter (services) LIMITED\certificate issued on 24/04/89 (2 pages) |
29 March 1951 | Certificate of incorporation (1 page) |
29 March 1951 | Certificate of incorporation (1 page) |