Company NameTrent Holdings Limited
DirectorJames Robert Ewen Coley
Company StatusDissolved
Company Number00570963
CategoryPrivate Limited Company
Incorporation Date30 August 1956(67 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1995(38 years, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusCurrent
Appointed22 May 1995(38 years, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(36 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameAnthony William Rippon
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(36 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Secretary NameMiss Judith Anne Vockings
NationalityBritish
StatusResigned
Appointed26 October 1992(36 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 December 1992)
RoleCompany Director
Correspondence Address13 Church Lane
Woodford
Stockport
Cheshire
SK7 1RQ
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed10 December 1992(36 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(36 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 February 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(36 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2000)
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Director NameRobert Trevor Dunkley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(37 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleSolicitor
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(37 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleSolicitor
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(38 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 May 1995)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP

Location

Registered Address100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 June 2001Dissolved (1 page)
28 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
28 March 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 September 2000Resignation of a liquidator (1 page)
12 September 2000Appointment of a voluntary liquidator (1 page)
25 July 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page)
19 July 1999Full accounts made up to 31 March 1999 (7 pages)
13 July 1999Appointment of a voluntary liquidator (1 page)
6 July 1999Res re:powers (1 page)
6 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 1999Declaration of solvency (3 pages)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
31 October 1998Return made up to 26/10/98; full list of members (8 pages)
12 November 1997Full accounts made up to 31 March 1997 (7 pages)
29 October 1997Return made up to 26/10/97; full list of members (6 pages)
2 November 1996Return made up to 26/10/96; full list of members (8 pages)
15 June 1996Secretary's particulars changed;director's particulars changed (1 page)
7 December 1995Full accounts made up to 31 March 1995 (6 pages)
30 October 1995Return made up to 26/10/95; full list of members (14 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995New director appointed (4 pages)
2 November 1994Return made up to 26/10/94; full list of members (7 pages)
15 November 1993Return made up to 26/10/93; full list of members (7 pages)
15 January 1990Return made up to 15/12/89; full list of members (7 pages)
23 February 1989Return made up to 11/11/88; full list of members (7 pages)
23 February 1989Full accounts made up to 31 March 1988 (25 pages)
6 January 1988Return made up to 03/11/87; full list of members (7 pages)