Company NameCentral Trimmings Limited
DirectorsMeir Segal and Trevor Wilkinson
Company StatusDissolved
Company Number01204843
CategoryPrivate Limited Company
Incorporation Date24 March 1975(49 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Meir Segal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(16 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressFlat 5 Dean House
Partington Lane
Swinton
Manchester
Director NameTrevor Wilkinson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2003(28 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleManager
Correspondence Address6 Bayfield Grove
Moston
Manchester
M40 9GP
Secretary NameTrevor Wilkinson
NationalityBritish
StatusCurrent
Appointed24 August 2003(28 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleManager
Correspondence Address6 Bayfield Grove
Moston
Manchester
M40 9GP
Director NameMrs Barbara Segal
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 February 1999)
RoleCompany Director
Correspondence AddressLindow Manor Farm
Paddock Hill
Mobberley
Cheshire
WA16 7DD
Secretary NameMr Meir Segal
NationalityBritish
StatusResigned
Appointed28 September 1991(16 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 April 2000)
RoleCompany Director
Correspondence AddressLindow Manor Farm
Paddock Hill
Mobberley
Cheshire
WA16 7DD
Secretary NameVicky McGuinness
NationalityBritish
StatusResigned
Appointed12 April 2000(25 years after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2003)
RoleCompany Director
Correspondence Address5 Saint Albans Terrace
Manchester
Lancashire
M8 8BZ

Location

Registered Address69 Middleton Road
Manchester
Lancashire
M8 4JY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£775,253
Gross Profit£299,363
Net Worth£90,182
Current Liabilities£464,669

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 May 2006Dissolved (1 page)
2 February 2006Notice of move from Administration to Dissolution (7 pages)
2 February 2006Administrator's progress report (7 pages)
29 November 2005Administrator's progress report (5 pages)
11 May 2005Administrator's progress report (5 pages)
1 December 2004Administrator's progress report (5 pages)
15 November 2004Notice of extension of period of Administration (1 page)
11 May 2004Administrator's progress report (3 pages)
6 February 2004Result of meeting of creditors (29 pages)
7 January 2004Statement of administrator's proposal (28 pages)
13 November 2003Appointment of an administrator (1 page)
9 September 2003New secretary appointed;new director appointed (1 page)
9 September 2003Secretary resigned (1 page)
6 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
16 October 2002Return made up to 28/09/02; full list of members (6 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
3 November 2001Return made up to 28/09/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 November 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
14 December 1999Registered office changed on 14/12/99 from: c/o harris & co 75 mosley street manchester M2 3HR (1 page)
25 October 1999Return made up to 28/09/99; full list of members (6 pages)
27 September 1999Director resigned (1 page)
16 July 1999Accounts for a small company made up to 30 April 1998 (8 pages)
19 October 1998Return made up to 28/09/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
17 October 1996Return made up to 28/09/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
8 November 1995Return made up to 28/09/95; no change of members (4 pages)
19 January 1995Particulars of mortgage/charge (3 pages)
31 January 1992Particulars of mortgage/charge (3 pages)
2 May 1991Particulars of mortgage/charge (7 pages)
24 March 1975Certificate of incorporation (1 page)