Company NameTrevor Jones Management Services Limited
Company StatusDissolved
Company Number01591758
CategoryPrivate Limited Company
Incorporation Date16 October 1981(42 years, 6 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Beryl Ann Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(9 years, 9 months after company formation)
Appointment Duration24 years, 8 months (closed 29 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Court Concord Business Park
Threapwood Road
Manchester
M22 0RR
Director NameTrevor Andrew Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(9 years, 9 months after company formation)
Appointment Duration24 years, 8 months (closed 29 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRowan Court Concord Business Park
Threapwood Road
Manchester
M22 0RR
Secretary NameBetty Mary Twiggs
NationalityBritish
StatusClosed
Appointed04 January 1999(17 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan Court Concord Business Park
Threapwood Road
Manchester
M22 0RR
Director NameMr Michael Andrew Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(22 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 29 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRowan Court Concord Business Park
Threapwood Road
Manchester
M22 0RR
Director NameMr Robert Anthony Jones
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(23 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 29 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRowan Court Concord Business Park
Threapwood Road
Manchester
M22 0RR
Secretary NameMrs Beryl Ann Jones
NationalityBritish
StatusResigned
Appointed03 August 1991(9 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwaythorne Bullocks Lane
Sutton
Macclesfield
Cheshire
SK11 0HE
Director NameMr Graham Kenneth Brooks
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(14 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address372 Chester Road
Woodford
Stockport
Cheshire
SK7 1QG

Contact

Websitewww.ase-global.com
Telephone0161 4931930
Telephone regionManchester

Location

Registered AddressRowan Court Concord Business Park
Threapwood Road
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

50 at £1Michael Andrew Jones
50.00%
Ordinary
50 at £1Sarah Elizabeth Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£124,180
Cash£20,765

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
2 January 2016Application to strike the company off the register (3 pages)
2 January 2016Application to strike the company off the register (3 pages)
11 December 2015Satisfaction of charge 6 in full (1 page)
11 December 2015Satisfaction of charge 6 in full (1 page)
26 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 September 2013Satisfaction of charge 7 in full (4 pages)
14 September 2013Satisfaction of charge 7 in full (4 pages)
12 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
12 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
12 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
29 September 2010Director's details changed for Mrs Beryl Ann Jones on 2 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Robert Anthony Jones on 2 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Michael Andrew Jones on 2 August 2010 (2 pages)
29 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Mr Trevor Andrew Jones on 2 August 2010 (2 pages)
29 September 2010Secretary's details changed for Betty Mary Twiggs on 2 August 2010 (1 page)
29 September 2010Director's details changed for Mrs Beryl Ann Jones on 2 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Robert Anthony Jones on 2 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Robert Anthony Jones on 2 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Michael Andrew Jones on 2 August 2010 (2 pages)
29 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Mr Michael Andrew Jones on 2 August 2010 (2 pages)
29 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Mrs Beryl Ann Jones on 2 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Trevor Andrew Jones on 2 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Trevor Andrew Jones on 2 August 2010 (2 pages)
29 September 2010Secretary's details changed for Betty Mary Twiggs on 2 August 2010 (1 page)
29 September 2010Secretary's details changed for Betty Mary Twiggs on 2 August 2010 (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 August 2009Return made up to 03/08/09; full list of members (4 pages)
14 August 2009Return made up to 03/08/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 April 2009Registered office changed on 22/04/2009 from sutton house acorn business centre heaton lane, stockport cheshire, SK4 1AS (1 page)
22 April 2009Registered office changed on 22/04/2009 from sutton house acorn business centre heaton lane, stockport cheshire, SK4 1AS (1 page)
30 October 2008Gbp ic 100/70\02/10/08\gbp sr 30@1=30\ (1 page)
30 October 2008Gbp ic 100/70\02/10/08\gbp sr 30@1=30\ (1 page)
17 October 2008Resolutions
  • RES13 ‐ Agreement regarding share purchase 02/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2008Resolutions
  • RES13 ‐ Agreement regarding share purchase 02/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2008Appointment terminated director graham brooks (1 page)
9 October 2008Appointment terminated director graham brooks (1 page)
28 August 2008Return made up to 03/08/08; full list of members (5 pages)
28 August 2008Return made up to 03/08/08; full list of members (5 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 September 2007Return made up to 03/08/07; full list of members (3 pages)
27 September 2007Return made up to 03/08/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 August 2006Return made up to 03/08/06; full list of members (3 pages)
29 August 2006Return made up to 03/08/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 August 2005Return made up to 03/08/05; full list of members (9 pages)
18 August 2005Return made up to 03/08/05; full list of members (9 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
18 August 2004Return made up to 03/08/04; full list of members (8 pages)
18 August 2004Return made up to 03/08/04; full list of members (8 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
16 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
16 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
13 August 2003Return made up to 03/08/03; full list of members (8 pages)
13 August 2003Return made up to 03/08/03; full list of members (8 pages)
7 August 2003Accounts for a small company made up to 31 August 2002 (7 pages)
7 August 2003Accounts for a small company made up to 31 August 2002 (7 pages)
9 August 2002Return made up to 03/08/02; full list of members (8 pages)
9 August 2002Return made up to 03/08/02; full list of members (8 pages)
9 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
9 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Return made up to 03/08/01; full list of members (8 pages)
10 August 2001Return made up to 03/08/01; full list of members (8 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
8 August 2000Return made up to 03/08/00; full list of members (8 pages)
8 August 2000Return made up to 03/08/00; full list of members (8 pages)
13 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
16 August 1999Return made up to 03/08/99; full list of members (6 pages)
16 August 1999Return made up to 03/08/99; full list of members (6 pages)
26 April 1999Full accounts made up to 31 August 1998 (13 pages)
26 April 1999Full accounts made up to 31 August 1998 (13 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
28 September 1998Return made up to 03/08/98; no change of members (4 pages)
28 September 1998Return made up to 03/08/98; no change of members (4 pages)
18 December 1997Full accounts made up to 31 August 1997 (12 pages)
18 December 1997Full accounts made up to 31 August 1997 (12 pages)
7 August 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1997Director's particulars changed (1 page)
29 July 1997Director's particulars changed (1 page)
31 December 1996Full accounts made up to 31 August 1996 (12 pages)
31 December 1996Full accounts made up to 31 August 1996 (12 pages)
29 August 1996Return made up to 03/08/96; no change of members (4 pages)
29 August 1996Return made up to 03/08/96; no change of members (4 pages)
25 June 1996Full accounts made up to 31 August 1995 (11 pages)
25 June 1996Full accounts made up to 31 August 1995 (11 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
21 August 1995Return made up to 03/08/95; no change of members (4 pages)
21 August 1995Return made up to 03/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 June 1993Full accounts made up to 31 August 1992 (13 pages)
1 June 1993Full accounts made up to 31 August 1992 (13 pages)
16 October 1981Certificate of incorporation (1 page)
16 October 1981Certificate of incorporation (1 page)