Company NameTrenchman Lifting Systems Limited
Company StatusDissolved
Company Number01805727
CategoryPrivate Limited Company
Incorporation Date4 April 1984(40 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameIan Jeffrey Edmondson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleEngineer
Correspondence AddressUnit 2 Moss Lane Industrial Estate
Moss Lane
Royton
Lancashire
OL2 6HR
Director NameOsman Kovacevic
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address30 Victoria Street
Lees
Oldham
Lancashire
OL4 4ND
Director NameZeena Maria Kovacevic
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address19 Clarksfield Street
Oldham
Lancashire
OL4 3AW
Director NameMichael John Stapleton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed14 November 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressSlieverue
Waterford
Irish
Secretary NameOsman Kovacevic
NationalityBritish
StatusCurrent
Appointed14 November 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address30 Victoria Street
Lees
Oldham
Lancashire
OL4 4ND

Location

Registered AddressUnit 2 Moss Lane Industrial
Estate Moss Lane
Heyside Royton
OL2 6HR
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£92,804
Cash£10,642
Current Liabilities£829,271

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 May 2003Dissolved (1 page)
14 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (7 pages)
8 August 2000Statement of affairs (18 pages)
10 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 1999Appointment of a voluntary liquidator (1 page)
10 September 1999Declaration of solvency (5 pages)
17 November 1998Return made up to 03/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 November 1997Return made up to 03/11/97; no change of members (5 pages)
3 July 1997Director's particulars changed (1 page)
17 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 November 1996Return made up to 14/11/96; full list of members (7 pages)
26 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 December 1995Return made up to 14/11/95; full list of members (16 pages)