Company NameTrendsure Limited
Company StatusDissolved
Company Number01841710
CategoryPrivate Limited Company
Incorporation Date17 August 1984(39 years, 8 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)
Previous NamesPinebrass Limited and Trendpure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Warren Cox
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(7 years, 6 months after company formation)
Appointment Duration25 years, 5 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF
Director NameMr Christopher James Gillies
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(7 years, 6 months after company formation)
Appointment Duration25 years, 5 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameMr Warren Cox
NationalityBritish
StatusClosed
Appointed02 March 1992(7 years, 6 months after company formation)
Appointment Duration25 years, 5 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Durban Close
Shaw
Oldham
Lancashire
OL2 7DG
Director NameMr Bernard Dean
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 March 1993)
RoleCompany Director
Correspondence Address42 Belmont Way
Rochdale
Lancashire
OL12 6HR

Contact

Websitetrendsure.co.uk
Telephone01706 811711
Telephone regionRochdale

Location

Registered AddressUnit 4a Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

99 at £1Rochdale Metal Units LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

13 December 2001Delivered on: 2 January 2002
Satisfied on: 29 September 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or rochdale metal units limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 February 1994Delivered on: 16 February 1994
Satisfied on: 29 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 January 1989Delivered on: 7 February 1989
Satisfied on: 29 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 776 manchester road, castleton, rochdale greater manchester title no. Gm 383426.
Fully Satisfied
23 July 1985Delivered on: 13 August 1985
Satisfied on: 1 February 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 sherwood ind park queensway, rochdale, gt. Manchester. Tn: gm 265319.
Fully Satisfied

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
4 May 2017Application to strike the company off the register (3 pages)
4 May 2017Application to strike the company off the register (3 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 99
(4 pages)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 99
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 99
(4 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 99
(4 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 99
(4 pages)
17 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 99
(4 pages)
17 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 99
(4 pages)
17 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 99
(4 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
15 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
26 October 2012Registered office address changed from C/O Rochdale Metal Units Ltd Vale Mill Stansfield Road Todmorden Lancashire OL14 5DL United Kingdom on 26 October 2012 (1 page)
26 October 2012Registered office address changed from C/O Rochdale Metal Units Ltd Vale Mill Stansfield Road Todmorden Lancashire OL14 5DL United Kingdom on 26 October 2012 (1 page)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 March 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
20 March 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
14 April 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
14 April 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
9 September 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
9 September 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
16 April 2010Registered office address changed from Victoria Road Todmorden Lancashire OL14 5LN on 16 April 2010 (1 page)
16 April 2010Director's details changed for Mr Warren Cox on 1 February 2010 (2 pages)
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Warren Cox on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Christopher James Gillies on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Christopher James Gillies on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Christopher James Gillies on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Warren Cox on 1 February 2010 (2 pages)
16 April 2010Registered office address changed from Victoria Road Todmorden Lancashire OL14 5LN on 16 April 2010 (1 page)
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
11 May 2009Return made up to 02/03/09; full list of members (3 pages)
11 May 2009Return made up to 02/03/09; full list of members (3 pages)
17 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
17 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
6 October 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
6 October 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
28 May 2008Return made up to 02/03/08; full list of members (3 pages)
28 May 2008Return made up to 02/03/08; full list of members (3 pages)
5 June 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
5 June 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
3 May 2007Return made up to 02/03/07; full list of members (2 pages)
3 May 2007Return made up to 02/03/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
26 May 2006Return made up to 02/03/06; full list of members (7 pages)
26 May 2006Return made up to 02/03/06; full list of members (7 pages)
24 May 2005Return made up to 02/03/05; no change of members (7 pages)
24 May 2005Return made up to 02/03/05; no change of members (7 pages)
4 April 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
4 April 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
17 January 2005Accounts for a dormant company made up to 31 January 2004 (5 pages)
17 January 2005Accounts for a dormant company made up to 31 January 2004 (5 pages)
17 May 2004Return made up to 02/03/04; no change of members (7 pages)
17 May 2004Return made up to 02/03/04; no change of members (7 pages)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
1 May 2003Return made up to 02/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
1 May 2003Return made up to 02/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
16 May 2002Return made up to 02/03/02; full list of members (6 pages)
16 May 2002Return made up to 02/03/02; full list of members (6 pages)
2 January 2002Particulars of mortgage/charge (4 pages)
2 January 2002Particulars of mortgage/charge (4 pages)
28 June 2001Accounts for a small company made up to 31 January 2001 (8 pages)
28 June 2001Accounts for a small company made up to 31 January 2001 (8 pages)
31 May 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
26 April 2000Return made up to 02/03/00; full list of members (7 pages)
26 April 2000Return made up to 02/03/00; full list of members (7 pages)
30 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
30 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
22 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
22 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
5 May 1998Return made up to 02/03/98; no change of members (4 pages)
5 May 1998Return made up to 02/03/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
6 May 1997Return made up to 02/03/97; full list of members (6 pages)
6 May 1997Return made up to 02/03/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
1 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
3 May 1996Return made up to 02/03/96; no change of members (4 pages)
3 May 1996Return made up to 02/03/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 January 1995 (4 pages)
25 October 1995Accounts for a small company made up to 31 January 1995 (4 pages)
10 May 1995Return made up to 02/03/95; no change of members (4 pages)
10 May 1995Return made up to 02/03/95; no change of members (4 pages)