Company NameTrend International Limited
Company StatusDissolved
Company Number02232090
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)
Dissolution Date8 December 2010 (13 years, 4 months ago)
Previous NameAccess Management Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNovar Nominees Limited (Corporation)
StatusClosed
Appointed26 February 1993(4 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 08 December 2010)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameRallip Holdings Limited (Corporation)
StatusClosed
Appointed26 February 1993(4 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 08 December 2010)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Secretary NameNovar Nominees Limited (Corporation)
StatusClosed
Appointed22 May 2008(20 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 08 December 2010)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameTerence Casey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleEngineer
Correspondence AddressCoaters 37 Shirleys
Ditchling
Hassocks
West Sussex
BN6 8UD
Director NameMr James Ott
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleCompany Director
Correspondence Address583 Timberline Drive
Akron
Ohio 44313
Foreign
Director NameEric Race
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleChartered Accountant
Correspondence Address18 Stratfield Drive
Broxbourne
Hertfordshire
EN10 7NU
Director NameJohn William Ray
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressLong Lane House
Forest Road
Wokingham
Berkshire
RG40 5SD
Director NameMr Robert Frederick Fulford Rylatt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 First Avenue
Worthing
West Sussex
BN14 9NJ
Secretary NameWilliam Richard Valentine Archer
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleCompany Director
Correspondence Address8 West Farm Drive
Ashtead
Surrey
KT21 2LB
Secretary NameUOP Products UK Limited (Corporation)
StatusResigned
Appointed01 March 1993(4 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 May 2008)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berks
RG12 1EB

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2010Final Gazette dissolved following liquidation (1 page)
8 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (5 pages)
8 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2010Liquidators statement of receipts and payments to 23 August 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
28 May 2009Ad 01/01/09-31/12/09\gbp si 51021@1=51021\gbp ic 2/51023\ (2 pages)
28 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2009Nc inc already adjusted 23/04/09 (1 page)
28 May 2009Ad 01/01/09-31/12/09 gbp si 51021@1=51021 gbp ic 2/51023 (2 pages)
28 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2009Nc inc already adjusted 23/04/09 (1 page)
16 May 2009Registered office changed on 16/05/2009 from honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
16 May 2009Registered office changed on 16/05/2009 from honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
14 May 2009Declaration of solvency (3 pages)
14 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2009Appointment of a voluntary liquidator (1 page)
14 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-23
(1 page)
14 May 2009Appointment of a voluntary liquidator (1 page)
14 May 2009Declaration of solvency (3 pages)
5 June 2008Secretary appointed novar nominees LIMITED (1 page)
5 June 2008Secretary appointed novar nominees LIMITED (1 page)
5 June 2008Appointment terminated secretary uop products uk LIMITED (1 page)
5 June 2008Appointment Terminated Secretary uop products uk LIMITED (1 page)
25 March 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 March 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 January 2008Accounts made up to 31 December 2007 (4 pages)
23 March 2007Return made up to 28/02/07; full list of members (7 pages)
23 March 2007Return made up to 28/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
(7 pages)
11 January 2007Accounts made up to 31 December 2006 (4 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 September 2006Accounts made up to 31 December 2005 (5 pages)
18 May 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2006Return made up to 28/02/06; full list of members (7 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 June 2005Accounts made up to 31 December 2004 (4 pages)
1 April 2005Return made up to 28/02/05; full list of members (7 pages)
1 April 2005Return made up to 28/02/05; full list of members (7 pages)
31 August 2004Accounts made up to 31 December 2003 (4 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 March 2004Return made up to 28/02/04; full list of members (7 pages)
27 March 2004Return made up to 28/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 October 2003Accounts made up to 31 December 2002 (4 pages)
26 March 2003Return made up to 28/02/03; full list of members (7 pages)
26 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 March 2002Return made up to 28/02/02; full list of members (3 pages)
11 March 2002Return made up to 28/02/02; full list of members (3 pages)
22 August 2001Accounts made up to 31 December 2000 (4 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 March 2001Return made up to 28/02/01; full list of members (3 pages)
26 March 2001Return made up to 28/02/01; full list of members (3 pages)
28 February 2001Secretary's particulars changed (1 page)
28 February 2001Secretary's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 August 2000Accounts made up to 31 December 1999 (5 pages)
16 March 2000Return made up to 28/02/00; full list of members (6 pages)
16 March 2000Return made up to 28/02/00; full list of members (6 pages)
27 August 1999Accounts made up to 31 December 1998 (5 pages)
27 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 March 1999Return made up to 28/02/99; no change of members (4 pages)
22 March 1999Return made up to 28/02/99; no change of members (4 pages)
28 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 August 1998Accounts made up to 31 December 1997 (5 pages)
24 April 1998Return made up to 28/02/98; full list of members (15 pages)
24 April 1998Return made up to 28/02/98; full list of members (15 pages)
25 September 1997Full accounts made up to 31 December 1996 (7 pages)
25 September 1997Full accounts made up to 31 December 1996 (7 pages)
18 April 1997Return made up to 28/02/97; full list of members (15 pages)
18 April 1997Return made up to 28/02/97; full list of members (15 pages)
27 September 1996Full accounts made up to 31 December 1995 (7 pages)
27 September 1996Full accounts made up to 31 December 1995 (7 pages)
24 April 1996Return made up to 28/02/96; full list of members (7 pages)
24 April 1996Return made up to 28/02/96; full list of members (7 pages)
12 December 1995Director's particulars changed (4 pages)
12 December 1995Secretary's particulars changed (4 pages)
12 December 1995Secretary's particulars changed (2 pages)
12 December 1995Director's particulars changed (2 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 September 1995Accounts made up to 31 December 1994 (5 pages)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1995Full accounts made up to 31 December 1993 (10 pages)
16 January 1995Full accounts made up to 31 December 1993 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
21 October 1991Full accounts made up to 31 December 1990 (4 pages)
21 October 1991Full accounts made up to 31 December 1990 (4 pages)
26 October 1990Memorandum and Articles of Association (32 pages)
26 October 1990Memorandum and Articles of Association (32 pages)
14 September 1990Full accounts made up to 31 December 1989 (3 pages)
14 September 1990Full accounts made up to 31 December 1989 (3 pages)
9 June 1989Full accounts made up to 31 December 1988 (3 pages)
9 June 1989Full accounts made up to 31 December 1988 (3 pages)