Company NameTRS (Stockport) Limited
Company StatusDissolved
Company Number02524375
CategoryPrivate Limited Company
Incorporation Date20 July 1990(33 years, 8 months ago)
Dissolution Date8 January 2008 (16 years, 2 months ago)
Previous NameClub Members Only Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameHoward George Barlow
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(9 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 08 January 2008)
RoleTextile Manufacturer
Correspondence Address99 Dell Road
Shawclough
Rochdale
Lancashire
SK1 4HE
Secretary NameMrs Brenda Woodward
NationalityBritish
StatusClosed
Appointed25 January 2002(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address129 Mile End Lane
Stockport
Cheshire
SK2 6BY
Director NameRichard David Barlow
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address51 Watkin Street
Rochdale
Lancashire
OL16 4WJ
Director NameMr Howard George Barlow
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 1996)
RoleSales Director
Correspondence Address49 Ravenscroft
Holmes Chapel
Crewe
Cheshire
CW4 7HJ
Director NameMr Kenneth Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 1996)
RoleProduction Director
Correspondence Address94 Edge Lane
Droylsden
Manchester
Lancashire
M43 6BA
Secretary NameMr Howard George Barlow
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address49 Ravenscroft
Holmes Chapel
Crewe
Cheshire
CW4 7HJ
Director NameRichard David Barlow
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2003)
RoleChef/Director
Correspondence Address26 Sumner Street
Shaw
Oldham
Lancashire
OL2 8RY
Secretary NameEsther Carolyn Salmon
NationalityBritish
StatusResigned
Appointed15 April 1996(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 May 2000)
RoleSecretary
Correspondence Address120a Merton High Street
South Wimbledon
London
SW19 1BD
Secretary NameHoward George Barlow
NationalityBritish
StatusResigned
Appointed01 May 2000(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2002)
RoleTextile Manufacturer
Correspondence Address99 Dell Road
Shawclough
Rochdale
Lancashire
SK1 4HE

Location

Registered Address14 Ack Lane East
Bramhall
Stockport
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£63,855
Cash£19,724
Current Liabilities£55,904

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
30 September 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2004New director appointed (2 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 July 2003Director resigned (1 page)
10 July 2003Return made up to 03/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 April 2002Registered office changed on 03/04/02 from: 52 lord street, stockport, SK1 3NA (1 page)
11 February 2002New secretary appointed (2 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 July 2000Return made up to 03/07/00; full list of members (6 pages)
5 June 2000Return made up to 03/07/99; full list of members (6 pages)
2 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000Secretary resigned (1 page)
8 September 1999Accounts for a small company made up to 31 July 1998 (4 pages)
7 August 1998Return made up to 20/07/98; full list of members (6 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
16 October 1997Return made up to 20/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
22 August 1996Return made up to 20/07/96; full list of members (6 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
24 April 1996New secretary appointed (2 pages)
24 April 1996New director appointed (2 pages)
18 March 1996Accounts for a dormant company made up to 31 July 1995 (4 pages)
18 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1995Return made up to 20/07/95; no change of members (4 pages)