Company NameDoubletrend Limited
DirectorsKeith Nash and Gordon William Allen
Company StatusDissolved
Company Number02803077
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMrs Elizabeth Ann Allen
NationalityBritish
StatusCurrent
Appointed07 April 1993(1 week, 6 days after company formation)
Appointment Duration31 years
RoleProprietor & Teacher
Correspondence Address19 Cedar Road
Hale
Altrincham
Cheshire
WA15 9HZ
Director NameKeith Nash
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleTransporter
Correspondence Address63 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Director NameGordon William Allen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(1 year, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleFitness Instructor
Correspondence Address16 Bloomsbury Grove
Timperley
Cheshire
WA15 6NB
Director NameMrs Elizabeth Ann Allen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(1 week, 6 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 23 April 1993)
RoleProprietor & Teacher
Correspondence Address19 Cedar Road
Hale
Altrincham
Cheshire
WA15 9HZ
Director NameGordon William Allen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(1 week, 6 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 23 April 1993)
RoleGym Instructor & Fitness Instr
Correspondence Address19 Cedar Road
Hale
Altrincham
Cheshire
WA15 9HZ
Director NameJosephine Harrison
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(4 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address372 Bolton Road
Hawkshaw
Bury
Lancashire
BL8 4JR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 November 1998Dissolved (1 page)
11 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
17 July 1998Liquidators statement of receipts and payments (5 pages)
23 January 1998Liquidators statement of receipts and payments (5 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
29 January 1997Liquidators statement of receipts and payments (5 pages)
24 July 1996Liquidators statement of receipts and payments (5 pages)
17 July 1995Registered office changed on 17/07/95 from: penthouse studios woodfield house woodfield road, altrincham cheshire WA14 4ET (1 page)
13 July 1995Appointment of a voluntary liquidator (2 pages)
13 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)