Company NameTrophy Motors Limited
Company StatusDissolved
Company Number02810257
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameAnne Veronica Hamriding
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMorning Side Golf Club Road
Prestbury
Macclesfield
Cheshire
SK10 4BH
Director NameHenry Hamriding
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMorning Side
Goughs Lane
Knutsford
Cheshire
WA16 8QN
Secretary NameAnne Veronica Hamriding
NationalityBritish
StatusClosed
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMorning Side Golf Club Road
Prestbury
Macclesfield
Cheshire
SK10 4BH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
25 January 1999Application for striking-off (1 page)
20 April 1998Return made up to 12/04/98; full list of members (6 pages)
2 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
5 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 May 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1997Ad 31/12/96--------- £ si 15000@1=15000 £ ic 100000/115000 (2 pages)
4 March 1997£ nc 100000/200000 31/12/96 (1 page)
4 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 May 1996Return made up to 12/04/96; full list of members (6 pages)
9 October 1995Registered office changed on 09/10/95 from: the hollins hollins lane unsworth bury lancs BL9 8AT (1 page)
9 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 July 1995Return made up to 19/04/95; full list of members (6 pages)
19 April 1995Ad 31/12/94--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages)