Company NameTrendtidy Limited
Company StatusDissolved
Company Number02836429
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Falguni Samir Shah
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1993(2 months, 1 week after company formation)
Appointment Duration20 years, 11 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynhill 7 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Secretary NameMr Anil Bhaichand Shah
NationalityBritish
StatusClosed
Appointed06 February 2008(14 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynhill 7 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Anil Bhaichand Shah
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynhill 7 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Samir Anil Shah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(15 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynhill 7 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameNeeta Deepak Suchak
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1996)
RoleHousewife
Correspondence Address155 Craig Road
Heaton Mersey
Stockport
Cheshire
SK4 2BN
Secretary NameDeepak Natwarlal Suchak
NationalityBritish
StatusResigned
Appointed21 September 1993(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 04 October 1999)
RoleSalesman
Correspondence Address155 Craig Road
Heaton Mersey
Stockport
Cheshire
SK4 2BN
Secretary NameMr Ashok Sakarchand Mehta
NationalityBritish
StatusResigned
Appointed04 October 1999(6 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 February 2008)
RoleAccountant
Correspondence Address1 Lingdale Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.trendtidy.co.uk

Location

Registered AddressD T E House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

265k at 1Trustees Of Directors Pensions Of Ch Shah LTD
77.92%
Preference
75.1k at 1Falguni Samir Shah
22.08%
Ordinary
1 at 1Neeta Deepak Suchak
0.00%
Ordinary

Financials

Year2014
Net Worth£775,379
Cash£34,887
Current Liabilities£1,652,276

Accounts

Latest Accounts29 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 January

Filing History

9 September 2014Final Gazette dissolved following liquidation (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved following liquidation (1 page)
9 June 2014Liquidators statement of receipts and payments to 14 May 2014 (5 pages)
9 June 2014Liquidators' statement of receipts and payments to 14 May 2014 (5 pages)
9 June 2014Liquidators' statement of receipts and payments to 14 May 2014 (5 pages)
9 June 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2014Liquidators statement of receipts and payments to 16 March 2014 (5 pages)
31 March 2014Liquidators' statement of receipts and payments to 16 March 2014 (5 pages)
31 March 2014Liquidators' statement of receipts and payments to 16 March 2014 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 16 September 2013 (5 pages)
3 October 2013Liquidators statement of receipts and payments to 16 September 2013 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 16 September 2013 (5 pages)
24 May 2013Liquidators' statement of receipts and payments to 16 March 2013 (12 pages)
24 May 2013Liquidators' statement of receipts and payments to 16 March 2013 (12 pages)
24 May 2013Liquidators statement of receipts and payments to 16 March 2013 (12 pages)
28 March 2013Liquidators statement of receipts and payments to 16 March 2013 (5 pages)
28 March 2013Liquidators' statement of receipts and payments to 16 March 2013 (5 pages)
28 March 2013Liquidators' statement of receipts and payments to 16 March 2013 (5 pages)
27 September 2012Liquidators' statement of receipts and payments to 16 September 2012 (5 pages)
27 September 2012Liquidators' statement of receipts and payments to 16 September 2012 (5 pages)
27 September 2012Liquidators statement of receipts and payments to 16 September 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 16 March 2012 (11 pages)
19 April 2012Liquidators' statement of receipts and payments to 16 March 2012 (11 pages)
19 April 2012Liquidators statement of receipts and payments to 16 March 2012 (11 pages)
22 March 2012Liquidators statement of receipts and payments to 16 March 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
17 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
17 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
7 October 2010Administrator's progress report to 3 September 2010 (11 pages)
7 October 2010Administrator's progress report to 3 September 2010 (11 pages)
7 October 2010Administrator's progress report to 3 September 2010 (11 pages)
2 June 2010Result of meeting of creditors (6 pages)
2 June 2010Result of meeting of creditors (6 pages)
4 May 2010Statement of administrator's proposal (32 pages)
4 May 2010Statement of administrator's proposal (32 pages)
18 March 2010Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 18 March 2010 (2 pages)
17 March 2010Appointment of an administrator (1 page)
17 March 2010Appointment of an administrator (1 page)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 August 2009Director's change of particulars / samir shah / 15/07/2009 (1 page)
12 August 2009Director's change of particulars / samir shah / 15/07/2009 (1 page)
12 August 2009Return made up to 15/07/09; full list of members (4 pages)
12 August 2009Return made up to 15/07/09; full list of members (4 pages)
7 July 2009Director appointed mr samir anil shah (1 page)
7 July 2009Director appointed mr samir anil shah (1 page)
19 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 May 2009Amended accounts made up to 29 January 2007 (7 pages)
14 May 2009Amended accounts made up to 29 January 2007 (7 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 January 2009Total exemption small company accounts made up to 29 January 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 29 January 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 29 January 2007 (4 pages)
8 January 2009Total exemption small company accounts made up to 29 January 2007 (4 pages)
6 January 2009Director appointed mr anil bhaichand shah (1 page)
6 January 2009Director appointed mr anil bhaichand shah (1 page)
22 August 2008Return made up to 15/07/08; full list of members (4 pages)
22 August 2008Return made up to 15/07/08; full list of members (4 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
31 August 2007Accounts for a small company made up to 29 January 2006 (8 pages)
31 August 2007Accounts for a small company made up to 29 January 2006 (8 pages)
24 August 2007Return made up to 15/07/07; full list of members (3 pages)
24 August 2007Return made up to 15/07/07; full list of members (3 pages)
6 October 2006Accounts for a small company made up to 29 January 2005 (6 pages)
6 October 2006Accounts for a small company made up to 29 January 2005 (6 pages)
10 August 2006Return made up to 15/07/06; full list of members (3 pages)
10 August 2006Return made up to 15/07/06; full list of members (3 pages)
16 December 2005Accounts for a small company made up to 29 January 2004 (6 pages)
16 December 2005Accounts for a small company made up to 29 January 2004 (6 pages)
13 September 2005Return made up to 15/07/05; full list of members (3 pages)
13 September 2005Return made up to 15/07/05; full list of members (3 pages)
16 December 2004Accounts for a medium company made up to 29 January 2003 (14 pages)
16 December 2004Accounts for a medium company made up to 29 January 2003 (14 pages)
21 October 2004Return made up to 15/07/04; full list of members (6 pages)
21 October 2004Return made up to 15/07/04; full list of members (6 pages)
10 November 2003Return made up to 15/07/03; full list of members (6 pages)
10 November 2003Return made up to 15/07/03; full list of members (6 pages)
4 March 2003Accounts for a medium company made up to 29 January 2002 (14 pages)
4 March 2003Accounts for a medium company made up to 29 January 2002 (14 pages)
9 October 2002Return made up to 15/07/02; full list of members (6 pages)
9 October 2002Return made up to 15/07/02; full list of members (6 pages)
26 March 2002Accounts for a medium company made up to 29 January 2001 (14 pages)
26 March 2002Accounts for a medium company made up to 29 January 2001 (14 pages)
18 October 2001Return made up to 15/07/01; full list of members (6 pages)
18 October 2001Return made up to 15/07/01; full list of members (6 pages)
23 April 2001Return made up to 15/07/00; full list of members (6 pages)
23 April 2001Return made up to 15/07/00; full list of members (6 pages)
27 November 2000Accounts for a medium company made up to 29 January 2000 (13 pages)
27 November 2000Accounts for a medium company made up to 29 January 2000 (13 pages)
17 December 1999Accounts for a medium company made up to 29 January 1999 (14 pages)
17 December 1999Accounts for a medium company made up to 29 January 1999 (14 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Return made up to 15/07/99; full list of members (6 pages)
9 November 1999Return made up to 15/07/99; full list of members (6 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Secretary resigned (1 page)
18 September 1998Return made up to 15/07/98; no change of members (4 pages)
18 September 1998Return made up to 15/07/98; no change of members (4 pages)
3 July 1998Full accounts made up to 29 January 1998 (16 pages)
3 July 1998Full accounts made up to 29 January 1998 (16 pages)
1 February 1998Full accounts made up to 29 January 1997 (15 pages)
1 February 1998Full accounts made up to 29 January 1997 (15 pages)
19 September 1997Full accounts made up to 29 January 1996 (15 pages)
19 September 1997Full accounts made up to 29 January 1996 (15 pages)
27 January 1997Registered office changed on 27/01/97 from: 155 craig road heaton mersey stockport cheshire SK4 2BN (1 page)
27 January 1997Registered office changed on 27/01/97 from: 155 craig road heaton mersey stockport cheshire SK4 2BN (1 page)
23 December 1996Return made up to 15/07/96; full list of members (6 pages)
23 December 1996Return made up to 15/07/95; no change of members (4 pages)
23 December 1996Return made up to 15/07/96; full list of members (6 pages)
23 December 1996Return made up to 15/07/95; no change of members (4 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
20 August 1996Ad 24/01/96--------- £ si 75000@1=75000 £ ic 265002/340002 (2 pages)
20 August 1996Ad 24/01/96--------- £ si 75000@1=75000 £ ic 265002/340002 (2 pages)
18 March 1996£ nc 301000/800000 24/01/96 (1 page)
18 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1996£ nc 301000/800000 24/01/96 (1 page)
18 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 January 1996Accounts for a small company made up to 29 January 1995 (4 pages)
25 January 1996Ad 23/06/95--------- £ si 55000@1=55000 £ ic 210002/265002 (2 pages)
25 January 1996Accounts for a small company made up to 29 January 1995 (4 pages)
25 January 1996Ad 23/06/95--------- £ si 55000@1=55000 £ ic 210002/265002 (2 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (8 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (8 pages)
7 August 1995Ad 19/12/94--------- £ si 210000@1=210000 £ ic 2/210002 (2 pages)
7 August 1995Ad 19/12/94--------- £ si 210000@1=210000 £ ic 2/210002 (2 pages)
2 August 1995Accounts for a small company made up to 29 January 1994 (4 pages)
2 August 1995Accounts for a small company made up to 29 January 1994 (4 pages)
27 June 1995£ nc 1000/301000 14/12/94 (1 page)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
27 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
27 June 1995£ nc 1000/301000 14/12/94 (1 page)
27 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
15 July 1993Incorporation (9 pages)
15 July 1993Incorporation (9 pages)