Company NameTrenbond Limited
Company StatusDissolved
Company Number02864091
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 6 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Gavaghan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1993(1 week, 4 days after company formation)
Appointment Duration8 years, 4 months (closed 26 March 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Barwell Road
Sale
Manchester
M33 5FE
Secretary NameMargaret Gavaghan
NationalityBritish
StatusClosed
Appointed31 October 1993(1 week, 4 days after company formation)
Appointment Duration8 years, 4 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address21 Knights Court
Salford
Lancashire
M5 2AB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address21 Barwell Road
Sale
Manchester
M33 5FE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,472
Cash£9,970
Current Liabilities£7,056

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (2 pages)
29 May 2001Voluntary strike-off action has been suspended (1 page)
20 April 2001Application for striking-off (1 page)
6 November 2000Return made up to 20/10/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 November 1999Return made up to 20/10/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 November 1998Return made up to 20/10/98; no change of members (4 pages)
19 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
7 November 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Registered office changed on 07/11/97 from: apartment 2 massey house 181 brooklands road sale cheshire M33 3PJ (1 page)
7 November 1997Director's particulars changed (1 page)
19 February 1997Accounts for a small company made up to 31 October 1996 (3 pages)
4 November 1996Return made up to 20/10/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 31 October 1995 (4 pages)
6 December 1995Ad 30/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1995Return made up to 20/10/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 31 October 1994 (4 pages)