Company NameTrendauto Limited
DirectorsMichael Edward Alder and Alan Peter Taylor
Company StatusDissolved
Company Number02985143
CategoryPrivate Limited Company
Incorporation Date1 November 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMichael Edward Alder
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 5 months
RoleTransport Manager
Correspondence Address13 Gellert Road
Westhoughton
Bolton
Lancs
BL5 2HX
Director NameAlan Peter Taylor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 5 months
RoleFrozen Food Distributor
Correspondence Address14 Abbott Croft
Westhoughton
Bolton
Lancashire
BL5 2ET
Secretary NameAlan Peter Taylor
NationalityBritish
StatusCurrent
Appointed10 November 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 5 months
RoleFrozen Food Distributor
Correspondence Address14 Abbott Croft
Westhoughton
Bolton
Lancashire
BL5 2ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPeel House
2 Chorley Old Road
Bolton
Lancashire
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 March 1998Dissolved (1 page)
10 December 1997Notice of ceasing to act as a voluntary liquidator (1 page)
3 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 1997Liquidators statement of receipts and payments (5 pages)
30 January 1997Liquidators statement of receipts and payments (10 pages)
28 January 1996Registered office changed on 28/01/96 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page)
23 January 1996Appointment of a voluntary liquidator (1 page)
23 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 1996Registered office changed on 16/01/96 from: 14 abbot croft daisy hill westhoughton lancashire BL5 2ET (1 page)
6 December 1995Return made up to 01/11/95; full list of members (6 pages)