Company NameT.R. Trailers Limited
DirectorsJohn Samuel Parkinson and Christopher Peter Cain
Company StatusDissolved
Company Number03059628
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months 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 John Samuel Parkinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1995(same day as company formation)
RoleRoad Haulier
Country of ResidenceUnited Kingdom
Correspondence Address190 Saughall Massie Road
Upton
Wirral
Merseyside
L49 4LD
Secretary NameChristopher Peter Cain
NationalityBritish
StatusCurrent
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Hawkesmore Close
Upton
Wirral
Merseyside
L49 4RE
Director NameChristopher Peter Cain
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(10 months, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address18 Hawkesmore Close
Upton
Wirral
Merseyside
L49 4RE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 May 2005Dissolved (1 page)
10 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
6 January 2004Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Liquidators statement of receipts and payments (5 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
1 December 1999Appointment of a voluntary liquidator (1 page)
22 November 1999Statement of affairs (7 pages)
22 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 1999Registered office changed on 02/11/99 from: dual carriage LIMITED albion house 30 james street liverpool L2 7SY (1 page)
22 July 1999Return made up to 22/05/99; full list of members (6 pages)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Particulars of mortgage/charge (5 pages)
29 December 1998Full accounts made up to 31 March 1998 (11 pages)
13 July 1998Return made up to 22/05/98; no change of members (4 pages)
11 January 1998Full accounts made up to 31 March 1997 (10 pages)
17 June 1997Return made up to 22/05/97; no change of members (4 pages)
28 April 1997Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page)
28 April 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Return made up to 22/05/96; full list of members
  • 363(287) ‐ Registered office changed on 03/07/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 1995Secretary resigned (2 pages)
22 May 1995Incorporation (20 pages)