Company NameTrailercraft Limited
Company StatusDissolved
Company Number03127633
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)
Dissolution Date18 January 2009 (15 years, 3 months ago)
Previous NamePrintchoice Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameJonathan Patrick Ness
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1996(2 months, 1 week after company formation)
Appointment Duration12 years, 12 months (closed 18 January 2009)
RoleQuality Manager
Correspondence Address373 Chester Road
Hartford
Northwich
Cheshire
CW8 1QR
Director NameWilliam Brian Ness
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1996(2 months, 1 week after company formation)
Appointment Duration12 years, 12 months (closed 18 January 2009)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address301 Rossetti Place
2 Lower Byrom Street
Manchester
Lancashire
M3 4AN
Secretary NameJonathan Patrick Ness
NationalityBritish
StatusClosed
Appointed26 January 1996(2 months, 1 week after company formation)
Appointment Duration12 years, 12 months (closed 18 January 2009)
RoleQuality Manager
Correspondence Address373 Chester Road
Hartford
Northwich
Cheshire
CW8 1QR
Secretary NameJennifer Mary Ness
NationalityBritish
StatusClosed
Appointed01 January 2003(7 years, 1 month after company formation)
Appointment Duration6 years (closed 18 January 2009)
RoleCompany Director
Correspondence Address23 Park Avenue North
Crouch End
London
N8 7RU
Director NameLawrence Ness
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 09 February 1998)
RoleSales Manager
Correspondence Address1 Parsonage Street
Colne
Lancashire
BB8 9DQ
Director NameStanley Heginbotham
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2000)
RoleConsultant
Correspondence AddressThe Grainings Horrocks Fold
Bolton
Lancashire
BL1 7BX
Director NameJohn David Withnall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 1999)
RoleManager
Correspondence Address7 Beatrice Street
Warrington
Cheshire
WA4 1DR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
18 October 2008Liquidators statement of receipts and payments to 8 October 2008 (5 pages)
11 June 2008Liquidators statement of receipts and payments to 2 December 2008 (5 pages)
17 December 2007Liquidators statement of receipts and payments (5 pages)
22 June 2007Liquidators statement of receipts and payments (5 pages)
18 December 2006Liquidators statement of receipts and payments (5 pages)
20 June 2006Liquidators statement of receipts and payments (5 pages)
16 December 2005Liquidators statement of receipts and payments (5 pages)
27 June 2005Liquidators statement of receipts and payments (4 pages)
15 June 2005Liquidators statement of receipts and payments (6 pages)
18 June 2004Registered office changed on 18/06/04 from: unit 10 rufford court hardwick grange woolston warrington cheshire WA1 4RF (1 page)
16 June 2004Statement of affairs (19 pages)
16 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2004Appointment of a voluntary liquidator (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
14 January 2004Secretary's particulars changed;director's particulars changed (1 page)
25 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Director's particulars changed (1 page)
28 September 2003New secretary appointed (2 pages)
8 May 2003Secretary's particulars changed;director's particulars changed (1 page)
30 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 November 2002Return made up to 07/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 February 2002Return made up to 07/11/01; full list of members (7 pages)
11 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
28 February 2001Particulars of mortgage/charge (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
15 January 2001Director resigned (1 page)
23 November 2000Return made up to 07/11/00; full list of members (8 pages)
1 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
17 November 1998Return made up to 17/11/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
13 February 1998Director resigned (1 page)
17 November 1997Return made up to 17/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
7 April 1997Ad 01/03/97--------- £ si 18000@1=18000 £ ic 22000/40000 (2 pages)
7 April 1997£ nc 20000/100000 31/01/97 (1 page)
7 April 1997Ad 31/01/97--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages)
7 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 February 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
14 November 1996Return made up to 17/11/96; full list of members (6 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
22 July 1996Memorandum and Articles of Association (13 pages)
22 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
22 July 1996Ad 16/07/96--------- £ si 17999@1=17999 £ ic 1/18000 (2 pages)
22 July 1996£ nc 1000/20000 16/07/96 (1 page)
29 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Accounting reference date notified as 31/12 (1 page)
7 February 1996Company name changed printchoice LIMITED\certificate issued on 08/02/96 (2 pages)
6 February 1996Memorandum and Articles of Association (6 pages)
6 February 1996Registered office changed on 06/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 November 1995Incorporation (10 pages)