Company NameTrostre Retail No.1 Limited
Company StatusDissolved
Company Number03223152
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 10 months ago)
Dissolution Date9 August 2005 (18 years, 9 months ago)
Previous NamePCV Llanelli Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Gerard Kennedy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfton
Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director NameMr Ian George Seddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Secretary NameMr Ian George Seddon
NationalityBritish
StatusClosed
Appointed28 March 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(7 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(7 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 February 2000)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMiss Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed09 February 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2002)
RoleChartered Accountant
Correspondence Address46 Providence Square
George Row Jacobs Island
London
SE1 2EA
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley Lodge
Duffield Road
Woodley
Berkshire
RG5 4RL
Director NameNicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2002)
RoleChartered Surveyor
Correspondence AddressRomneys House 5 Holly Bush Hill
Hampstead Village
London
NW3 6SH
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Secretary NameMiss Sandra Louise Gumm
NationalityAustralian
StatusResigned
Appointed09 February 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2002)
RoleChartered Accountant
Correspondence Address46 Providence Square
George Row Jacobs Island
London
SE1 2EA
Director NameSusan Wiper
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(5 years, 8 months after company formation)
Appointment Duration2 months (resigned 28 May 2002)
RolePersonal Assistant
Correspondence Address1a Ellesmere Road
Altrincham
Cheshire
WA14 1JG
Director NameSusan Wiper
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(7 years after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 2003)
RolePersonal Assistant
Correspondence Address1a Ellesmere Road
Altrincham
Cheshire
WA14 1JG
Director NameGavin Andrew Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(7 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 March 2004)
RoleChartered Accountant
Correspondence Address21 Hillersdon House
Ebury Bridge Road
London
SW1W 8ST
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLineobtain Limited (Corporation)
StatusResigned
Appointed08 August 1996(4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 2000)
Correspondence AddressMountcliff House
154 Brent Street
London
NW4 2DR
Director NameFP Financial Ldc (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed30 September 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 1998)
Correspondence AddressCaledonian House
Mary Street
Georgetown
Grand Cayman
Cayman Islands

Location

Registered Address78 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Application for striking-off (1 page)
11 August 2004Return made up to 27/07/04; full list of members (5 pages)
23 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 July 2004Director resigned (1 page)
13 May 2004Secretary's particulars changed;director's particulars changed (1 page)
6 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 October 2003New director appointed (5 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
14 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Director resigned (1 page)
5 September 2003Location of register of members (1 page)
5 September 2003Return made up to 27/07/03; full list of members (6 pages)
7 August 2003New director appointed (2 pages)
13 July 2003Return made up to 29/06/03; full list of members (7 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
2 May 2002New director appointed (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Registered office changed on 03/04/02 from: 11-12 wigmore place london W1V 2LU (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Company name changed pcv llanelli LIMITED\certificate issued on 03/04/02 (2 pages)
3 April 2002New secretary appointed;new director appointed (3 pages)
3 April 2002Secretary resigned;director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
27 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Particulars of mortgage/charge (12 pages)
10 July 2001Amended accounts made up to 31 December 1999 (6 pages)
5 July 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(7 pages)
28 June 2001Full accounts made up to 31 December 1999 (7 pages)
26 July 2000Return made up to 11/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2000Secretary's particulars changed;director's particulars changed (1 page)
10 March 2000New director appointed (8 pages)
10 March 2000New director appointed (7 pages)
9 March 2000New secretary appointed;new director appointed (4 pages)
9 March 2000New director appointed (4 pages)
28 February 2000Registered office changed on 28/02/00 from: baker tilly 2 bloomsbury street london WC1B 3ST (1 page)
21 February 2000Particulars of mortgage/charge (17 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Secretary resigned (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
15 February 2000Company name changed fp llanelli LIMITED\certificate issued on 15/02/00 (2 pages)
8 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 August 1999Return made up to 11/07/99; full list of members (11 pages)
3 August 1999Particulars of mortgage/charge (11 pages)
2 October 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
10 September 1998Location of register of members (1 page)
10 September 1998Return made up to 11/07/98; full list of members (10 pages)
1 September 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
24 July 1998Director resigned (1 page)
19 June 1998Registered office changed on 19/06/98 from: casson beckman hobson house 155 gower street london WC1E 6BJ (1 page)
2 September 1997Location of register of members (1 page)
2 September 1997Return made up to 11/07/97; full list of members (8 pages)
15 August 1997Registered office changed on 15/08/97 from: landau baker & co albany house 324-326 regent street london W1R 5AA (1 page)
8 July 1997Registered office changed on 08/07/97 from: 23 bentinck street london W1M 6HT (1 page)
6 March 1997New director appointed (3 pages)
6 March 1997New director appointed (3 pages)
16 January 1997Particulars of mortgage/charge (11 pages)
22 October 1996Director resigned (1 page)
22 October 1996Secretary resigned (1 page)
11 October 1996New director appointed (1 page)
26 September 1996Registered office changed on 26/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 September 1996New secretary appointed (1 page)
16 August 1996Company name changed causetactic LIMITED\certificate issued on 19/08/96 (2 pages)
11 July 1996Incorporation (9 pages)