Company NameTrendout Limited
Company StatusDissolved
Company Number03620226
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)
Previous NameR & B International Trading Co. Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Mark Stephen Beswick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBamford Cottage
Norden Road
Rochdale
Lancashire
OL11 5NT
Director NameStuart Burgess
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1998(same day as company formation)
RoleEngineer
Correspondence Address4a St Georges Road
Bagslate,Norden
Rochdale
Lancashire
OL11 5YN
Director NameMr Alan Alfred Rowland
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address51 Clay Lane
Rochdale
Lancashire
OL11 5RH
Secretary NameMr Mark Stephen Beswick
NationalityBritish
StatusClosed
Appointed21 August 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBamford Cottage
Norden Road
Rochdale
Lancashire
OL11 5NT
Director NameMr Stephen John Cunningham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address28 Willowmead Way, Norden
Rochdale
OL12 7PX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSwitchgear House The Courtyard
Green Lane
Heywood
Lancashire
OL10 2EX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£195,171
Cash£181
Current Liabilities£893,692

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
17 October 2002Return made up to 21/08/02; full list of members (7 pages)
29 October 2001Accounts for a small company made up to 31 January 2001 (4 pages)
24 August 2001Return made up to 21/08/01; full list of members (8 pages)
17 May 2001Ad 23/02/01--------- £ si 8@1=8 £ ic 4/12 (2 pages)
17 May 2001Director resigned (1 page)
30 August 2000Return made up to 21/08/00; full list of members (8 pages)
5 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
24 February 2000Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
2 February 2000Director's particulars changed (1 page)
9 November 1999Return made up to 21/08/99; full list of members (6 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
25 January 1999Particulars of mortgage/charge (3 pages)
5 October 1998Director's particulars changed (1 page)
2 September 1998Ad 21/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/08/98
(1 page)
25 August 1998Secretary resigned (1 page)
21 August 1998Incorporation (17 pages)