Company NameTrendex Sport Ltd
Company StatusDissolved
Company Number03622618
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 7 months ago)
Dissolution Date10 December 2002 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr John Charles Shonfeld
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm 54 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BD
Director NameMatthew David Shonfeld
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 10 December 2002)
RoleCompany Director
Correspondence AddressVia Magolfa 13
Milano
20143
Foreign
Director NameMrs Susan Irene Shonfeld
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm
Hollins Lane
Marple Bridge
Cheshire
SK6 5BD
Secretary NameMrs Susan Irene Shonfeld
NationalityBritish
StatusClosed
Appointed05 April 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm
Hollins Lane
Marple Bridge
Cheshire
SK6 5BD
Director NameChristine Rennie Martin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 05 April 2001)
RoleCompany Director
Correspondence Address200 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QF
Director NameRoderick John Martin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 05 April 2001)
RoleCompany Director
Correspondence AddressNorcross 200 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QF
Secretary NameChristine Rennie Martin
NationalityBritish
StatusResigned
Appointed06 April 1999(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 05 April 2001)
RoleCompany Director
Correspondence Address200 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTibard House
Broadway
Dukinfield
Cheshire
SK16 4UU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£58,600
Current Liabilities£58,600

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
12 July 2002Application for striking-off (1 page)
2 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
25 February 2002New director appointed (2 pages)
17 September 2001Return made up to 27/08/01; full list of members (6 pages)
31 August 2001New director appointed (2 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 April 2001Registered office changed on 23/04/01 from: unit 4H bramhall technology park pepper road hazel grove stockport cheshire SK7 5BW (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Secretary resigned;director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001New secretary appointed;new director appointed (2 pages)
5 December 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
(6 pages)
13 September 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
6 December 1999Return made up to 27/08/99; full list of members (6 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Secretary resigned (1 page)
27 August 1998Incorporation (12 pages)