Company NameThe Trailer Production Company Limited
DirectorMichael Westerman
Company StatusDissolved
Company Number03758110
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Previous NameSingledrive Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMichael Westerman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address2 Moor End
Boston Spa
Wetherby
West Yorkshire
LS23 6ER
Director NameGraham Frederick Stratton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 26 May 2000)
RoleCompany Director
Correspondence Address10 Hemswell Court
Lancaster Green
Helmswell Cliff
Gainsorough
DN21 5YQ
Secretary NameMr Adrian Philip Binney
NationalityBritish
StatusResigned
Appointed05 May 1999(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldby House Stackhouse Lane
Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Secretary NameMark Andrew McDonald
NationalityBritish
StatusResigned
Appointed26 May 2000(1 year, 1 month after company formation)
Appointment Duration2 months (resigned 28 July 2000)
RoleCompany Director
Correspondence Address13 Great North Road
Woodlands
Doncaster
South Yorkshire
DN6 7RB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£180,187
Gross Profit£43,056
Net Worth-£46,010
Cash£4,435
Current Liabilities£68,048

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 September 2002Dissolved (1 page)
18 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
3 May 2002Liquidators statement of receipts and payments (5 pages)
30 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2001Statement of affairs (6 pages)
30 April 2001Appointment of a voluntary liquidator (1 page)
6 April 2001Registered office changed on 06/04/01 from: womersley mill doncaster road, whitley goole north humberside DN14 0JW (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
22 August 2000Secretary resigned (1 page)
15 August 2000Secretary resigned (1 page)
16 June 2000Return made up to 23/04/00; full list of members (6 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 11 preston new road blackburn lancashire BB2 1AR (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
2 August 1999Ad 15/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 July 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
17 May 1999Company name changed singledrive LIMITED\certificate issued on 18/05/99 (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999New secretary appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page)
23 April 1999Incorporation (10 pages)