Company Name03800814 Limited
Company StatusDissolved
Company Number03800814
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)
Previous NameTrumeter Group Limited

Business Activity

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

Directors

Director NameMr Daniel Weidenbaum
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBarnside Hedsor Road
Bourne End
Buckinghamshire
SL8 5EE
Director NamePeter Abraham Weidenbaum
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside 31 Prestwich Park Road
South Prestwich
Manchester
Lancashire
M25 9PF
Secretary NameMr Daniel Weidenbaum
NationalityBritish
StatusClosed
Appointed05 July 1999(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBarnside Hedsor Road
Bourne End
Buckinghamshire
SL8 5EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMilltown Street
Radcliffe
Manchester
Lancashire
M26 1NX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

835 at 1Daniel Weidenbaum
7.49%
Ordinary
835 at 1David Weidenbaum
7.49%
Ordinary
835 at 1Jeremy Weidenbaum
7.49%
Ordinary
835 at 1Jonathan Weidenbaum
7.49%
Ordinary
835 at 1Simone Wood
7.49%
Ordinary
835 at 1Steven Abel
7.49%
Ordinary
4.2k at 1Anthony James Harper, Peter Abraham Weidenbaum, Daniel Weidenbaum & David Weidenbaum
37.62%
Ordinary
1.7k at 1Ralph Abel
15.57%
Ordinary
150 at 1Jeffrey Allen
1.34%
Ordinary
61 at 1Anthony Goodman
0.55%
Ordinary

Financials

Year2014
Net Worth£11,153

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2015Restoration by order of the court (4 pages)
1 October 2015Restoration by order of the court (4 pages)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
24 March 2010Application to strike the company off the register (3 pages)
24 March 2010Application to strike the company off the register (3 pages)
16 September 2009Return made up to 05/07/09; full list of members (7 pages)
16 September 2009Return made up to 05/07/09; full list of members (7 pages)
12 February 2009Full accounts made up to 30 April 2008 (8 pages)
12 February 2009Full accounts made up to 30 April 2008 (8 pages)
7 July 2008Return made up to 05/07/08; full list of members (7 pages)
7 July 2008Return made up to 05/07/08; full list of members (7 pages)
15 February 2008Full accounts made up to 30 April 2007 (9 pages)
15 February 2008Full accounts made up to 30 April 2007 (9 pages)
3 October 2007Return made up to 05/07/07; full list of members (5 pages)
3 October 2007Return made up to 05/07/07; full list of members (5 pages)
6 February 2007Full accounts made up to 30 April 2006 (9 pages)
6 February 2007Full accounts made up to 30 April 2006 (9 pages)
7 August 2006Auditor's resignation (1 page)
7 August 2006Auditor's resignation (1 page)
18 July 2006Return made up to 05/07/06; full list of members (5 pages)
18 July 2006Return made up to 05/07/06; full list of members (5 pages)
17 February 2006Full accounts made up to 30 April 2005 (8 pages)
17 February 2006Full accounts made up to 30 April 2005 (8 pages)
23 August 2005Return made up to 05/07/05; full list of members (5 pages)
23 August 2005Return made up to 05/07/05; full list of members (5 pages)
22 November 2004Full accounts made up to 30 April 2004 (8 pages)
22 November 2004Full accounts made up to 30 April 2004 (8 pages)
14 July 2004Return made up to 05/07/04; full list of members (11 pages)
14 July 2004Return made up to 05/07/04; full list of members (11 pages)
25 November 2003Group of companies' accounts made up to 30 April 2003 (26 pages)
25 November 2003Group of companies' accounts made up to 30 April 2003 (26 pages)
14 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 March 2003Particulars of contract relating to shares (3 pages)
10 March 2003Ad 30/07/02--------- £ si 11151@1=11151 £ ic 2/11153 (4 pages)
10 March 2003Ad 30/07/02--------- £ si 11151@1=11151 £ ic 2/11153 (4 pages)
10 March 2003Particulars of contract relating to shares (3 pages)
23 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
23 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
23 July 2002Return made up to 05/07/02; full list of members (7 pages)
23 July 2002Return made up to 05/07/02; full list of members (7 pages)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
24 July 2001Return made up to 05/07/01; full list of members (6 pages)
24 July 2001Return made up to 05/07/01; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
22 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
29 August 2000Return made up to 05/07/00; full list of members (6 pages)
29 August 2000Return made up to 05/07/00; full list of members (6 pages)
25 April 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
25 April 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
5 July 1999Incorporation (17 pages)
5 July 1999Incorporation (17 pages)