Company NameTradentrance (Franchisor) Limited
Company StatusDissolved
Company Number03983742
CategoryPrivate Limited Company
Incorporation Date2 May 2000(24 years ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)
Previous NameSolid As A Rock Builders Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameTrevor Roy Kirkman
NationalityBritish
StatusClosed
Appointed06 April 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 13 December 2005)
RoleFinancial Controller
Correspondence Address10 Devon Street
Bury
Lancashire
BL9 9BN
Director NameLeslie Armitage
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2003)
RoleManaging Director
Correspondence Address9 Sudbury Drive
Lostock
Bolton
Lancashire
BL6 4PP
Director NameMandy Elisia Muxlow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 21 February 2002)
RoleCompany Director
Correspondence Address272 Crown Lane
Horwich
Lancashire
BL6 7QU
Secretary NameLeslie Armitage
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 21 February 2002)
RoleManaging Director
Correspondence Address9 Sudbury Drive
Lostock
Bolton
Lancashire
BL6 4PP
Director NameAndrew Thomas Darlington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 March 2002)
RoleSales Director
Correspondence Address17 Ratcliffe Road
Burbage
Hinckley
Leicestershire
LE10 2SP
Secretary NameMr Stephen Arthur Richmond
NationalityBritish
StatusResigned
Appointed21 February 2002(1 year, 9 months after company formation)
Appointment Duration4 months (resigned 25 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Longsands Lane Fulwood
Preston
Lancashire
PR2 9PS
Director NamePauline Copp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2003)
RoleCompany Director
Correspondence AddressJesmondene Cottage
Calverton Road
Blidworth Bottoms
Nottinghamshire
NG21 0NW
Secretary NameLeslie Armitage
NationalityBritish
StatusResigned
Appointed25 June 2002(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 April 2003)
RoleCompany Director
Correspondence Address9 Sudbury Drive
Lostock
Bolton
Lancashire
BL6 4PP
Director NameRosalind Mary Armitage
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(2 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressThe Ridings
9 Sudbury Drive Lostock
Bolton
BL6 4PP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBankfield Business Park
Quebec Street
Bolton
Lancashire
BL3 5JN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2005First Gazette notice for compulsory strike-off (1 page)
21 July 2003Director resigned (1 page)
25 June 2003Return made up to 02/05/03; full list of members (7 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned;director resigned (1 page)
27 December 2002Particulars of mortgage/charge (3 pages)
7 October 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
18 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed (2 pages)
24 May 2002New director appointed (2 pages)
16 May 2002Return made up to 02/05/02; full list of members (6 pages)
10 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
10 April 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
26 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Director resigned (1 page)
1 March 2002Particulars of mortgage/charge (3 pages)
2 November 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 May 2001Return made up to 02/05/01; full list of members (6 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2001£ nc 100/1000 14/05/01 (1 page)
14 May 2001Company name changed solid as a rock builders LIMITED\certificate issued on 14/05/01 (2 pages)