Company NameTrendrange Limited
Company StatusDissolved
Company Number04054617
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameAlison Lee
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(4 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (closed 14 November 2006)
RoleJeweller
Correspondence Address70 Highmeadows
Romley
Stockport
Cheshire
SK6 4QE
Secretary NameAlison Lee
NationalityBritish
StatusClosed
Appointed15 September 2000(4 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (closed 14 November 2006)
RoleJeweller
Correspondence Address70 Highmeadows
Romley
Stockport
Cheshire
SK6 4QE
Director NameMr Jeffrey Sidney Clough
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2002)
RoleJeweller
Country of ResidenceEngland
Correspondence Address231 Heywood Old Road
Middleton
Manchester
M24 4QR
Director NameAlan Ford Gilbertson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(4 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 2001)
RoleRetail & Wholesale Jeweller
Correspondence Address47 Hallbottom Street
Newton
Hyde
Cheshire
SK14 4JQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address99a Market Street
Hyde
Cheshire
SK14 1HL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
10 May 2005Compulsory strike-off action has been discontinued (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 March 2005First Gazette notice for compulsory strike-off (1 page)
10 November 2003Director resigned (1 page)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
16 April 2002Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
11 December 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2001Director resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: 18 church street ashton under lyne lancashire OL6 6XE (1 page)
29 August 2001Ad 30/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2000Secretary resigned (2 pages)
26 September 2000Director resigned (2 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)