Company NameTrumpet Street Limited
Company StatusDissolved
Company Number04206934
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWayne Anthony Mellor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(4 days after company formation)
Appointment Duration3 years, 9 months (closed 25 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lockes Yard
4 Great Marlborough Street
Manchester
Lancashire
M1 5AL
Director NameMr Richard James Edward Peel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(4 days after company formation)
Appointment Duration3 years, 9 months (closed 25 January 2005)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCranford 15 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PP
Director NameMr Robert Henry Ross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(4 days after company formation)
Appointment Duration3 years, 9 months (closed 25 January 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGrey Mount Grey Road
Altrincham
Cheshire
WA14 4BT
Secretary NameMr Robert Henry Ross
NationalityBritish
StatusClosed
Appointed30 April 2001(4 days after company formation)
Appointment Duration3 years, 9 months (closed 25 January 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGrey Mount Grey Road
Altrincham
Cheshire
WA14 4BT
Director NameAlan Berry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleSolicitor
Correspondence AddressSpringvale
Dalefords Lane
Whitegate
Cheshire
CW8 2BW
Secretary NameThomas Anthony McGrail
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFernlea 10 Regent Close
Bramhall
Stockport
Cheshire
SK1 1UN

Location

Registered Address26 Park Road
Hale
Altrincham
Cheshire
WA15 9NN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
2 September 2004Application for striking-off (1 page)
24 May 2004Return made up to 26/04/04; full list of members (8 pages)
2 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Accounts for a small company made up to 30 April 2002 (6 pages)
4 February 2002Particulars of mortgage/charge (7 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)