Company NameTrentfare Ltd
Company StatusDissolved
Company Number04224491
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date26 October 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameYunus Natha
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(3 weeks, 3 days after company formation)
Appointment Duration10 years, 4 months (closed 26 October 2011)
RoleCompany Director
Correspondence Address687 Blackburn Road
Bolton
Lancashire
BL1 7AB
Secretary NameNajma Ali
NationalityBritish
StatusClosed
Appointed22 June 2001(3 weeks, 3 days after company formation)
Appointment Duration10 years, 4 months (closed 26 October 2011)
RoleCompany Director
Correspondence Address52 Moorlands Road
Out Lane
Huddersfield
West Yorkshire
HD3 3UN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 8 Derby Mill
13 Thomas Street
Bolton
Lancashire
BL3 6JU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 October 2011Final Gazette dissolved following liquidation (1 page)
26 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2011Final Gazette dissolved following liquidation (1 page)
12 December 2005Dissolution deferment (1 page)
12 December 2005Completion of winding up (1 page)
12 December 2005Completion of winding up (1 page)
12 December 2005Dissolution deferment (1 page)
23 April 2004Order of court to wind up (3 pages)
23 April 2004Order of court to wind up (3 pages)
27 August 2003Return made up to 29/05/03; full list of members (6 pages)
27 August 2003Return made up to 29/05/03; full list of members (6 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (8 pages)
18 March 2003Particulars of mortgage/charge (8 pages)
21 February 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
21 February 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
20 February 2003Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
20 February 2003Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
6 August 2002Return made up to 29/05/02; full list of members (6 pages)
6 August 2002Return made up to 29/05/02; full list of members (6 pages)
24 October 2001Particulars of mortgage/charge (4 pages)
24 October 2001Particulars of mortgage/charge (4 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 2ND floor, UNIT8, derby mill 13 thomas st bolton BL3 6JU (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 2ND floor, UNIT8, derby mill 13 thomas st bolton BL3 6JU (1 page)
20 June 2001Registered office changed on 20/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
29 May 2001Incorporation (12 pages)