Company NameTrostre Investments
Company StatusDissolved
Company Number05081716
CategoryPrivate Unlimited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date6 August 2013 (10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Gerard Kennedy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfton
Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director NameMr Ian George Seddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Secretary NameMr Ian George Seddon
NationalityBritish
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressQueens Villa 78 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
11 April 2013Application to strike the company off the register (2 pages)
11 April 2013Application to strike the company off the register (2 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 5,000
(6 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 5,000
(6 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (11 pages)
31 December 2010Full accounts made up to 31 March 2010 (11 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (10 pages)
3 February 2009Full accounts made up to 31 March 2008 (10 pages)
9 April 2008Return made up to 23/03/08; full list of members (4 pages)
9 April 2008Return made up to 23/03/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
29 March 2007Return made up to 23/03/07; full list of members (2 pages)
29 March 2007Return made up to 23/03/07; full list of members (2 pages)
18 April 2006Return made up to 23/03/06; full list of members (2 pages)
18 April 2006Return made up to 23/03/06; full list of members (2 pages)
16 May 2005Return made up to 23/03/05; full list of members (7 pages)
16 May 2005Return made up to 23/03/05; full list of members (7 pages)
17 May 2004Resolutions
  • RES13 ‐ Reduce share premium ac 25/03/04
(1 page)
17 May 2004Resolutions
  • RES13 ‐ Reduce share premium ac 25/03/04
(1 page)
7 April 2004Declaration of assistance for shares acquisition (11 pages)
7 April 2004Declaration of assistance for shares acquisition (11 pages)
7 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Incorporation (18 pages)
23 March 2004Incorporation (18 pages)