Company NameA Trimble Ot Services Limited
Company StatusDissolved
Company Number06266933
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMs Angela Flynn
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(2 days after company formation)
Appointment Duration6 years, 3 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
Secretary NameMr Martin Gerard Flynn
NationalityBritish
StatusClosed
Appointed06 June 2007(2 days after company formation)
Appointment Duration6 years, 3 months (closed 17 September 2013)
RoleSecretary
Correspondence Address33 Longnor Road
Heald Green
Cheadle
Cheshire
SK8 3BW
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
22 June 2012Voluntary strike-off action has been suspended (1 page)
22 June 2012Voluntary strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 1
(3 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 1
(3 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 1
(3 pages)
22 November 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
22 November 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
16 June 2010Director's details changed for Ms Angela Flynn on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Ms Angela Flynn on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Ms Angela Flynn on 4 June 2010 (2 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
10 February 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
4 August 2009Director's change of particulars / angela flynn / 31/07/2009 (1 page)
4 August 2009Director's Change of Particulars / angela flynn / 31/07/2009 / (1 page)
31 July 2009Return made up to 04/06/09; full list of members (3 pages)
31 July 2009Return made up to 04/06/09; full list of members (3 pages)
31 July 2009Director's Change of Particulars / angela trimble / 31/07/2009 / Surname was: trimble, now: flynn (1 page)
31 July 2009Director's change of particulars / angela trimble / 31/07/2009 (1 page)
1 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
18 June 2008Return made up to 04/06/08; full list of members (3 pages)
18 June 2008Director's change of particulars / angela trimble / 30/11/2007 (2 pages)
18 June 2008Secretary's change of particulars / martin flynn / 30/11/2007 (2 pages)
18 June 2008Director's Change of Particulars / angela trimble / 30/11/2007 / Title was: , now: ms; HouseName/Number was: , now: 33; Street was: 7 hazel drive, now: longnor road; Area was: modd nook, now: heald green; Post Town was: manchester, now: cheadle; Region was: lancashire, now: cheshire; Post Code was: M22 5LY, now: SK8 3BW; Country was: , now: united (2 pages)
18 June 2008Return made up to 04/06/08; full list of members (3 pages)
18 June 2008Secretary's Change of Particulars / martin flynn / 30/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 33; Street was: 7 hazel drive, now: longnor road; Area was: moss nook, now: heald green; Post Town was: manchester, now: cheadle; Region was: lancashire, now: cheshire; Post Code was: M22 5LY, now: SK8 3BW; Country was: , now: united k (2 pages)
17 June 2007New secretary appointed (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007Registered office changed on 17/06/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
17 June 2007Director resigned (1 page)
17 June 2007New director appointed (2 pages)
17 June 2007Registered office changed on 17/06/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
17 June 2007Secretary resigned (1 page)
17 June 2007New secretary appointed (2 pages)
17 June 2007Secretary resigned (1 page)
17 June 2007Director resigned (1 page)
4 June 2007Incorporation (19 pages)
4 June 2007Incorporation (19 pages)