Company NameTrimingham Brothers (London) Limited
Company StatusDissolved
Company Number00865152
CategoryPrivate Limited Company
Incorporation Date29 November 1965(58 years, 5 months ago)
Dissolution Date13 January 1998 (26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaurice Clifford Webb
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(25 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 13 January 1998)
RoleAccountant
Correspondence Address32b Argyle Street
London
WC1H 8EN
Director NameAlexander John Slade
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(26 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 13 January 1998)
RoleSecretary
Correspondence AddressSkerries
Summerhill Althorne
Chelmsford
Essex
CM3 6BY
Director NameMr Richard Williamson Walker
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 1992(26 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 13 January 1998)
RoleManaging Director
Correspondence Address39 Egerton Crescent
London
SW3 2EB
Secretary NameMaurice Clifford Webb
NationalityBritish
StatusClosed
Appointed23 August 1995(29 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 13 January 1998)
RoleSecretary
Correspondence Address32b Argyle Street
London
WC1H 8EN
Director NameDonald Stuart Crighton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 July 1992)
RoleMerchant
Correspondence AddressFlat One 11 Queens Gate Terrace
London
SW7 5PR
Director NameClive Crispin De Pass
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(25 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 January 1992)
RoleSolicitor
Correspondence Address13 Glebe Place
London
SW3 5LB
Secretary NameEdwin Coe
NationalityBritish
StatusResigned
Appointed02 July 1991(25 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Secretary NameMr Adam Stewart Jones
NationalityBritish
StatusResigned
Appointed31 January 1992(26 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 August 1995)
RoleCompany Director
Correspondence Address2 Stone Building
Lincolns Inn
London
WC2A 3TH

Location

Registered AddressMyrus Smith And Co
Times House Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 September 1997First Gazette notice for voluntary strike-off (1 page)
2 September 1996Return made up to 02/07/96; full list of members (8 pages)
31 May 1996Full accounts made up to 31 January 1996 (10 pages)
14 November 1995Full accounts made up to 31 January 1995 (8 pages)
6 September 1995Registered office changed on 06/09/95 from: edwin coe 2 stone buildings lincolns inn london WC2A 3XB (1 page)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
2 August 1995Return made up to 02/07/95; no change of members (8 pages)