Company NameTrimark Limited
Company StatusDissolved
Company Number00977073
CategoryPrivate Limited Company
Incorporation Date14 April 1970(53 years, 12 months ago)
Dissolution Date10 July 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Henry Oscar Kinslow
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(21 years, 2 months after company formation)
Appointment Duration10 years (closed 10 July 2001)
RoleMerchant
Correspondence AddressBeggars Well
Bakers Lane
Dallington
East Sussex
TN21 9TJ
Director NameKathleen Mary Kinslow
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressBeggars Well
Bakers Lane, Dallington
Heathfield
East Sussex
TN21 9JU
Secretary NameBroadway Secretaries Limited (Corporation)
StatusClosed
Appointed21 June 1991(21 years, 2 months after company formation)
Appointment Duration10 years (closed 10 July 2001)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
8 February 2001Application for striking-off (1 page)
10 August 2000Full accounts made up to 31 December 1999 (7 pages)
10 July 2000Return made up to 21/06/00; full list of members (6 pages)
9 September 1999Full accounts made up to 31 December 1998 (7 pages)
20 August 1999New director appointed (2 pages)
2 July 1999Return made up to 21/06/99; no change of members (4 pages)
6 October 1998Registered office changed on 06/10/98 from: exchange house 180-182 st mary's lane upminster essex RM14 3BT (1 page)
24 August 1998Full accounts made up to 31 December 1997 (6 pages)
2 July 1998Return made up to 21/06/98; full list of members (6 pages)
21 August 1997Return made up to 21/06/97; no change of members (4 pages)
15 August 1997Full accounts made up to 31 December 1996 (6 pages)
7 October 1996Full accounts made up to 31 December 1995 (7 pages)
4 July 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 October 1995Full accounts made up to 31 December 1994 (6 pages)
5 July 1995Return made up to 21/06/95; full list of members (6 pages)