Company NameTrent Mail Order Co. Plc
Company StatusDissolved
Company Number01126705
CategoryPublic Limited Company
Incorporation Date6 August 1973(50 years, 9 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDavid Geller
Date of BirthDecember 1913 (Born 110 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration26 years, 9 months (closed 02 October 2018)
RoleCompany Director
Correspondence AddressChase Manhattan Building
535 Fifth Avenue
New York 10017
Foreign
Director NameBonnie Alexis Gorman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration26 years, 9 months (closed 02 October 2018)
RoleBusiness Consultant
Correspondence Address357 Ledge Drive
Torrington
Connecticut 06790
Foreign
Director NamePauline Janet Payne
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration26 years, 9 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address1 Parkview
Trinity Close
Tunbridge Wells
Kent
TN2 3PP
Secretary NameJohn Brian Grisman
NationalityBritish
StatusClosed
Appointed18 June 1999(25 years, 10 months after company formation)
Appointment Duration19 years, 3 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address126 Dunstable Road
Studham
Dunstable
Bedfordshire
LU6 2QL
Secretary NameChrys Elias Chrysostomou
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Parkhill Road
Bexley
Kent
DA5 1JG

Location

Registered AddressTrent House
Twisleton Court
Dartford
Kent
DA1 2EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London

Financials

Year1998
Turnover£4,201,662
Gross Profit£1,114,831
Net Worth-£433,606
Cash£70,953
Current Liabilities£1,773,757

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
29 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2000Appointment of a voluntary liquidator (1 page)
29 August 2000Statement of affairs (5 pages)
29 August 2000Statement of affairs (5 pages)
29 August 2000Appointment of a voluntary liquidator (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
2 March 2000Registered office changed on 02/03/00 from: 7/8 eghams court boston drive bourne end bucks SL8 5YS (1 page)
2 March 2000Return made up to 31/12/99; full list of members (7 pages)
2 March 2000Return made up to 31/12/99; full list of members (7 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 7/8 eghams court boston drive bourne end bucks SL8 5YS (1 page)
5 August 1999Full accounts made up to 31 December 1998 (17 pages)
5 August 1999Full accounts made up to 31 December 1998 (17 pages)
15 February 1999Auditor's resignation (1 page)
15 February 1999Auditor's resignation (1 page)
4 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
7 April 1998Full accounts made up to 31 December 1997 (19 pages)
7 April 1998Full accounts made up to 31 December 1997 (19 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 April 1997Full accounts made up to 31 December 1996 (17 pages)
9 April 1997Full accounts made up to 31 December 1996 (17 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 May 1996Full accounts made up to 31 December 1995 (17 pages)
23 May 1996Full accounts made up to 31 December 1995 (17 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
30 March 1995Full accounts made up to 31 December 1994 (18 pages)
30 March 1995Full accounts made up to 31 December 1994 (18 pages)