Company NameTrendtex International Limited
DirectorSimon Alan Blair Kennedy
Company StatusDissolved
Company Number01261375
CategoryPrivate Limited Company
Incorporation Date3 June 1976(47 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Simon Alan Blair Kennedy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(15 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleSales Director
Correspondence Address24 Victoria Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RF
Secretary NameSusan Anne Statham
NationalityBritish
StatusCurrent
Appointed31 December 1993(17 years, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address24 The Crescent
Melton Mowbray
Leicestershire
LE13 0NF
Director NameMrs Brenda Kennedy
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(15 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressOlympia House River Road
Taplow
Maidenhead
Berkshire
SL6 0BG
Secretary NameMr Charles Maidens Robinson
NationalityBritish
StatusResigned
Appointed14 May 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressWylie Park Lane
Charvil
Reading
Berkshire
RG10 9TR

Location

Registered AddressSmith & Williamson
1 Ridind House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£443,178
Net Worth£609,818
Cash£372,378
Current Liabilities£3,260,460

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 August 2005Dissolved (1 page)
18 May 2005Return of final meeting in a creditors' voluntary winding up (7 pages)
21 April 2005Liquidators statement of receipts and payments (7 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
20 October 2003Liquidators statement of receipts and payments (8 pages)
7 November 2002Liquidators statement of receipts and payments (9 pages)
25 April 2002Liquidators statement of receipts and payments (5 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
19 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
20 October 1999Liquidators statement of receipts and payments (11 pages)
5 October 1998Appointment of a voluntary liquidator (1 page)
5 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 1998Statement of affairs (8 pages)
21 September 1998Registered office changed on 21/09/98 from: 4 brook street syston leicestershire LE7 8GD (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
25 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 May 1997Return made up to 14/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
26 March 1997Nc inc already adjusted 31/12/96 (1 page)
26 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 March 1997Ad 31/12/96--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
16 October 1996Director's particulars changed (1 page)
27 June 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
13 June 1996Return made up to 14/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
12 July 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
25 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)