Company NameTrodell Plant Limited
Company StatusDissolved
Company Number01352018
CategoryPrivate Limited Company
Incorporation Date7 February 1978(46 years, 3 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)
Previous NameXeniaglade Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael West
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(13 years, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 19 February 2013)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Downs & Co Imperial House
North Street
Bromley
Kent
BR1 1SD
Director NameJames Leonard Bailey
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration21 years, 1 month (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Downs & Co Imperial House
North Street
Bromley
Kent
BR1 1SD
Secretary NameGlenys Jeanne Baker
NationalityBritish
StatusClosed
Appointed05 January 1993(14 years, 11 months after company formation)
Appointment Duration20 years, 1 month (closed 19 February 2013)
RoleSecretary
Correspondence AddressC/O Downs & Co Imperial House
North Street
Bromley
Kent
BR1 1SD
Director NameSonya Patricia Bailey
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(16 years, 4 months after company formation)
Appointment Duration18 years, 8 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Downs & Co Imperial House
North Street
Bromley
Kent
BR1 1SD
Director NameSonya Patricia Bailey
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIghtham Sandpits
Borough Green Road Ightham
Sevenoaks
Kent
TN15 9JB
Secretary NameChristine Ann Holmes
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 January 1993)
RoleCompany Director
Correspondence Address190 Tonbridge Road
Maidstone
Kent
ME16 8SR
Secretary NameMrs Christine Margaret Boakes
NationalityBritish
StatusResigned
Appointed31 July 1992(14 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 January 1993)
RoleCompany Director
Correspondence Address11 Lansdowne Avenue
Maidstone
Kent
ME15 9DL

Location

Registered AddressC/O Downs & Co Imperial House
North Street
Bromley
Kent
BR1 1SD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

500k at £1James Leonard Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£27,525
Cash£100
Current Liabilities£159,844

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
21 April 2012Voluntary strike-off action has been suspended (1 page)
21 April 2012Voluntary strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012Application to strike the company off the register (3 pages)
13 March 2012Application to strike the company off the register (3 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 500,000
(4 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 500,000
(4 pages)
16 December 2011Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
16 December 2011Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Michael West on 30 December 2009 (2 pages)
30 December 2009Secretary's details changed for Glenys Jeanne Baker on 30 December 2009 (1 page)
30 December 2009Director's details changed for Sonya Patricia Bailey on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Michael West on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for James Leonard Bailey on 30 December 2009 (2 pages)
30 December 2009Director's details changed for James Leonard Bailey on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Sonya Patricia Bailey on 30 December 2009 (2 pages)
30 December 2009Secretary's details changed for Glenys Jeanne Baker on 30 December 2009 (1 page)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 March 2009Solvency Statement dated 01/03/09 (1 page)
24 March 2009Solvency statement dated 01/03/09 (1 page)
24 March 2009Memorandum and Articles of Association (4 pages)
24 March 2009Statement by Directors (1 page)
24 March 2009Statement by directors (1 page)
24 March 2009Memorandum and Articles of Association (4 pages)
24 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
24 March 2009Memorandum of capital - processed 24/03/09 (1 page)
24 March 2009Memorandum of capital - processed 24/03/09 (1 page)
26 January 2009Return made up to 31/12/08; no change of members (8 pages)
26 January 2009Return made up to 31/12/08; no change of members (8 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Return made up to 31/12/07; full list of members (7 pages)
14 May 2008Return made up to 31/12/07; full list of members (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 July 2007Registered office changed on 27/07/07 from: imperial house north street bromley kent BR1 1SD (1 page)
27 July 2007Registered office changed on 27/07/07 from: imperial house north street bromley kent BR1 1SD (1 page)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
29 July 2004Accounts for a small company made up to 31 March 2003 (8 pages)
29 July 2004Accounts for a small company made up to 31 March 2003 (8 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
15 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
15 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 June 1998Return made up to 31/12/97; full list of members (6 pages)
1 June 1998Return made up to 31/12/97; full list of members (6 pages)
17 February 1998Registered office changed on 17/02/98 from: ightham sandpit borough green road ightham sevenoaks kent (1 page)
17 February 1998Registered office changed on 17/02/98 from: ightham sandpit borough green road ightham sevenoaks kent (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 June 1997Full accounts made up to 31 March 1996 (8 pages)
9 June 1997Full accounts made up to 31 March 1996 (8 pages)
27 May 1997Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page)
26 January 1997Return made up to 31/12/96; no change of members (6 pages)
26 January 1997Return made up to 31/12/96; no change of members (6 pages)
21 March 1996Return made up to 31/12/95; no change of members (4 pages)
21 March 1996Return made up to 31/12/95; no change of members (4 pages)
29 November 1995Full accounts made up to 30 June 1995 (8 pages)
29 November 1995Accounting reference date shortened from 31/03 to 30/06 (1 page)
29 November 1995Accounting reference date shortened from 31/03 to 30/06 (1 page)
29 November 1995Full accounts made up to 30 June 1995 (8 pages)
11 October 1995Particulars of mortgage/charge (3 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)