Company NameTrenchmain Limited
Company StatusDissolved
Company Number01419979
CategoryPrivate Limited Company
Incorporation Date15 May 1979(44 years, 11 months ago)
Dissolution Date30 April 1996 (27 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlfred Lawson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
75 Prince Albert Road
London
NW8 7SA
Director NameBetty Lawson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
75 Prince Albert Road
London
NW8 7SA
Director NameMr John Philip David Lawson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRancho Mirage 1 Woodtree Close
Hendon
London
NW4 1HQ
Director NameMr Andrew Leigh Michaels
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Hawtrey Road
London
NW3 3SS
Secretary NameAlfred Lawson
NationalityBritish
StatusClosed
Appointed08 August 1991(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
75 Prince Albert Road
London
NW8 7SA
Director NameMrs Coral Andrea Lawson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(12 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodtree Close
Hendon
London
NW4 1HQ
Director NameLesley June Michaels
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(12 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 August 1995)
RoleCompany Director
Correspondence Address18 Haslemere Gardens
London
N3 3EA

Location

Registered Address2 Fitzhardinge Street
London
W1H 9PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

30 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 January 1996First Gazette notice for voluntary strike-off (1 page)
15 November 1995Application for striking-off (1 page)
6 November 1995Director resigned (2 pages)
6 November 1995Director resigned (2 pages)
21 August 1995Return made up to 08/08/95; change of members (10 pages)
12 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Ad 22/02/95--------- £ si 96@1=96 £ ic 3/99 (2 pages)
26 April 1995Particulars of contract relating to shares (4 pages)
26 April 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)