Company NameTrailer Maintenance & Engineering Limited
Company StatusDissolved
Company Number01579433
CategoryPrivate Limited Company
Incorporation Date12 August 1981(42 years, 9 months ago)
Dissolution Date13 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William David Steele Donnelly
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(9 years, 8 months after company formation)
Appointment Duration25 years (closed 13 April 2016)
RoleEngineer Salesman
Country of ResidenceUnited Kingdom
Correspondence Address83 Deanhill Court
Upper Richmond Road West East Sheen
London
SW14 7DN
Secretary NameMr William David Steele Donnelly
NationalityBritish
StatusClosed
Appointed08 April 1991(9 years, 8 months after company formation)
Appointment Duration25 years (closed 13 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Deanhill Court
Upper Richmond Road West East Sheen
London
SW14 7DN
Director NameChristopher George Hutchins
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(17 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 13 April 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakley Drive
Fleet
Hampshire
GU13 9PP
Director NameMr Malcolm Paul
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 January 1999)
RoleManaging Director
Correspondence Address35 Chatsworth Heights
Camberley
Surrey
GU15 1NH

Contact

Websitegtbcomponents.co.uk
Telephone01744 611991
Telephone regionSt Helens

Location

Registered Address2.12 Qwest International House 1100 Great West Road
London
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2011
Net Worth-£9,171
Current Liabilities£203,288

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 April 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
13 January 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
6 December 2014Liquidators' statement of receipts and payments to 27 June 2014 (4 pages)
6 December 2014Liquidators statement of receipts and payments to 27 June 2014 (4 pages)
6 December 2014Liquidators' statement of receipts and payments to 27 June 2014 (4 pages)
12 July 2013Appointment of a voluntary liquidator (1 page)
12 July 2013Appointment of a voluntary liquidator (1 page)
8 July 2013Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 8 July 2013 (2 pages)
5 July 2013Statement of affairs with form 4.19 (6 pages)
5 July 2013Statement of affairs with form 4.19 (6 pages)
5 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
(5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
(5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
(5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 April 2010Director's details changed for Christopher George Hutchins on 1 December 2009 (2 pages)
19 April 2010Director's details changed for Mr William David Steele Donnelly on 1 December 2009 (2 pages)
19 April 2010Director's details changed for Christopher George Hutchins on 1 December 2009 (2 pages)
19 April 2010Director's details changed for Mr William David Steele Donnelly on 1 December 2009 (2 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr William David Steele Donnelly on 1 December 2009 (2 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Christopher George Hutchins on 1 December 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 May 2009Return made up to 08/04/09; full list of members (4 pages)
13 May 2009Return made up to 08/04/09; full list of members (4 pages)
28 April 2009Amended accounts made up to 30 April 2008 (5 pages)
28 April 2009Amended accounts made up to 30 April 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 May 2008Return made up to 08/04/08; full list of members (4 pages)
27 May 2008Return made up to 08/04/08; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 April 2007Return made up to 08/04/07; full list of members (2 pages)
23 April 2007Return made up to 08/04/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 May 2006Particulars of mortgage/charge (5 pages)
16 May 2006Particulars of mortgage/charge (5 pages)
5 May 2006Location of debenture register (1 page)
5 May 2006Return made up to 08/04/06; full list of members (3 pages)
5 May 2006Location of debenture register (1 page)
5 May 2006Return made up to 08/04/06; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 April 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 April 2004Return made up to 08/04/04; full list of members (8 pages)
14 April 2004Return made up to 08/04/04; full list of members (8 pages)
3 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2002Return made up to 08/04/02; full list of members (7 pages)
5 April 2002Return made up to 08/04/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 December 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
19 December 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
13 April 2001Return made up to 08/04/01; full list of members (7 pages)
13 April 2001Return made up to 08/04/01; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 April 2000Return made up to 08/04/00; full list of members (7 pages)
7 April 2000Return made up to 08/04/00; full list of members (7 pages)
20 April 1999Registered office changed on 20/04/99 from: international avenue southall lane heston middx TW5 9NJ (1 page)
20 April 1999Registered office changed on 20/04/99 from: international avenue southall lane heston middx TW5 9NJ (1 page)
12 April 1999Return made up to 08/04/99; no change of members (4 pages)
12 April 1999Return made up to 08/04/99; no change of members (4 pages)
4 March 1999New secretary appointed (1 page)
4 March 1999New secretary appointed (1 page)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999New director appointed (1 page)
1 March 1999New director appointed (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
28 July 1998Return made up to 08/04/98; no change of members (4 pages)
28 July 1998Return made up to 08/04/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
28 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 June 1997Return made up to 08/04/97; full list of members (6 pages)
2 June 1997Return made up to 08/04/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
27 August 1996Accounts for a small company made up to 30 April 1995 (9 pages)
27 August 1996Accounts for a small company made up to 30 April 1995 (9 pages)
10 June 1996Return made up to 08/04/96; no change of members (6 pages)
10 June 1996Return made up to 08/04/96; no change of members (6 pages)
3 May 1995Return made up to 08/04/95; no change of members (4 pages)
3 May 1995Return made up to 08/04/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 April 1994 (8 pages)
28 April 1995Accounts for a small company made up to 30 April 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)