Company NameCapital Trimmers Limited
DirectorJames Sydney Louis Lynn
Company StatusDissolved
Company Number01622386
CategoryPrivate Limited Company
Incorporation Date16 March 1982(42 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJames Sydney Louis Lynn
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address2 Brayburn Court
9 Leigh Road
Leigh On Sea
Essex
SS9 1JR
Secretary NameIvy Deborah Nash
NationalityBritish
StatusCurrent
Appointed01 January 1995(12 years, 9 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address2 Brocksford Avenue
Rayleigh
Essex
SS6 8RJ
Director NameDavid Taylor
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 1994)
RoleFactory Manager
Correspondence Address42 Princess Gardens
Ashingdon
Rochford
Essex
SS4 3BL
Secretary NameJames Sydney Louis Lynn
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address2 Brayburn Court
9 Leigh Road
Leigh On Sea
Essex
SS9 1JR

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts23 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

31 October 1996Dissolved (1 page)
31 July 1996Return of final meeting in a members' voluntary winding up (4 pages)
1 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 1996Accounts for a small company made up to 23 February 1996 (6 pages)
1 March 1996Registered office changed on 01/03/96 from: 3 rutherford close progress road eastwood essex SS9 5LQ (1 page)
29 February 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 February 1996Appointment of a voluntary liquidator (1 page)
29 February 1996Declaration of solvency (3 pages)
28 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)