Company NameTrend And Thomas Limited
Company StatusDissolved
Company Number01859884
CategoryPrivate Limited Company
Incorporation Date31 October 1984(39 years, 6 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NamesMichael A. Trend Limited and P. Harris And A. Thomas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Harris
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(6 years, 9 months after company formation)
Appointment Duration20 years, 3 months (closed 15 November 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressJordael
15 Lytton Road
Pinner
Middlesex
HA5 4RH
Director NameAdrian Thomas
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(6 years, 9 months after company formation)
Appointment Duration20 years, 3 months (closed 15 November 2011)
RoleNegotiator
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalmers Road
Ashford
Middlesex
TW15 1DT
Secretary NameMr Paul Harris
NationalityBritish
StatusClosed
Appointed01 January 1998(13 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 15 November 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressJordael
15 Lytton Road
Pinner
Middlesex
HA5 4RH
Director NameMichael Alan Trend
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 1998)
RoleValuer
Correspondence AddressWillowbank
West Common
Gerrards Cross
Bucks
SL9 7RQ
Secretary NameMichael Alan Trend
NationalityBritish
StatusResigned
Appointed21 August 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressWillowbank
West Common
Gerrards Cross
Bucks
SL9 7RQ
Director NameMichael Alan Trend
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2002)
RoleSurveyor
Correspondence AddressSouth View
Lartington
Barnard Castle
County Durham
DL12 9DA
Director NameDerek Richard Weidner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2005)
RoleSurveyor
Correspondence AddressBurtons Cottage
Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BW

Location

Registered AddressBatchworth House
Batchworth Place Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

11.3k at £1Adrian Thomas
50.00%
Ordinary
11.3k at £1Paul Harris
50.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 September 2010Director's details changed for Adrian Thomas on 31 August 2009 (2 pages)
21 September 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 22,500
(5 pages)
21 September 2010Director's details changed for Adrian Thomas on 31 August 2009 (2 pages)
21 September 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 22,500
(5 pages)
18 September 2009Return made up to 21/08/09; full list of members (4 pages)
18 September 2009Return made up to 21/08/09; full list of members (4 pages)
22 July 2009Accounts made up to 31 December 2008 (5 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 October 2008Return made up to 21/08/08; full list of members (4 pages)
31 October 2008Return made up to 21/08/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Return made up to 21/08/07; full list of members (3 pages)
12 September 2007Return made up to 21/08/07; full list of members (3 pages)
12 September 2007Director's particulars changed (1 page)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 September 2006Return made up to 21/08/06; full list of members (7 pages)
26 September 2006Return made up to 21/08/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 4DD (1 page)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 4DD (1 page)
7 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 September 2005Return made up to 21/08/05; full list of members (7 pages)
19 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2004Return made up to 21/08/04; full list of members (7 pages)
23 August 2004Return made up to 21/08/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 April 2004Company name changed P. harris and A. thomas LIMITED\certificate issued on 23/04/04 (2 pages)
23 April 2004Company name changed P. harris and A. thomas LIMITED\certificate issued on 23/04/04 (2 pages)
20 January 2004Registered office changed on 20/01/04 from: 179 london road apsley hemel hempstead hertfordshire HP3 9SQ (1 page)
20 January 2004Registered office changed on 20/01/04 from: 179 london road apsley hemel hempstead hertfordshire HP3 9SQ (1 page)
1 September 2003Return made up to 21/08/03; full list of members (7 pages)
1 September 2003Return made up to 21/08/03; full list of members (7 pages)
17 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
6 September 2002Return made up to 21/08/02; full list of members (7 pages)
6 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
24 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
13 December 2001Registered office changed on 13/12/01 from: central hall buildings 1A beaconsfield road southall middlesex UB1 1BD (1 page)
13 December 2001Registered office changed on 13/12/01 from: central hall buildings 1A beaconsfield road southall middlesex UB1 1BD (1 page)
14 September 2001Return made up to 21/08/01; full list of members (7 pages)
14 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
31 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
11 July 2001Particulars of mortgage/charge (7 pages)
11 July 2001Particulars of mortgage/charge (7 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2000Return made up to 21/08/00; full list of members (7 pages)
10 August 2000Full accounts made up to 31 December 1999 (8 pages)
10 August 2000Full accounts made up to 31 December 1999 (8 pages)
27 October 1999Company name changed michael A. trend LIMITED\certificate issued on 28/10/99 (2 pages)
27 October 1999Company name changed michael A. trend LIMITED\certificate issued on 28/10/99 (2 pages)
27 September 1999Full accounts made up to 31 December 1998 (6 pages)
27 September 1999Full accounts made up to 31 December 1998 (6 pages)
13 September 1999Return made up to 21/08/99; no change of members (4 pages)
13 September 1999Return made up to 21/08/99; no change of members (4 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
4 September 1998Return made up to 21/08/98; full list of members (6 pages)
4 September 1998Return made up to 21/08/98; full list of members (6 pages)
31 July 1998Full accounts made up to 31 December 1997 (6 pages)
31 July 1998Full accounts made up to 31 December 1997 (6 pages)
23 March 1998Secretary resigned;director resigned (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned;director resigned (1 page)
5 September 1997Full accounts made up to 31 December 1996 (9 pages)
5 September 1997Full accounts made up to 31 December 1996 (9 pages)
29 August 1997Return made up to 21/08/97; full list of members (6 pages)
29 August 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1996Full accounts made up to 31 December 1995 (9 pages)
27 October 1996Full accounts made up to 31 December 1995 (9 pages)
3 September 1996Return made up to 21/08/96; no change of members (4 pages)
3 September 1996Return made up to 21/08/96; no change of members (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)
30 August 1995Return made up to 21/08/95; no change of members (4 pages)
30 August 1995Return made up to 21/08/95; no change of members (4 pages)