Company NameTrimills Limited
Company StatusDissolved
Company Number02116094
CategoryPrivate Limited Company
Incorporation Date27 March 1987(37 years, 1 month ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameByron Dean Coney
Date of BirthJuly 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 1994)
RoleLawyer
Correspondence Address83 Albert Bridge Road
London
SW11 4PH
Director NameMr Peter Kenneth Fairweather
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(3 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 04 February 1991)
RoleInsurance Broker
Correspondence Address12 Station Road
Loughton
Essex
IG10 4NX
Director NameDavid Mark Thorpe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 July 1997)
RoleSecretary
Correspondence Address47 Downhall Ley
Buntingford
Hertfordshire
SG9 9NJ
Secretary NameDavid Mark Thorpe
NationalityBritish
StatusResigned
Appointed08 January 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 February 1997)
RoleCompany Director
Correspondence Address47 Downhall Ley
Buntingford
Hertfordshire
SG9 9NJ
Director NameThomas Hartley Grifferty
Date of BirthApril 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed12 January 1995(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 1997)
RoleInsurance Executive
Correspondence Address3024 Tours Road
Mississuaga
Ontario
Canada
Secretary NameSol Phillip John Oldcorn
NationalityBritish
StatusResigned
Appointed10 February 1997(9 years, 10 months after company formation)
Appointment Duration5 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address37 Fremantle Road
High Wycombe
Buckinghamshire
HP13 7PQ
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2000)
RoleManager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Secretary NameMr Declan Thomas Kenny
NationalityIrish
StatusResigned
Appointed15 July 1997(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 1998)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameMr Maurice James Postlethwaite
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(15 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 July 2015)
RoleSenior Corporate Administrator
Country of ResidenceIsle Of Man
Correspondence Address36 Seafield Crescent
Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(16 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 July 2015)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressLough Ny Shuin Ballaconley Farm Lane
Jurby East
IM7 3HA
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 October 1998(11 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 July 2015)
Correspondence AddressInternational House Castle Hill
Victoria Road
Douglas
IM2 4RB

Location

Registered Address4th Floor 45 Monmouth Street
London
WC2H 9DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1First National Trustco (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2015Termination of appointment of Brigit Scott as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Fntc (Secretaries) Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Fntc (Secretaries) Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Maurice James Postlethwaite as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Maurice James Postlethwaite as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Brigit Scott as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Fntc (Secretaries) Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Brigit Scott as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Maurice James Postlethwaite as a director on 1 July 2015 (1 page)
29 June 2015Application to strike the company off the register (3 pages)
29 June 2015Application to strike the company off the register (3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
23 January 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
23 January 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
29 January 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
29 January 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
2 April 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
2 April 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
10 January 2011Secretary's details changed for Fntc (Secretaries) Limited on 9 January 2011 (2 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 January 2011Secretary's details changed for Fntc (Secretaries) Limited on 9 January 2011 (2 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 January 2011Secretary's details changed for Fntc (Secretaries) Limited on 9 January 2011 (2 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Fntc (Secretaries) Limited on 9 January 2010 (2 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Brigit Scott on 10 January 2010 (2 pages)
13 January 2010Director's details changed for Brigit Scott on 10 January 2010 (2 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Fntc (Secretaries) Limited on 9 January 2010 (2 pages)
13 January 2010Director's details changed for Mr. Maurice James Postlethwaite on 9 January 2010 (2 pages)
13 January 2010Director's details changed for Mr. Maurice James Postlethwaite on 9 January 2010 (2 pages)
13 January 2010Secretary's details changed for Fntc (Secretaries) Limited on 9 January 2010 (2 pages)
13 January 2010Director's details changed for Mr. Maurice James Postlethwaite on 9 January 2010 (2 pages)
4 March 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
4 March 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
20 January 2009Return made up to 09/01/09; full list of members (4 pages)
20 January 2009Return made up to 09/01/09; full list of members (4 pages)
11 February 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
11 February 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
11 January 2008Return made up to 09/01/08; full list of members (2 pages)
11 January 2008Return made up to 09/01/08; full list of members (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
24 July 2007Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
28 February 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
28 February 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
29 January 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
6 February 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
27 January 2006Return made up to 09/01/06; full list of members (7 pages)
27 January 2006Return made up to 09/01/06; full list of members (7 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
18 January 2005Return made up to 09/01/05; full list of members (7 pages)
18 January 2005Return made up to 09/01/05; full list of members (7 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
3 February 2004Return made up to 09/01/04; full list of members (7 pages)
3 February 2004Return made up to 09/01/04; full list of members (7 pages)
19 October 2003Director resigned (1 page)
19 October 2003New director appointed (1 page)
19 October 2003New director appointed (1 page)
19 October 2003Director resigned (1 page)
10 March 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
10 March 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
21 January 2003Return made up to 09/01/03; full list of members (7 pages)
21 January 2003Return made up to 09/01/03; full list of members (7 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
14 July 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
14 July 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1G 8HN (1 page)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1G 8HN (1 page)
16 January 2002Return made up to 09/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(6 pages)
16 January 2002Return made up to 09/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(6 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (2 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (2 pages)
14 February 2001Return made up to 09/01/01; full list of members (6 pages)
14 February 2001Return made up to 09/01/01; full list of members (6 pages)
18 October 2000Full accounts made up to 31 December 1999 (2 pages)
18 October 2000Full accounts made up to 31 December 1999 (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
27 January 2000Return made up to 09/01/00; full list of members (8 pages)
27 January 2000Return made up to 09/01/00; full list of members (8 pages)
26 October 1999Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH (1 page)
26 October 1999Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH (1 page)
20 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
16 February 1999Return made up to 09/01/99; no change of members (4 pages)
16 February 1999Return made up to 09/01/99; no change of members (4 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Secretary resigned (1 page)
18 September 1998Full accounts made up to 31 December 1997 (2 pages)
18 September 1998Full accounts made up to 31 December 1997 (2 pages)
19 January 1998Return made up to 09/01/98; full list of members (6 pages)
19 January 1998Return made up to 09/01/98; full list of members (6 pages)
20 October 1997Registered office changed on 20/10/97 from: 79 college road harrow middlesex HA1 1FB (1 page)
20 October 1997Registered office changed on 20/10/97 from: 79 college road harrow middlesex HA1 1FB (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Registered office changed on 30/07/97 from: broxbournebury mansion white stubbs lane broxbourne hertfordshire EN10 7AF (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: broxbournebury mansion white stubbs lane broxbourne hertfordshire EN10 7AF (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997New secretary appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
7 January 1997Return made up to 09/01/97; no change of members (4 pages)
7 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 January 1997Return made up to 09/01/97; no change of members (4 pages)
22 March 1996Director's particulars changed (1 page)
22 March 1996Director's particulars changed (1 page)
19 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 January 1996Return made up to 08/01/96; full list of members (6 pages)
19 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 January 1996Return made up to 08/01/96; full list of members (6 pages)
6 September 1995Registered office changed on 06/09/95 from: 63 victoria house southampton row london WC1B 4DA (1 page)
6 September 1995Registered office changed on 06/09/95 from: 63 victoria house southampton row london WC1B 4DA (1 page)