Company NameTrendflow Engineers Limited
Company StatusDissolved
Company Number02373332
CategoryPrivate Limited Company
Incorporation Date18 April 1989(35 years ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Secretary NameRichard James Meek
NationalityNew Zealander
StatusClosed
Appointed03 July 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 04 September 2001)
RoleCompany Director
Correspondence AddressBirch Cottage
1b Nursery Gardens
Chislehurst
Kent
BR7 5BW
Director NameStephen Harold Greenwood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(11 years, 4 months after company formation)
Appointment Duration1 year (closed 04 September 2001)
RoleAccountant
Correspondence Address45 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameKelvin William Thomas Hingley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(11 years, 4 months after company formation)
Appointment Duration1 year (closed 04 September 2001)
RoleQs
Correspondence Address12 The Close
Enville
Stourbridge
Staffordshire
DY7 5HX
Director NameSusan Ollerton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(12 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (closed 04 September 2001)
RoleAccountant
Correspondence Address5 Barbers Lane
Catherine De Barnes
Solihull
West Midlands
B92 0DH
Director NameRonald Bruce Claxton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 1994)
RoleChartered Civil Engineer
Correspondence AddressThe Lodge 123 London Road North
Merstham
Redhill
Surrey
RH1 3AL
Director NameDavid Valentine Hattrell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years after company formation)
Appointment Duration7 years (resigned 04 May 1998)
RoleChartered Civil Engineer
Correspondence Address127 The Lindens
Loughton
Essex
IG10 3HU
Secretary NameRonald Bruce Claxton
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 1994)
RoleCompany Director
Correspondence AddressThe Lodge 123 London Road North
Merstham
Redhill
Surrey
RH1 3AL
Secretary NameCarol Dwyer
NationalityBritish
StatusResigned
Appointed08 April 1994(4 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1994)
RoleCompany Director
Correspondence Address25a Merlin Crescent
Edgware
Middlesex
HA8 6JL
Secretary NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameIan Scott Findlay
NationalityBritish
StatusResigned
Appointed31 December 1994(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameRobert Croft Ashley
NationalityBritish
StatusResigned
Appointed06 March 1995(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address112 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HH
Director NameMr Martin Christopher Geoffrey Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1998(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Finlarigg Drive
Edgbaston
Birmingham
West Midlands
B15 3RH
Secretary NameSuzanne Davison
NationalityBritish
StatusResigned
Appointed21 April 1999(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address106a Coppermill Lane
Walthamstow
London
E17 7HE

Location

Registered Address61 Southwark Street
London
SE1 1SA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£281,383
Current Liabilities£281,383

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

4 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2001New director appointed (2 pages)
22 February 2001Application for striking-off (1 page)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2001Full accounts made up to 31 July 2000 (9 pages)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
17 May 2000Full accounts made up to 31 July 1999 (9 pages)
25 April 2000Return made up to 18/04/00; full list of members (6 pages)
3 June 1999Return made up to 18/04/99; no change of members (5 pages)
23 May 1999Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham B5 4LJ (1 page)
29 March 1999Full accounts made up to 31 July 1998 (9 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
29 May 1998Full accounts made up to 31 July 1997 (9 pages)
1 May 1998Return made up to 18/04/98; full list of members (6 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997Secretary resigned (1 page)
2 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
25 May 1997Return made up to 18/04/97; full list of members (6 pages)
28 April 1997Full accounts made up to 31 May 1996 (9 pages)
28 April 1997Full accounts made up to 31 May 1995 (10 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996Return made up to 18/04/96; no change of members (4 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Return made up to 18/04/95; no change of members (4 pages)
24 April 1995Full accounts made up to 31 May 1994 (10 pages)