Company NameTrendgrange Limited
Company StatusDissolved
Company Number02660581
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 6 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMichael Wainwright
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(2 weeks, 6 days after company formation)
Appointment Duration16 years, 12 months (closed 18 November 2008)
RoleInstrument Engineer
Correspondence AddressStone Rose Barn Carlton Green
Aldbrough St John
Richmond
North Yorkshire
DL11 7AF
Director NameJayne Wainwright
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 18 November 2008)
RoleMature Student
Correspondence AddressStone Rose Barn Carlton Green
Aldbrough St John
Richmond
North Yorkshire
DL11 7AF
Secretary NameJayne Wainwright
NationalityBritish
StatusClosed
Appointed13 March 2006(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 18 November 2008)
RoleMature Student
Correspondence AddressStone Rose Barn Carlton Green
Aldbrough St John
Richmond
North Yorkshire
DL11 7AF
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMs Jane Staton
NationalityBritish
StatusResigned
Appointed26 November 1991(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 1994)
RoleCompany Director
Correspondence Address41 The Avenue
Ealing
London
W13 8JR

Location

Registered Address27 Lewisham High Street
London
SE13 5AF
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,175
Cash£93
Current Liabilities£9,576

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
19 June 2008Application for striking-off (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Return made up to 06/11/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2007Return made up to 06/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2006New secretary appointed;new director appointed (2 pages)
22 February 2006Return made up to 06/11/05; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Return made up to 06/11/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 January 2004Return made up to 06/11/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 November 2002Return made up to 06/11/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 November 2001Return made up to 06/11/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
16 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 November 1999Return made up to 06/11/99; full list of members (6 pages)
29 April 1999Full accounts made up to 31 March 1998 (8 pages)
12 November 1998Return made up to 06/11/98; full list of members (4 pages)
29 April 1998Full accounts made up to 31 March 1997 (7 pages)
15 December 1997Return made up to 06/11/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
10 December 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 1996Return made up to 06/11/95; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)