Company NameTrim Profiles Ltd
Company StatusDissolved
Company Number02801762
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)
Dissolution Date17 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Anthony Michael Stanley Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(same day as company formation)
RoleEngineer
Correspondence Address16 Stephenson Close
High Wycombe
Buckinghamshire
HP13 5SY
Secretary NameMrs Georgina Elizabeth Thomas
NationalityBritish
StatusClosed
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Tinkers Wood Road
Downley
High Wycombe
Bucks
HP13 5RL
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middx
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£435,649
Gross Profit£141,348
Net Worth-£47,098
Cash£39
Current Liabilities£173,406

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2012Final Gazette dissolved following liquidation (1 page)
17 August 2012Final Gazette dissolved following liquidation (1 page)
17 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2012Liquidators statement of receipts and payments to 3 April 2012 (5 pages)
17 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2012Liquidators' statement of receipts and payments to 3 April 2012 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 3 April 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 3 April 2012 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 16 November 2011 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 16 November 2011 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 16 November 2011 (5 pages)
1 June 2011Liquidators statement of receipts and payments to 16 May 2011 (5 pages)
1 June 2011Liquidators' statement of receipts and payments to 16 May 2011 (5 pages)
1 June 2011Liquidators' statement of receipts and payments to 16 May 2011 (5 pages)
3 December 2010Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
3 December 2010Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
3 December 2010Liquidators statement of receipts and payments to 16 November 2010 (5 pages)
29 March 2010Insolvency:s/s cert. Release of liquidator (1 page)
29 March 2010Insolvency:s/s cert. Release of liquidator (1 page)
8 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
8 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
17 December 2009Registered office address changed from 1St Floor Wheelrod House 23a Crendon Street High Wycombe Buckinghamshire HP13 6LJ on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 1st Floor Wheelrod House 23a Crendon Street High Wycombe Buckinghamshire HP13 6LJ on 17 December 2009 (2 pages)
21 November 2009Appointment of a voluntary liquidator (1 page)
21 November 2009Statement of affairs with form 4.19 (16 pages)
21 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-17
(1 page)
21 November 2009Appointment of a voluntary liquidator (1 page)
21 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2009Statement of affairs with form 4.19 (16 pages)
12 November 2009Registered office address changed from Fleming Way, Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TS on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from Fleming Way, Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TS on 12 November 2009 (2 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 July 2009Compulsory strike-off action has been discontinued (1 page)
18 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Return made up to 13/03/09; full list of members (4 pages)
17 July 2009Return made up to 13/03/09; full list of members (4 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
6 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
7 April 2008Return made up to 13/03/08; full list of members (4 pages)
7 April 2008Return made up to 13/03/08; full list of members (4 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
19 April 2007Return made up to 13/03/07; full list of members (7 pages)
19 April 2007Return made up to 13/03/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2006Return made up to 13/03/06; full list of members (7 pages)
24 March 2006Return made up to 13/03/06; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2005Return made up to 13/03/05; full list of members (7 pages)
8 April 2005Return made up to 13/03/05; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 March 2004Return made up to 13/03/04; full list of members (7 pages)
22 March 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(7 pages)
12 April 2003Return made up to 13/03/03; full list of members (7 pages)
12 April 2003Return made up to 13/03/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
28 March 2002Return made up to 13/03/02; full list of members (7 pages)
28 March 2002Return made up to 13/03/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
16 March 2001Return made up to 13/03/01; full list of members (7 pages)
16 March 2001Return made up to 13/03/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
23 June 2000Return made up to 19/03/00; full list of members (7 pages)
23 June 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 April 1999Return made up to 19/03/99; no change of members (4 pages)
1 April 1999Return made up to 19/03/99; no change of members (4 pages)
18 December 1998Full accounts made up to 31 March 1998 (14 pages)
18 December 1998Full accounts made up to 31 March 1998 (14 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
6 October 1997Return made up to 19/03/97; full list of members (6 pages)
6 October 1997Return made up to 19/03/96; no change of members (4 pages)
6 October 1997Return made up to 19/03/95; no change of members (4 pages)
6 October 1997Return made up to 19/03/97; full list of members (6 pages)
6 October 1997Return made up to 19/03/95; no change of members (4 pages)
6 October 1997Return made up to 19/03/96; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (13 pages)
1 February 1996Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)