Company NameTrimarque Limited
Company StatusDissolved
Company Number02846729
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMichael Wilks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAshton House
Chapel Knapp Gastard
Corsham
Wiltshire
SN13 9PS
Director NameGabrielle Wilson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address62 Karen Drive
Backwell
Bristol
BS19 3JS
Secretary NameGabrielle Wilson
NationalityBritish
StatusCurrent
Appointed23 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address62 Karen Drive
Backwell
Bristol
BS19 3JS
Director NameStephen Conrad Fenton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(2 years, 6 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address3 Hale Close
Hanham
Bristol
Avon
BS15 3BW
Director NamePeter Maynard Roberts
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(2 years, 6 months after company formation)
Appointment Duration28 years, 2 months
RoleAccountant
Correspondence AddressTettenhall Cottage
Bagborough
Taunton
Somerset
TA4 8FX
Director NameSimon Steel
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address75 Cumberland Road
Bristol
Avon
BS1 6UF
Director NameMr Paul Duncan Balmer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 1996)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address27 Inglestone Road
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8NH
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£996,883
Gross Profit£524,559
Net Worth£30,044
Cash£315
Current Liabilities£215,614

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 April 2005Dissolved (1 page)
19 January 2005Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: no 1 st georges court st georges road bristol BS1 5UG (1 page)
19 November 1997Order of court to wind up (1 page)
10 November 1997Court order notice of winding up (1 page)
10 September 1997Notice of completion of voluntary arrangement (1 page)
7 August 1997Notice of completion of voluntary arrangement (1 page)
31 May 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Director resigned (1 page)
16 January 1997Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
26 September 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
5 March 1996New director appointed (2 pages)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996Director resigned (1 page)
12 February 1996Full accounts made up to 30 September 1995 (12 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
25 August 1995New director appointed (2 pages)
25 August 1995Return made up to 23/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)