Company NameTrakwall Limited
DirectorStuart Ian Forrest
Company StatusDissolved
Company Number02902337
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameStuart Ian Forrest
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1994(same day as company formation)
RoleSales Director
Correspondence Address11 Greenwich Gardens
Newport Pagnell
Buckinghamshire
MK16 0NP
Director NameMr Robin Derek Prosser
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleManufacturing Director
Correspondence Address18 Paul Street
Corsham
Wiltshire
SN13 9DG
Secretary NameMr Robin Derek Prosser
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleManufacturing Director
Correspondence Address18 Paul Street
Corsham
Wiltshire
SN13 9DG
Secretary NamePaul Vincent Dolan
NationalityBritish
StatusResigned
Appointed16 August 1994(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressLower Ground Floor
1 Sydney Place
Bath
BA2 6NF
Director NameDatasearch Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR
Secretary NameDatasearch Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR
Secretary NameDatasearch Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1998(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1999)
Correspondence Address18a Queen Square
Bath
BA1 2HR

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Current Liabilities£70,245

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

7 July 2003Dissolved (1 page)
7 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
28 May 2002Liquidators statement of receipts and payments (5 pages)
30 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Registered office changed on 17/11/99 from: 11 greenwich gardens newport pagnell buckinghamshire MK16 0NP (1 page)
12 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1999Appointment of a voluntary liquidator (1 page)
12 November 1999Statement of affairs (4 pages)
8 November 1999Registered office changed on 08/11/99 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page)
7 October 1999Secretary resigned (1 page)
26 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
23 July 1999Registered office changed on 23/07/99 from: 18A queen square bath BA12HR (1 page)
2 March 1999Return made up to 24/02/99; no change of members (4 pages)
2 September 1998Return made up to 24/02/98; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (2 pages)
22 June 1998Secretary's particulars changed (1 page)
22 June 1998New secretary appointed (1 page)
22 June 1998Secretary resigned (1 page)
6 March 1998Director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: 11 kingsmead square bath avon BA1 2AB (1 page)
8 August 1997Full accounts made up to 31 October 1996 (11 pages)
17 February 1996Full accounts made up to 31 October 1995 (11 pages)
13 September 1995Accounts for a small company made up to 28 February 1995 (11 pages)
9 May 1995Return made up to 24/02/95; full list of members (6 pages)
24 April 1995Accounting reference date shortened from 28/02 to 31/10 (1 page)