Company NameTrentcrest Limited
Company StatusDissolved
Company Number03252534
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 24 April 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 24 April 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 24 April 2001)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed20 September 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameMatthew Scott George
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleManager
Correspondence Address11 Hereward Road
London
SW17 7EY
Director NameCaroline Jane Robins
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHotel Petit Champ
Sark
Guernsey
Channel Islands
GY9 0SF
Director NameChristopher Charles Robins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHotel Petit Champ
Sark
Channel Islands
Channel
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1997(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address60 Welbeck Street
London
W1M 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2001First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000Strike-off action suspended (1 page)
1 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
3 November 1998Return made up to 20/09/98; no change of members (4 pages)
3 September 1998Full accounts made up to 31 December 1997 (8 pages)
17 June 1998Registered office changed on 17/06/98 from: suite 205 mogul house 57 grosvenor street london W1X 9DA (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 175 regent street bell house london W1R 7FB (1 page)
3 June 1998Director resigned (1 page)
26 May 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1997Return made up to 20/09/97; full list of members (6 pages)
29 August 1997Director's particulars changed (1 page)
17 June 1997New director appointed (3 pages)
17 June 1997New director appointed (3 pages)
17 June 1997Director resigned (1 page)
6 November 1996Memorandum and Articles of Association (11 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1996Ad 29/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 October 1996New director appointed (7 pages)
29 October 1996New director appointed (6 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
20 October 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
18 October 1996New director appointed (3 pages)
18 October 1996Director resigned (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996New director appointed (3 pages)
10 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 October 1996Nc inc already adjusted 20/09/96 (1 page)
10 October 1996Registered office changed on 10/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
20 September 1996Incorporation (17 pages)