Company NameIn-Trim Accessories Limited
DirectorHoward Michael Fifer
Company StatusDissolved
Company Number04218490
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Previous NameRomtec Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameHoward Michael Fifer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2001(same day as company formation)
RoleSalesman
Correspondence Address29 Ecstree Hill North
Ecstree
Hertfordshire
WD6 1EL
Secretary NameKirsty Jane Hoskins
NationalityBritish
StatusCurrent
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address35 Epping Green
Hemel Hempstead
Hertfordshire
HP2 7JP
Director NameKirsty Jane Hoskins
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address35 Epping Green
Hemel Hempstead
Hertfordshire
HP2 7JP
Secretary NameMr Howard Michael Fifer
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Elstree Hill North
Elstree
Borehamwood
Hertfordshire
WD6 3EL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressJohnston House
Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

7 July 2005Dissolved (1 page)
7 April 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
10 June 2004Liquidators statement of receipts and payments (5 pages)
18 October 2003Registered office changed on 18/10/03 from: 21-23 station road gerrards cross buckinghamshire SL9 8ES (1 page)
27 May 2003Appointment of a voluntary liquidator (1 page)
27 May 2003Statement of affairs (10 pages)
27 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2003Registered office changed on 04/05/03 from: clarendon house 125 shenley road borehamwood hertfordshire WD6 1AG (1 page)
19 June 2002Return made up to 17/05/02; full list of members (6 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (11 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
17 May 2001Incorporation (15 pages)