Company NameTinsley Trailers Limited
Company StatusDissolved
Company Number04285928
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous NameSavera UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusClosed
Appointed11 February 2009(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 09 July 2013)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(11 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 09 July 2013)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed12 September 2001(same day as company formation)
Correspondence Address30 Millbank
London
SW1P 4WY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
24 January 2013Application to strike the company off the register (3 pages)
24 January 2013Application to strike the company off the register (3 pages)
24 December 2012Termination of appointment of Allison Leigh Scandrett as a director on 1 December 2012 (1 page)
24 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
18 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
18 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director on 1 December 2012 (2 pages)
19 October 2012Solvency Statement dated 08/10/12 (1 page)
19 October 2012Statement by directors (1 page)
19 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2012Statement of capital on 19 October 2012
  • GBP 2
(4 pages)
19 October 2012Statement of capital on 19 October 2012
  • GBP 2
(4 pages)
19 October 2012Statement by Directors (1 page)
19 October 2012Solvency statement dated 08/10/12 (1 page)
19 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for British Steel Directors (Nominees) Limited on 12 September 2010 (2 pages)
14 September 2010Director's details changed for British Steel Directors (Nominees) Limited on 12 September 2010 (2 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
18 September 2009Return made up to 12/09/09; full list of members (4 pages)
18 September 2009Return made up to 12/09/09; full list of members (4 pages)
16 March 2009Director appointed allison leigh scandrett (3 pages)
16 March 2009Appointment terminated secretary allison scandrett (1 page)
16 March 2009Appointment Terminated Secretary allison scandrett (1 page)
16 March 2009Secretary appointed theresa valerie robinson (2 pages)
16 March 2009Secretary appointed theresa valerie robinson (2 pages)
16 March 2009Director appointed allison leigh scandrett (3 pages)
4 February 2009Accounts made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 September 2008Return made up to 12/09/08; full list of members (3 pages)
16 September 2008Return made up to 12/09/08; full list of members (3 pages)
20 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
20 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
9 October 2007Return made up to 12/09/07; full list of members (5 pages)
9 October 2007Return made up to 12/09/07; full list of members (5 pages)
21 April 2007Accounts made up to 30 December 2006 (5 pages)
21 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
27 September 2006Return made up to 12/09/06; full list of members (5 pages)
27 September 2006Return made up to 12/09/06; full list of members (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 August 2006Accounts made up to 31 December 2005 (5 pages)
3 October 2005Return made up to 12/09/05; full list of members (5 pages)
3 October 2005Return made up to 12/09/05; full list of members (5 pages)
12 August 2005Accounts made up to 1 January 2005 (5 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
31 October 2004Accounts made up to 3 January 2004 (5 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
6 October 2004Return made up to 12/09/04; full list of members (5 pages)
6 October 2004Return made up to 12/09/04; full list of members (5 pages)
1 October 2003Return made up to 12/09/03; full list of members (5 pages)
1 October 2003Return made up to 12/09/03; full list of members (5 pages)
15 September 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
15 September 2003Accounts made up to 28 December 2002 (5 pages)
30 October 2002Return made up to 12/09/02; full list of members (6 pages)
30 October 2002Return made up to 12/09/02; full list of members (6 pages)
2 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
2 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
30 October 2001Company name changed savera uk LIMITED\certificate issued on 30/10/01 (2 pages)
30 October 2001Company name changed savera uk LIMITED\certificate issued on 30/10/01 (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Secretary resigned (1 page)
12 September 2001Incorporation (20 pages)