Company NameTRM Trustees Limited
Company StatusDissolved
Company Number04999464
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2016(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Richard Hugh Newman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2016(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameAnne Steele
StatusClosed
Appointed24 March 2016(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameFrancis Vernon Gardner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleCo Director
Correspondence Address8 Harlech Road
Blundelsands
Liverpool
L23 6XA
Director NameTrevor Roland Maund
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameFrancis Vernon Gardner
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleCo Director
Correspondence Address8 Harlech Road
Blundelsands
Liverpool
L23 6XA
Secretary NameMr Jeremy Francis Eastham
NationalityBritish
StatusResigned
Appointed21 December 2005(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Kingsley Road
Cottam
Preston
Lancashire
PR4 0LT
Director NameMr Stephen John Leicester
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(3 years, 8 months after company formation)
Appointment Duration7 months (resigned 04 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNewlands 1 West View
Northwich Road
Higher Whitley
Warrington Cheshire
WA4 4PN
Secretary NameMr Stephen John Leicester
NationalityBritish
StatusResigned
Appointed03 September 2007(3 years, 8 months after company formation)
Appointment Duration7 months (resigned 04 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNewlands 1 West View
Northwich Road
Higher Whitley
Warrington Cheshire
WA4 4PN
Secretary NameMr David John Plant
NationalityBritish
StatusResigned
Appointed05 April 2008(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address449 London Road
Davenham
Northwich
Cheshire
CW9 8NH
Secretary NameMr Matthew Jonathon Enright
StatusResigned
Appointed02 October 2013(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2016)
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Gareth Paul Jenkins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01704 892811
Telephone regionSouthport

Location

Registered Address350 Euston Road
London
NW1 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£419
Cash£469
Current Liabilities£210,050

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (3 pages)
6 October 2017Application to strike the company off the register (3 pages)
19 July 2017Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page)
19 July 2017Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
5 April 2016Termination of appointment of Trevor Roland Maund as a director on 24 March 2016 (1 page)
5 April 2016Appointment of Anne Steele as a secretary on 24 March 2016 (2 pages)
5 April 2016Termination of appointment of Trevor Roland Maund as a director on 24 March 2016 (1 page)
5 April 2016Termination of appointment of Trevor Roland Maund as a director on 24 March 2016 (1 page)
5 April 2016Appointment of Mr Richard Hugh Newman as a director on 24 March 2016 (2 pages)
5 April 2016Appointment of Mr William Beverley Hicks as a director on 24 March 2016 (2 pages)
5 April 2016Termination of appointment of Trevor Roland Maund as a director on 24 March 2016 (1 page)
5 April 2016Termination of appointment of Matthew Jonathon Enright as a secretary on 24 March 2016 (1 page)
5 April 2016Appointment of Anne Steele as a secretary on 24 March 2016 (2 pages)
5 April 2016Appointment of Mr Gareth Paul Jenkins as a director on 24 March 2016 (2 pages)
5 April 2016Appointment of Mr Gareth Paul Jenkins as a director on 24 March 2016 (2 pages)
5 April 2016Appointment of Mr Richard Hugh Newman as a director on 24 March 2016 (2 pages)
5 April 2016Termination of appointment of Matthew Jonathon Enright as a secretary on 24 March 2016 (1 page)
5 April 2016Appointment of Mr William Beverley Hicks as a director on 24 March 2016 (2 pages)
5 April 2016Registered office address changed from C/O Trm Packaging Limited Red Cat Lane, Burscough Ormskirk Lancashire to 350 Euston Road London NW1 3AX on 5 April 2016 (1 page)
20 January 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 January 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(4 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(4 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 December 2013Director's details changed for Trevor Roland Maund on 19 December 2013 (2 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
19 December 2013Director's details changed for Trevor Roland Maund on 19 December 2013 (2 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
2 October 2013Appointment of Mr Matthew Jonathon Enright as a secretary (1 page)
2 October 2013Appointment of Mr Matthew Jonathon Enright as a secretary (1 page)
2 October 2013Appointment of Mr Matthew Jonathon Enright as a secretary (1 page)
2 October 2013Appointment of Mr Matthew Jonathon Enright as a secretary (1 page)
2 October 2013Termination of appointment of David Plant as a secretary (1 page)
2 October 2013Termination of appointment of David Plant as a secretary (1 page)
5 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
5 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
28 February 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
16 February 2011Register(s) moved to registered office address (1 page)
16 February 2011Register(s) moved to registered office address (1 page)
16 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
7 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
30 June 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
19 December 2008Return made up to 18/12/08; full list of members (3 pages)
19 December 2008Secretary's change of particulars / david planr / 18/12/2008 (1 page)
19 December 2008Secretary's change of particulars / david planr / 18/12/2008 (1 page)
19 December 2008Return made up to 18/12/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Secretary appointed mr. David john planr (1 page)
20 May 2008Appointment terminated secretary stephen leicester (1 page)
20 May 2008Secretary appointed mr. David john planr (1 page)
20 May 2008Appointment terminated director stephen leicester (1 page)
20 May 2008Appointment terminated director stephen leicester (1 page)
20 May 2008Appointment terminated secretary stephen leicester (1 page)
28 February 2008Return made up to 18/12/07; no change of members (7 pages)
28 February 2008Return made up to 18/12/07; no change of members (7 pages)
18 December 2007New secretary appointed;new director appointed (2 pages)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007New secretary appointed;new director appointed (2 pages)
18 December 2007Secretary resigned;director resigned (1 page)
5 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
5 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
6 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
12 January 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
12 January 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
12 January 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
9 January 2006Return made up to 18/12/05; full list of members (7 pages)
9 January 2006Return made up to 18/12/05; full list of members (7 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned;director resigned (1 page)
19 January 2005Return made up to 18/12/04; full list of members (7 pages)
19 January 2005Return made up to 18/12/04; full list of members (7 pages)
24 December 2003New secretary appointed;new director appointed (2 pages)
24 December 2003New secretary appointed;new director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned (1 page)
18 December 2003Incorporation (19 pages)
18 December 2003Incorporation (19 pages)