Company NameTRS Developments (Cheadle) Limited
Company StatusDissolved
Company Number05247004
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 6 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Terence Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Lower Paddock Road
Bushey
Hertfordshire
WD19 4GU
Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Mead Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3RA
Director NameMr John Henry Perloff
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Tretawn Gardens
London
NW7 4NP
Director NameMr Simon Jeffrey Peters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeneway House 88-94 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Secretary NameMr Simon Jeffrey Peters
NationalityBritish
StatusClosed
Appointed13 July 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeneway House 88-94 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Director NameMr Michael Lars Armstrong
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Boroughbridge Road
Knaresborough
North Yorkshire
HG5 0NA
Director NameMr Richard Philip Martin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside 3 Goldsborough Court
Church Lane
Goldsborough
HG5 8AP
Director NameMr David Charles Port
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpellar Park
Brandsby
York
North Yorkshire
YO61 4RN
Director NameMr Dennis Laurence Woods
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Hall
Church Road
Windlesham
Surrey
GU20 6BN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr David Charles Port
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpellar Park
Brandsby
York
North Yorkshire
YO61 4RN
Secretary NamePhilip Pamely
NationalityBritish
StatusResigned
Appointed03 April 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2008)
RoleAccountant
Correspondence Address11 Pages Croft
Wokingham
Berkshire
RG40 2HN
Secretary NameMr Ian Falconer
NationalityBritish
StatusResigned
Appointed30 September 2008(4 years after company formation)
Appointment Duration7 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCottington House
Cottington Hill
Hannington
Hampshire
RG26 5UD
Director NameMs Margaret Helen Vaughan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(4 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lodge
Vanity Lane, Linton
Maidstone
Kent
ME17 4BP
Director NameGraham Warner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(4 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St Paul's Close
Harpenden
Hertfordshire
AL5 5UH
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressDeneway House
88-94 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2010Application to strike the company off the register (3 pages)
16 December 2010Application to strike the company off the register (3 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(6 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(6 pages)
6 October 2010Secretary's details changed for Mr Simon Jeffrey Peters on 30 September 2010 (1 page)
6 October 2010Director's details changed for Mr Simon Jeffrey Peters on 30 September 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Simon Jeffrey Peters on 30 September 2010 (1 page)
6 October 2010Director's details changed for Mr Simon Jeffrey Peters on 30 September 2010 (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (13 pages)
29 September 2010Accounts made up to 31 December 2009 (13 pages)
15 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 October 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 30 October 2009 (2 pages)
30 October 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 30 October 2009 (2 pages)
27 July 2009Director appointed john henry perloff (5 pages)
27 July 2009Director and secretary appointed simon jeffrey peters (8 pages)
27 July 2009Registered office changed on 27/07/2009 from ground floor ryder court 14 ryder street london greater london SW1Y 6QB (1 page)
27 July 2009Director appointed john henry perloff (5 pages)
27 July 2009Registered office changed on 27/07/2009 from ground floor ryder court 14 ryder street london greater london SW1Y 6QB (1 page)
27 July 2009Appointment terminated director graham warner (1 page)
27 July 2009Director appointed john terence doyle (5 pages)
27 July 2009Appointment Terminated Director margaret vaughan (1 page)
27 July 2009Appointment Terminated Director graham warner (1 page)
27 July 2009Director and secretary appointed simon jeffrey peters (8 pages)
27 July 2009Appointment terminated director margaret vaughan (1 page)
27 July 2009Director appointed andrew stewart perloff (7 pages)
27 July 2009Director appointed andrew stewart perloff (7 pages)
27 July 2009Director appointed john terence doyle (5 pages)
18 May 2009Appointment Terminated Secretary ian falconer (1 page)
18 May 2009Appointment Terminated Director david port (1 page)
18 May 2009Director appointed margaret helen vaughan (2 pages)
18 May 2009Director appointed graham warner (2 pages)
18 May 2009Appointment terminated director dennis woods (1 page)
18 May 2009Appointment terminated secretary ian falconer (1 page)
18 May 2009Appointment Terminated Director dennis woods (1 page)
18 May 2009Director appointed margaret helen vaughan (2 pages)
18 May 2009Appointment terminated director david port (1 page)
18 May 2009Director appointed graham warner (2 pages)
11 May 2009Registered office changed on 11/05/2009 from 4 lancaster court coronation road cressex business park high wycombe BUCKINGHAMSHIREHP12 3TD (2 pages)
11 May 2009Registered office changed on 11/05/2009 from 4 lancaster court coronation road cressex business park high wycombe BUCKINGHAMSHIREHP12 3TD (2 pages)
29 April 2009Accounts made up to 31 December 2008 (17 pages)
29 April 2009Full accounts made up to 31 December 2008 (17 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 October 2008Return made up to 30/09/08; full list of members (3 pages)
23 October 2008Return made up to 30/09/08; full list of members (3 pages)
6 October 2008Appointment Terminated Director richard martin (1 page)
6 October 2008Appointment terminated director richard martin (1 page)
6 October 2008Appointment terminated director michael armstrong (1 page)
6 October 2008Secretary appointed ian falconer (4 pages)
6 October 2008Secretary appointed ian falconer (4 pages)
6 October 2008Appointment Terminated Director michael armstrong (1 page)
6 October 2008Appointment terminated secretary philip pamely (1 page)
6 October 2008Appointment Terminated Secretary philip pamely (1 page)
6 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 May 2008Accounts made up to 31 December 2007 (5 pages)
11 March 2008Director's Change of Particulars / michael armstrong / 05/02/2008 / HouseName/Number was: , now: 70; Street was: gateshill, now: boroughbridge road; Area was: ripley road, now: ; Post Code was: HG5 9HA, now: HG5 0NA (1 page)
11 March 2008Director's change of particulars / michael armstrong / 05/02/2008 (1 page)
16 October 2007Return made up to 30/09/07; full list of members (3 pages)
16 October 2007Return made up to 30/09/07; full list of members (3 pages)
20 September 2007Particulars of mortgage/charge (5 pages)
20 September 2007Particulars of mortgage/charge (4 pages)
20 September 2007Particulars of mortgage/charge (5 pages)
20 September 2007Particulars of mortgage/charge (4 pages)
12 July 2007Accounts made up to 31 December 2006 (2 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
2 August 2006Accounts made up to 31 December 2005 (1 page)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
9 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
9 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
21 October 2005Return made up to 30/09/05; full list of members (8 pages)
21 October 2005Return made up to 30/09/05; full list of members (8 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Registered office changed on 17/08/05 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Registered office changed on 17/08/05 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
19 April 2005New director appointed (1 page)
19 April 2005Registered office changed on 19/04/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (1 page)
19 April 2005Secretary resigned (1 page)
30 September 2004Incorporation (17 pages)