FIRST NATIONAL (TRIMFARE) LIMITED

Register to unlock more data on OkredoRegister

FIRST NATIONAL (TRIMFARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00249180

Incorporation date

01/07/1930

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1982)
dot icon26/10/2011
Final Gazette dissolved following liquidation
dot icon26/07/2011
Return of final meeting in a members' voluntary winding up
dot icon21/06/2011
Liquidators' statement of receipts and payments to 2011-06-01
dot icon11/01/2011
Liquidators' statement of receipts and payments to 2010-12-01
dot icon10/11/2010
Appointment of a voluntary liquidator
dot icon10/11/2010
Insolvency court order
dot icon10/11/2010
Notice of ceasing to act as a voluntary liquidator
dot icon15/01/2010
Register inspection address has been changed
dot icon17/12/2009
Registered office address changed from 53-61 College Road Harrow Middlesex HA1 1FB on 2009-12-17
dot icon15/12/2009
Appointment of a voluntary liquidator
dot icon15/12/2009
Resolutions
dot icon15/12/2009
Declaration of solvency
dot icon21/07/2009
Return made up to 15/07/09; full list of members
dot icon08/04/2009
Accounts made up to 2008-12-31
dot icon11/08/2008
15/07/08 no member list
dot icon06/02/2008
Accounts made up to 2007-12-31
dot icon23/07/2007
Return made up to 15/07/07; full list of members
dot icon01/02/2007
Accounts made up to 2006-12-31
dot icon27/07/2006
Return made up to 15/07/06; full list of members
dot icon27/07/2006
Location of register of members
dot icon04/04/2006
Accounts made up to 2005-12-31
dot icon28/12/2005
Director's particulars changed
dot icon28/12/2005
Secretary's particulars changed
dot icon14/10/2005
Registered office changed on 14/10/05 from: first national house college road harrow middlesex HA1 1FB
dot icon30/09/2005
Accounts made up to 2004-12-31
dot icon29/07/2005
Return made up to 15/07/05; full list of members
dot icon26/07/2004
Return made up to 15/07/04; full list of members
dot icon01/06/2004
Accounts made up to 2003-12-31
dot icon31/10/2003
Auditor's resignation
dot icon04/08/2003
Accounts made up to 2002-12-31
dot icon28/07/2003
Return made up to 15/07/03; full list of members
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
New secretary appointed
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon30/07/2002
Return made up to 15/07/02; full list of members
dot icon10/05/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon10/05/2002
New director appointed
dot icon08/02/2002
Secretary's particulars changed
dot icon29/10/2001
Accounts made up to 2000-12-31
dot icon26/10/2001
New director appointed
dot icon10/09/2001
Director resigned
dot icon30/08/2001
Return made up to 15/07/01; full list of members
dot icon25/10/2000
Accounts made up to 1999-12-31
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
New secretary appointed
dot icon24/07/2000
Return made up to 15/07/00; full list of members
dot icon07/07/2000
Location of register of directors' interests
dot icon07/07/2000
Location of register of members
dot icon07/07/2000
Registered office changed on 07/07/00 from: sankey street bury lancashire BL9 0JE
dot icon06/04/2000
Director's particulars changed
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Return made up to 15/07/99; full list of members
dot icon24/06/1999
Resolutions
dot icon27/04/1999
Certificate of change of name
dot icon28/07/1998
Return made up to 15/07/98; no change of members
dot icon06/04/1998
Full accounts made up to 1997-12-31
dot icon01/02/1998
Director's particulars changed
dot icon22/01/1998
Certificate of change of name
dot icon22/07/1997
Return made up to 15/07/97; change of members
dot icon29/04/1997
Resolutions
dot icon17/04/1997
Full accounts made up to 1996-12-31
dot icon19/11/1996
Secretary resigned
dot icon19/11/1996
New secretary appointed
dot icon11/09/1996
Auditor's resignation
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Director resigned
dot icon13/08/1996
Return made up to 15/07/96; full list of members
dot icon13/08/1996
Secretary resigned
dot icon08/08/1996
Declaration of satisfaction of mortgage/charge
dot icon08/08/1996
Declaration of satisfaction of mortgage/charge
dot icon11/04/1996
Full accounts made up to 1995-12-31
dot icon18/01/1996
Auditor's resignation
dot icon28/09/1995
Declaration of satisfaction of mortgage/charge
dot icon28/09/1995
Declaration of satisfaction of mortgage/charge
dot icon28/09/1995
Declaration of satisfaction of mortgage/charge
dot icon04/08/1995
Return made up to 15/07/95; full list of members
dot icon03/08/1995
Secretary resigned
dot icon30/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Full group accounts made up to 1994-02-02
dot icon08/08/1994
Auditor's resignation
dot icon02/08/1994
Return made up to 25/07/94; full list of members
dot icon05/04/1994
Secretary resigned;new secretary appointed
dot icon05/04/1994
Registered office changed on 05/04/94 from:\ 81 radcliffe road bolton greater manchester BL2 1NU
dot icon20/03/1994
Accounting reference date shortened from 31/01 to 31/12
dot icon24/02/1994
Registered office changed on 24/02/94 from:\ 141 waterloo road cheetham manchester lancs M8 8BU
dot icon24/02/1994
New secretary appointed;new director appointed
dot icon24/02/1994
New director appointed
dot icon24/02/1994
New director appointed
dot icon24/02/1994
New director appointed
dot icon24/02/1994
New director appointed
dot icon24/02/1994
Director resigned
dot icon24/02/1994
Director resigned
dot icon24/02/1994
Director resigned
dot icon24/02/1994
Director resigned
dot icon24/02/1994
Secretary resigned
dot icon17/02/1994
Certificate of change of name
dot icon17/02/1994
Certificate of change of name
dot icon12/02/1994
Declaration of satisfaction of mortgage/charge
dot icon29/01/1994
Declaration of satisfaction of mortgage/charge
dot icon02/11/1993
Full group accounts made up to 1993-01-31
dot icon17/09/1993
Return made up to 10/08/93; full list of members
dot icon04/03/1993
Accounting reference date shortened from 31/03 to 31/01
dot icon02/10/1992
Full group accounts made up to 1992-03-31
dot icon28/08/1992
Declaration of satisfaction of mortgage/charge
dot icon28/08/1992
Declaration of satisfaction of mortgage/charge
dot icon28/08/1992
Declaration of satisfaction of mortgage/charge
dot icon28/08/1992
Declaration of satisfaction of mortgage/charge
dot icon24/08/1992
Return made up to 10/08/92; no change of members
dot icon10/06/1992
Director resigned
dot icon10/04/1992
Director resigned
dot icon31/01/1992
Accounting reference date extended from 31/01 to 31/03
dot icon09/12/1991
Declaration of satisfaction of mortgage/charge
dot icon10/10/1991
New director appointed
dot icon10/10/1991
Secretary resigned;new secretary appointed
dot icon10/10/1991
Full group accounts made up to 1991-01-31
dot icon10/10/1991
Return made up to 10/08/91; no change of members
dot icon30/08/1990
Full group accounts made up to 1990-01-31
dot icon30/08/1990
Return made up to 10/08/90; full list of members
dot icon26/07/1990
Particulars of mortgage/charge
dot icon17/11/1989
Full group accounts made up to 1989-01-31
dot icon17/11/1989
Return made up to 08/09/89; full list of members
dot icon30/12/1988
Particulars of mortgage/charge
dot icon09/11/1988
Full accounts made up to 1988-01-31
dot icon09/11/1988
Return made up to 05/09/88; full list of members
dot icon27/01/1988
Declaration of satisfaction of mortgage/charge
dot icon18/09/1987
Full group accounts made up to 1987-01-31
dot icon18/09/1987
Return made up to 20/07/87; full list of members
dot icon01/09/1987
Particulars of mortgage/charge
dot icon24/06/1987
Particulars of mortgage/charge
dot icon06/04/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Group of companies' accounts made up to 1986-01-31
dot icon02/12/1986
Return made up to 24/09/86; full list of members
dot icon17/11/1982
Accounts made up to 1982-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Margaret
Director
03/02/1994 - 23/03/1994
9
FN SECRETARY LIMITED
Corporate Secretary
10/04/2003 - Present
64
Ferris, Michael James
Secretary
14/11/1996 - 19/10/2000
7
Tyldsley, William Andrew
Director
03/02/1994 - 12/08/1996
6
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
19/10/2000 - 10/04/2003
204

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST NATIONAL (TRIMFARE) LIMITED

FIRST NATIONAL (TRIMFARE) LIMITED is an(a) Dissolved company incorporated on 01/07/1930 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST NATIONAL (TRIMFARE) LIMITED?

toggle

FIRST NATIONAL (TRIMFARE) LIMITED is currently Dissolved. It was registered on 01/07/1930 and dissolved on 26/10/2011.

Where is FIRST NATIONAL (TRIMFARE) LIMITED located?

toggle

FIRST NATIONAL (TRIMFARE) LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What is the latest filing for FIRST NATIONAL (TRIMFARE) LIMITED?

toggle

The latest filing was on 26/10/2011: Final Gazette dissolved following liquidation.