OLD SCHOOL TRENDS LIMITED

Register to unlock more data on OkredoRegister

OLD SCHOOL TRENDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02285221

Incorporation date

07/08/1988

Size

Dormant

Contacts

Registered address

Registered address

10 Carley Drive, Westfield, Sheffield, South Yorkshire S20 8NQCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1988)
dot icon25/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2011
First Gazette notice for voluntary strike-off
dot icon29/03/2011
Application to strike the company off the register
dot icon24/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon24/01/2011
Registered office address changed from Westfield Business Area Carley Drive Westfield Sheffield South Yorkshire S20 8NQ on 2011-01-25
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Peter Beeby on 2010-03-04
dot icon15/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/12/2008
Return made up to 06/12/08; full list of members
dot icon08/12/2008
Director's Change of Particulars / peter beeby / 09/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 41; Street was: 59 the grove, now: newfield crescent; Area was: totley, now: ; Post Code was: S17 4AR, now: S17 3DE; Country was: , now: united kingdom
dot icon27/10/2008
Accounts made up to 2007-12-31
dot icon09/12/2007
Return made up to 06/12/07; full list of members
dot icon17/06/2007
Accounts made up to 2006-12-31
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Return made up to 06/12/06; full list of members
dot icon11/12/2006
Director resigned
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 06/12/05; no change of members
dot icon05/10/2005
Full accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 06/12/04; no change of members
dot icon12/12/2004
New director appointed
dot icon05/12/2004
Director resigned
dot icon05/12/2004
Director resigned
dot icon23/11/2004
Declaration of assistance for shares acquisition
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon04/02/2004
New director appointed
dot icon25/01/2004
Return made up to 21/12/03; full list of members
dot icon25/01/2004
Director resigned
dot icon25/01/2004
Director resigned
dot icon14/06/2003
Full accounts made up to 2002-12-31
dot icon06/02/2003
Return made up to 21/12/02; full list of members
dot icon11/09/2002
Certificate of change of name
dot icon11/09/2002
New secretary appointed
dot icon11/09/2002
Secretary resigned
dot icon12/08/2002
Particulars of mortgage/charge
dot icon30/06/2002
Accounts for a medium company made up to 2001-12-31
dot icon19/12/2001
Return made up to 21/12/01; full list of members
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Secretary resigned
dot icon02/05/2001
Director resigned
dot icon02/05/2001
New secretary appointed
dot icon02/05/2001
New director appointed
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon02/01/2001
Return made up to 21/12/00; no change of members
dot icon18/08/2000
Particulars of mortgage/charge
dot icon20/06/2000
New director appointed
dot icon07/06/2000
Particulars of mortgage/charge
dot icon07/06/2000
Particulars of mortgage/charge
dot icon16/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon24/01/2000
New director appointed
dot icon13/01/2000
Director resigned
dot icon13/12/1999
Return made up to 21/12/99; full list of members
dot icon13/12/1999
Director resigned
dot icon15/09/1999
Ad 04/05/99--------- £ si [email protected]=164 £ ic 10000/10164
dot icon09/07/1999
Particulars of mortgage/charge
dot icon24/04/1999
Accounts for a medium company made up to 1998-12-31
dot icon25/03/1999
Return made up to 21/12/98; full list of members
dot icon25/03/1999
Secretary's particulars changed;director's particulars changed
dot icon25/03/1999
New director appointed
dot icon07/02/1999
Resolutions
dot icon07/02/1999
Resolutions
dot icon03/02/1999
Certificate of change of name
dot icon23/01/1999
Div conve 21/12/98
dot icon17/08/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon12/08/1998
Auditor's resignation
dot icon23/07/1998
Declaration of satisfaction of mortgage/charge
dot icon04/02/1998
Accounts for a small company made up to 1997-08-31
dot icon14/12/1997
Return made up to 21/12/97; no change of members
dot icon14/12/1997
Registered office changed on 15/12/97
dot icon09/09/1997
Secretary resigned
dot icon09/09/1997
New secretary appointed
dot icon19/08/1997
Registered office changed on 20/08/97 from: unit 1 portland business park richmond park road handsworth sheffield S13 8HS
dot icon12/08/1997
Particulars of mortgage/charge
dot icon29/05/1997
Accounts for a small company made up to 1996-08-31
dot icon24/03/1997
Particulars of mortgage/charge
dot icon19/01/1997
Return made up to 21/12/96; change of members
dot icon16/12/1996
New director appointed
dot icon14/04/1996
Accounts for a small company made up to 1995-08-31
dot icon28/01/1996
New director appointed
dot icon25/01/1996
Return made up to 21/12/95; full list of members
dot icon12/09/1995
Director's particulars changed
dot icon14/02/1995
Resolutions
dot icon23/01/1995
Secretary resigned;director resigned
dot icon23/01/1995
Return made up to 21/12/94; full list of members
dot icon23/01/1995
Director's particulars changed;director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-08-31
dot icon27/07/1994
Secretary resigned;new secretary appointed
dot icon05/05/1994
Accounts for a small company made up to 1993-08-31
dot icon09/01/1994
Return made up to 21/12/93; full list of members
dot icon09/01/1994
Registered office changed on 10/01/94
dot icon09/03/1993
Accounts for a small company made up to 1992-08-31
dot icon07/01/1993
Resolutions
dot icon14/12/1992
New director appointed
dot icon14/12/1992
Return made up to 21/12/92; no change of members
dot icon22/12/1991
Full accounts made up to 1991-08-31
dot icon09/12/1991
Return made up to 21/12/91; full list of members
dot icon19/05/1991
Full accounts made up to 1990-08-31
dot icon19/05/1991
Secretary resigned;new secretary appointed
dot icon19/05/1991
Return made up to 19/12/90; full list of members
dot icon12/05/1991
Registered office changed on 13/05/91 from: 125 hartley brook road sheffield S5 0AW
dot icon31/10/1990
Ad 17/10/88--------- £ si 9998@1
dot icon28/08/1990
Particulars of mortgage/charge
dot icon17/05/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon04/04/1990
Full accounts made up to 1989-08-31
dot icon04/04/1990
Return made up to 21/12/89; full list of members
dot icon20/03/1990
Ad 17/10/88--------- £ si 14998@1=14998 £ ic 2/15000
dot icon20/03/1990
Resolutions
dot icon20/03/1990
£ nc 1000/15000 17/10/88
dot icon20/03/1990
Resolutions
dot icon20/03/1990
Secretary resigned;new secretary appointed
dot icon20/11/1989
Registered office changed on 21/11/89 from: cloisters chambers 3 st peters close sheffield S1 2EJ
dot icon03/10/1989
Director resigned
dot icon20/08/1989
Certificate of change of name
dot icon18/09/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon18/09/1988
Director resigned;new director appointed
dot icon18/09/1988
Registered office changed on 19/09/88 from: 2 baches street london N1 6UB
dot icon07/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mather, Derry
Director
21/12/1998 - 01/04/2001
6
Mather, Derry
Director
19/01/2004 - Present
6
Norris, Richard William, Dr
Director
04/12/1992 - 19/01/2004
12
Norris, Richard William, Dr
Director
17/05/2004 - 04/12/2006
12
Ainge, Jon Stuart
Director
01/01/2001 - 27/09/2004
12

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 OLD SCHOOL TRENDS LIMITED

OLD SCHOOL TRENDS LIMITED is an(a) Dissolved company incorporated on 07/08/1988 with the registered office located at 10 Carley Drive, Westfield, Sheffield, South Yorkshire S20 8NQ. 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 OLD SCHOOL TRENDS LIMITED?

toggle

OLD SCHOOL TRENDS LIMITED is currently Dissolved. It was registered on 07/08/1988 and dissolved on 25/07/2011.

Where is OLD SCHOOL TRENDS LIMITED located?

toggle

OLD SCHOOL TRENDS LIMITED is registered at 10 Carley Drive, Westfield, Sheffield, South Yorkshire S20 8NQ.

What does OLD SCHOOL TRENDS LIMITED do?

toggle

OLD SCHOOL TRENDS LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for OLD SCHOOL TRENDS LIMITED?

toggle

The latest filing was on 25/07/2011: Final Gazette dissolved via voluntary strike-off.