T R S (WALES) LIMITED

Register to unlock more data on OkredoRegister

T R S (WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03848857

Incorporation date

26/09/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1999)
dot icon19/12/2011
Final Gazette dissolved following liquidation
dot icon13/10/2011
Liquidators' statement of receipts and payments to 2011-06-23
dot icon13/10/2011
Liquidators' statement of receipts and payments to 2011-02-15
dot icon19/09/2011
Return of final meeting in a creditors' voluntary winding up
dot icon15/09/2011
Registered office address changed from C/O Bn Jackson Norton Westgate House Womaby Street Cardiff CF10 1DD on 2011-09-16
dot icon28/02/2011
Appointment of a voluntary liquidator
dot icon28/02/2011
Insolvency court order
dot icon28/02/2011
Notice of ceasing to act as a voluntary liquidator
dot icon14/07/2010
Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ on 2010-07-15
dot icon06/07/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2010
Statement of affairs with form 4.19
dot icon01/07/2010
Appointment of a voluntary liquidator
dot icon01/07/2010
Resolutions
dot icon31/03/2010
Total exemption small company accounts made up to 2009-03-26
dot icon01/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon11/03/2009
Appointment Terminated Director paul davies
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/11/2008
Return made up to 27/09/08; full list of members
dot icon30/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/10/2007
Return made up to 27/09/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/09/2006
Return made up to 27/09/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-26
dot icon10/10/2005
Return made up to 27/09/05; full list of members
dot icon01/07/2005
Particulars of mortgage/charge
dot icon21/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/10/2004
Return made up to 27/09/04; full list of members
dot icon24/10/2003
Return made up to 27/09/03; full list of members
dot icon24/10/2003
Secretary's particulars changed;director's particulars changed
dot icon12/10/2003
New director appointed
dot icon02/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/11/2002
Return made up to 27/09/02; full list of members
dot icon12/11/2002
Particulars of contract relating to shares
dot icon12/11/2002
Ad 28/06/02--------- £ si 5625@1=5625 £ ic 25000/30625
dot icon24/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/06/2002
Particulars of mortgage/charge
dot icon13/11/2001
Registered office changed on 14/11/01 from: 73 park road peterborough cambridgeshire PE1 2TN
dot icon30/10/2001
Return made up to 27/09/01; full list of members
dot icon28/08/2001
Ad 28/02/01--------- £ si 11500@1=11500 £ ic 13500/25000
dot icon29/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/03/2001
Particulars of mortgage/charge
dot icon10/10/2000
Return made up to 27/09/00; full list of members
dot icon04/09/2000
Ad 18/03/00--------- £ si 1000@1=1000 £ ic 24999/25999
dot icon27/03/2000
Accounting reference date extended from 30/09/00 to 26/03/01
dot icon20/02/2000
Particulars of contract relating to shares
dot icon01/11/1999
New director appointed
dot icon24/10/1999
Ad 27/09/99-12/10/99 £ si 12499@1=12499 £ ic 12500/24999
dot icon03/10/1999
New director appointed
dot icon03/10/1999
New secretary appointed
dot icon03/10/1999
Director resigned
dot icon03/10/1999
Secretary resigned
dot icon03/10/1999
Registered office changed on 04/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2009
dot iconLast change occurred
25/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
25/03/2009
dot iconNext account date
25/03/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
26/09/1999 - 26/09/1999
16011
London Law Services Limited
Nominee Director
26/09/1999 - 26/09/1999
15403
Hansen, Ishbel Jane
Secretary
26/09/1999 - Present
-
Hansen, Ishbel Jane
Director
30/03/2003 - Present
-
Davies, Paul, Doctor
Director
11/10/1999 - 04/03/2009
16

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 T R S (WALES) LIMITED

T R S (WALES) LIMITED is an(a) Dissolved company incorporated on 26/09/1999 with the registered office located at Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 3 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 T R S (WALES) LIMITED?

toggle

T R S (WALES) LIMITED is currently Dissolved. It was registered on 26/09/1999 and dissolved on 19/12/2011.

Where is T R S (WALES) LIMITED located?

toggle

T R S (WALES) LIMITED is registered at Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does T R S (WALES) LIMITED do?

toggle

T R S (WALES) LIMITED operates in the Renting of personal and household goods not elsewhere classified (71.40 - SIC 2003) sector.

What is the latest filing for T R S (WALES) LIMITED?

toggle

The latest filing was on 19/12/2011: Final Gazette dissolved following liquidation.