THE TRENT STONE AND WALLING COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE TRENT STONE AND WALLING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02813872

Incorporation date

28/04/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Regency House, 21 The Ropewalk, Nottingham NG1 5DUCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1993)
dot icon04/05/2010
Final Gazette dissolved following liquidation
dot icon11/04/2010
Liquidators' statement of receipts and payments to 2010-03-16
dot icon04/02/2010
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2009
Liquidators' statement of receipts and payments to 2009-09-16
dot icon23/09/2008
Statement of affairs with form 4.19
dot icon23/09/2008
Appointment of a voluntary liquidator
dot icon23/09/2008
Resolutions
dot icon04/09/2008
Registered office changed on 05/09/2008 from bingham house 87 bingham road radcliffe on trent nottingham NG12 2GP
dot icon28/04/2008
Return made up to 28/04/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/04/2007
Return made up to 28/04/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon02/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/05/2006
Return made up to 28/04/06; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/04/2005
Return made up to 28/04/05; full list of members
dot icon28/04/2005
Location of register of members address changed
dot icon04/05/2004
Return made up to 29/04/04; no change of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/02/2004
Director resigned
dot icon03/02/2004
New director appointed
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/04/2003
Return made up to 29/04/03; full list of members
dot icon28/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon22/04/2002
Return made up to 29/04/02; full list of members
dot icon06/12/2001
Ad 29/06/01--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon30/04/2001
Return made up to 29/04/01; full list of members
dot icon04/03/2001
Particulars of mortgage/charge
dot icon22/01/2001
New secretary appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Secretary resigned
dot icon08/05/2000
Director resigned
dot icon07/05/2000
Declaration of satisfaction of mortgage/charge
dot icon01/05/2000
Accounts for a small company made up to 1999-06-30
dot icon24/04/2000
Return made up to 29/04/00; full list of members
dot icon24/04/2000
Director's particulars changed
dot icon14/05/1999
Return made up to 29/04/99; no change of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon30/06/1998
Accounts for a small company made up to 1997-06-30
dot icon12/05/1998
Return made up to 29/04/98; full list of members
dot icon28/10/1997
Full accounts made up to 1996-06-30
dot icon22/04/1997
Return made up to 29/04/97; no change of members
dot icon30/07/1996
Full accounts made up to 1995-06-30
dot icon19/05/1996
Return made up to 29/04/96; full list of members
dot icon19/05/1996
Director resigned
dot icon12/12/1995
Registered office changed on 13/12/95 from: birkett house 27 albemarle street london W1X 4LQ
dot icon09/11/1995
New director appointed
dot icon31/07/1995
Particulars of mortgage/charge
dot icon24/07/1995
Return made up to 29/04/95; no change of members
dot icon24/07/1995
Registered office changed on 25/07/95
dot icon01/03/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 29/04/94; full list of members
dot icon08/06/1994
Accounting reference date extended from 30/04 to 30/06
dot icon05/09/1993
Memorandum and Articles of Association
dot icon16/08/1993
Certificate of change of name
dot icon21/07/1993
New director appointed
dot icon21/07/1993
Director resigned;new director appointed
dot icon21/07/1993
Secretary resigned;new secretary appointed
dot icon21/07/1993
Ad 15/07/93--------- £ si 19998@1=19998 £ ic 2/20000
dot icon04/06/1993
Resolutions
dot icon04/06/1993
Resolutions
dot icon04/06/1993
£ nc 1000/50000 04/05/93
dot icon04/06/1993
Resolutions
dot icon02/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon02/06/1993
Director resigned;new director appointed
dot icon11/05/1993
Registered office changed on 12/05/93 from: 140 tabernacle street london EC2A 4SD
dot icon28/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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
Clayton-Smith, Ian
Director
31/07/1995 - 29/04/2000
55
HALLMARK SECRETARIES LIMITED
Nominee Secretary
28/04/1993 - 03/05/1993
9278
Hallmark Registrars Limited
Nominee Director
28/04/1993 - 03/05/1993
8288
Cooper, David Arthur
Director
03/05/1993 - 30/08/1995
26
Argill, Charles Anthony
Director
14/07/1993 - Present
7

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 THE TRENT STONE AND WALLING COMPANY LIMITED

THE TRENT STONE AND WALLING COMPANY LIMITED is an(a) Dissolved company incorporated on 28/04/1993 with the registered office located at Regency House, 21 The Ropewalk, Nottingham NG1 5DU. 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 THE TRENT STONE AND WALLING COMPANY LIMITED?

toggle

THE TRENT STONE AND WALLING COMPANY LIMITED is currently Dissolved. It was registered on 28/04/1993 and dissolved on 04/05/2010.

Where is THE TRENT STONE AND WALLING COMPANY LIMITED located?

toggle

THE TRENT STONE AND WALLING COMPANY LIMITED is registered at Regency House, 21 The Ropewalk, Nottingham NG1 5DU.

What does THE TRENT STONE AND WALLING COMPANY LIMITED do?

toggle

THE TRENT STONE AND WALLING COMPANY LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for THE TRENT STONE AND WALLING COMPANY LIMITED?

toggle

The latest filing was on 04/05/2010: Final Gazette dissolved following liquidation.