TRELANMEX LIMITED

Register to unlock more data on OkredoRegister

TRELANMEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02535059

Incorporation date

27/08/1990

Size

Medium

Contacts

Registered address

Registered address

Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1990)
dot icon01/08/2013
Final Gazette dissolved following liquidation
dot icon01/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon23/01/2013
Liquidators' statement of receipts and payments to 2012-12-29
dot icon05/07/2012
Liquidators' statement of receipts and payments to 2012-06-29
dot icon08/03/2012
Liquidators' statement of receipts and payments to 2011-12-29
dot icon06/03/2012
Liquidators' statement of receipts and payments to 2011-12-29
dot icon09/02/2012
Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA on 2012-02-10
dot icon29/12/2010
Administrator's progress report to 2010-12-09
dot icon29/12/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/08/2010
Administrator's progress report to 2010-07-20
dot icon12/04/2010
Administrator's progress report to 2010-01-20
dot icon20/01/2010
Notice of extension of period of Administration
dot icon23/08/2009
Administrator's progress report to 2009-07-20
dot icon29/03/2009
Appointment Terminated Secretary dhiren nathwani
dot icon20/03/2009
Statement of administrator's proposal
dot icon19/03/2009
Statement of affairs with form 2.14B
dot icon05/02/2009
Registered office changed on 06/02/2009 from coalpit lane wolvey hinckley leicestershire LE10 3HD
dot icon28/01/2009
Appointment of an administrator
dot icon06/10/2008
Return made up to 28/08/08; full list of members
dot icon26/08/2008
Registered office changed on 27/08/2008 from c/o blythens haydn house 309-329 haydn road nottingham nottinghamshire NG5 1HG
dot icon01/07/2008
Accounts for a medium company made up to 2007-07-31
dot icon15/01/2008
Secretary resigned
dot icon15/01/2008
New secretary appointed
dot icon17/09/2007
Return made up to 28/08/07; no change of members
dot icon17/09/2007
Director's particulars changed
dot icon01/03/2007
Full accounts made up to 2006-07-31
dot icon20/09/2006
Return made up to 28/08/06; full list of members
dot icon09/08/2006
Resolutions
dot icon03/08/2006
Resolutions
dot icon30/07/2006
Particulars of mortgage/charge
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon24/07/2006
Director's particulars changed
dot icon24/07/2006
Declaration of assistance for shares acquisition
dot icon24/07/2006
Accounting reference date extended from 31/03/06 to 31/07/06
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Registered office changed on 25/07/06 from: charterhouse legge street birmingham west midlands B4 7EU
dot icon24/07/2006
Resolutions
dot icon21/07/2006
Particulars of mortgage/charge
dot icon18/07/2006
Particulars of mortgage/charge
dot icon13/12/2005
Accounts for a small company made up to 2005-03-31
dot icon20/10/2005
Return made up to 28/08/05; full list of members
dot icon20/10/2005
Director's particulars changed
dot icon06/04/2005
Director's particulars changed
dot icon25/01/2005
Registered office changed on 26/01/05 from: 15-20 st.pauls square birmingham B3 1QT
dot icon01/11/2004
Return made up to 28/08/04; full list of members
dot icon01/11/2004
Director's particulars changed
dot icon01/11/2004
Accounts for a small company made up to 2004-03-31
dot icon13/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon09/01/2004
New director appointed
dot icon03/09/2003
Return made up to 28/08/03; full list of members
dot icon03/09/2003
Director's particulars changed
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
New secretary appointed
dot icon03/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon29/08/2002
Return made up to 28/08/02; full list of members
dot icon23/09/2001
Accounts for a small company made up to 2001-03-31
dot icon03/09/2001
Return made up to 28/08/01; full list of members
dot icon03/09/2001
Director's particulars changed
dot icon22/10/2000
Accounts for a small company made up to 2000-03-31
dot icon04/09/2000
Return made up to 28/08/00; full list of members
dot icon07/08/2000
New secretary appointed
dot icon07/08/2000
Director's particulars changed
dot icon07/08/2000
Secretary resigned
dot icon22/12/1999
Accounts for a small company made up to 1999-03-31
dot icon02/09/1999
Return made up to 28/08/99; full list of members
dot icon08/12/1998
Accounts for a small company made up to 1998-03-31
dot icon04/10/1998
Return made up to 28/08/98; no change of members
dot icon01/10/1997
Return made up to 28/08/97; no change of members
dot icon01/10/1997
Director's particulars changed
dot icon24/06/1997
Accounts for a small company made up to 1997-03-31
dot icon10/04/1997
Accounts for a small company made up to 1996-08-31
dot icon02/04/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon23/09/1996
Return made up to 28/08/96; full list of members
dot icon07/02/1996
Full accounts made up to 1995-08-31
dot icon26/09/1995
Ad 22/08/95--------- £ si 98@1
dot icon20/09/1995
Return made up to 28/08/95; full list of members
dot icon09/02/1995
Particulars of mortgage/charge
dot icon19/01/1995
Particulars of mortgage/charge
dot icon12/01/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Secretary resigned;new secretary appointed
dot icon13/12/1994
Ad 30/11/94--------- £ si 98@1=98 £ ic 2/100
dot icon13/12/1994
Return made up to 28/08/94; full list of members
dot icon13/12/1994
Secretary's particulars changed;director's particulars changed
dot icon27/06/1994
Accounts made up to 1993-08-31
dot icon13/06/1994
Director resigned;new director appointed
dot icon16/03/1994
Director resigned
dot icon22/11/1993
Accounts made up to 1992-08-31
dot icon22/11/1993
Resolutions
dot icon02/11/1993
Return made up to 28/08/93; no change of members
dot icon24/08/1993
Accounts made up to 1991-08-31
dot icon07/10/1992
Return made up to 28/08/92; no change of members
dot icon20/10/1991
Return made up to 28/08/91; full list of members
dot icon02/07/1991
Registered office changed on 03/07/91 from: 50 lincoln's inn fields london WC2A 3PF
dot icon02/07/1991
Secretary resigned;director resigned;new director appointed
dot icon02/07/1991
Director resigned;new director appointed
dot icon02/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Alan Charles
Director
31/12/2003 - Present
4
Whitwell, Natasha Cecilia
Director
31/03/1994 - 14/07/2006
-
Sidwell, Jacqueline Carol
Secretary
16/04/2003 - 15/01/2008
2
Nathwani, Dhiren
Secretary
15/01/2008 - 30/01/2009
5
Leech, Graham
Secretary
30/06/2000 - 16/04/2003
1

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 TRELANMEX LIMITED

TRELANMEX LIMITED is an(a) Dissolved company incorporated on 27/08/1990 with the registered office located at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRELANMEX LIMITED?

toggle

TRELANMEX LIMITED is currently Dissolved. It was registered on 27/08/1990 and dissolved on 01/08/2013.

Where is TRELANMEX LIMITED located?

toggle

TRELANMEX LIMITED is registered at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD.

What does TRELANMEX LIMITED do?

toggle

TRELANMEX LIMITED operates in the Demolition and wrecking of buildings; earth moving (45.11 - SIC 2003) sector.

What is the latest filing for TRELANMEX LIMITED?

toggle

The latest filing was on 01/08/2013: Final Gazette dissolved following liquidation.