TRIMAR CARE LIMITED

Register to unlock more data on OkredoRegister

TRIMAR CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04563236

Incorporation date

14/10/2002

Size

-

Contacts

Registered address

Registered address

5a Hare Lane, Gloucester GL1 2BACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2002)
dot icon28/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2016
First Gazette notice for voluntary strike-off
dot icon04/01/2016
Application to strike the company off the register
dot icon20/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon29/09/2014
Termination of appointment of David John Loftus as a director on 2014-07-18
dot icon29/09/2014
Termination of appointment of David John Loftus as a director on 2014-07-18
dot icon29/09/2014
Termination of appointment of Lesley Anderson Boyland as a director on 2014-07-18
dot icon29/09/2014
Termination of appointment of David John Loftus as a secretary on 2014-07-18
dot icon12/03/2014
Resolutions
dot icon20/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon20/10/2013
Register(s) moved to registered inspection location
dot icon20/10/2013
Register inspection address has been changed
dot icon04/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/01/2013
Appointment of Mr David John Loftus as a secretary
dot icon01/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon21/10/2012
Accounts for a small company made up to 2012-03-31
dot icon11/10/2012
Appointment of Mr David Loftus as a director
dot icon11/10/2012
Appointment of Mr David John Loftus as a director
dot icon08/08/2012
Termination of appointment of Ian White as a director
dot icon08/08/2012
Termination of appointment of Ian White as a secretary
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-05
dot icon12/06/2012
Previous accounting period shortened from 2012-09-05 to 2012-03-31
dot icon12/06/2012
Previous accounting period shortened from 2012-03-31 to 2011-09-05
dot icon29/03/2012
Registered office address changed from 84a High Street Billericay Essex CM12 9BT United Kingdom on 2012-03-30
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/12/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon04/12/2011
Secretary's details changed for Ian James White on 2011-09-05
dot icon04/12/2011
Director's details changed for Mr Ian James White on 2011-09-05
dot icon04/12/2011
Director's details changed for Mrs Lesley Anderson Boyland on 2011-09-05
dot icon04/12/2011
Director's details changed for Mr Stephen Martin Booty on 2011-09-05
dot icon19/10/2011
Registered office address changed from 3Rd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL on 2011-10-20
dot icon19/10/2011
Appointment of Ms Christine Cameron as a director
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/09/2011
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon11/09/2011
Statement of company's objects
dot icon11/09/2011
Termination of appointment of Martin Croston as a director
dot icon11/09/2011
Termination of appointment of Patricia Croston as a director
dot icon11/09/2011
Termination of appointment of Martin Croston as a secretary
dot icon11/09/2011
Appointment of Ian James White as a director
dot icon11/09/2011
Appointment of Stephen Martin Booty as a director
dot icon11/09/2011
Appointment of Lesley Boyland as a director
dot icon11/09/2011
Appointment of Ian James White as a secretary
dot icon11/09/2011
Registered office address changed from , Trimar House, 62-68 Strand Road Bootle, Liverpool, L20 4BG on 2011-09-12
dot icon11/09/2011
Resolutions
dot icon11/09/2011
Resolutions
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/01/2011
Annual return made up to 2010-10-15 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon04/11/2009
Director's details changed for Patricia Croston on 2008-07-18
dot icon04/11/2009
Director's details changed for Martin James Croston on 2008-07-18
dot icon04/11/2009
Secretary's details changed for Martin James Croston on 2008-07-18
dot icon10/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/02/2009
Return made up to 15/10/08; full list of members
dot icon26/11/2008
Return made up to 15/10/07; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon01/10/2007
Particulars of mortgage/charge
dot icon21/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Return made up to 15/10/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/06/2006
Particulars of mortgage/charge
dot icon14/11/2005
Particulars of mortgage/charge
dot icon06/10/2005
Return made up to 15/10/05; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/01/2005
Registered office changed on 18/01/05 from: 220-222 rice lane, walton, liverpool, L9 1DJ
dot icon05/10/2004
Return made up to 15/10/04; full list of members
dot icon19/02/2004
Particulars of mortgage/charge
dot icon04/01/2004
Amended accounts made up to 2003-10-31
dot icon15/12/2003
Total exemption small company accounts made up to 2003-10-31
dot icon04/10/2003
Return made up to 15/10/03; full list of members
dot icon04/10/2003
New secretary appointed;new director appointed
dot icon14/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loftus, David John
Director
31/07/2012 - 18/07/2014
62
Croston, Patricia
Director
15/10/2002 - 05/09/2011
14
Booty, Stephen Martin
Director
05/09/2011 - Present
330
Croston, Martin James
Director
15/10/2002 - 05/09/2011
17
White, Ian James
Director
05/09/2011 - 30/07/2012
149

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 TRIMAR CARE LIMITED

TRIMAR CARE LIMITED is an(a) Dissolved company incorporated on 14/10/2002 with the registered office located at 5a Hare Lane, Gloucester GL1 2BA. 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 TRIMAR CARE LIMITED?

toggle

TRIMAR CARE LIMITED is currently Dissolved. It was registered on 14/10/2002 and dissolved on 28/03/2016.

Where is TRIMAR CARE LIMITED located?

toggle

TRIMAR CARE LIMITED is registered at 5a Hare Lane, Gloucester GL1 2BA.

What does TRIMAR CARE LIMITED do?

toggle

TRIMAR CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for TRIMAR CARE LIMITED?

toggle

The latest filing was on 28/03/2016: Final Gazette dissolved via voluntary strike-off.