TRS DEVELOPMENTS (CHEADLE) LIMITED

Register to unlock more data on OkredoRegister

TRS DEVELOPMENTS (CHEADLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05247004

Incorporation date

29/09/2004

Size

Full

Contacts

Registered address

Registered address

Deneway House, 88-94 Darkes Lane, Potters Bar, Hertfordshire EN6 1AQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2004)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon15/12/2010
Application to strike the company off the register
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr Simon Jeffrey Peters on 2010-09-30
dot icon05/10/2010
Secretary's details changed for Mr Simon Jeffrey Peters on 2010-09-30
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon29/10/2009
Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 2009-10-30
dot icon26/07/2009
Registered office changed on 27/07/2009 from ground floor ryder court 14 ryder street london greater london SW1Y 6QB
dot icon26/07/2009
Appointment Terminated Director margaret vaughan
dot icon26/07/2009
Director appointed john henry perloff
dot icon26/07/2009
Appointment Terminated Director graham warner
dot icon26/07/2009
Director appointed andrew stewart perloff
dot icon26/07/2009
Director appointed john terence doyle
dot icon26/07/2009
Director and secretary appointed simon jeffrey peters
dot icon17/05/2009
Appointment Terminated Secretary ian falconer
dot icon17/05/2009
Appointment Terminated Director dennis woods
dot icon17/05/2009
Appointment Terminated Director david port
dot icon17/05/2009
Director appointed margaret helen vaughan
dot icon17/05/2009
Director appointed graham warner
dot icon10/05/2009
Registered office changed on 11/05/2009 from 4 lancaster court coronation road cressex business park high wycombe BUCKINGHAMSHIREHP12 3TD
dot icon28/04/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/10/2008
Return made up to 30/09/08; full list of members
dot icon05/10/2008
Secretary appointed ian falconer
dot icon05/10/2008
Appointment Terminated Secretary philip pamely
dot icon05/10/2008
Appointment Terminated Director richard martin
dot icon05/10/2008
Appointment Terminated Director michael armstrong
dot icon05/05/2008
Accounts made up to 2007-12-31
dot icon10/03/2008
Director's Change of Particulars / michael armstrong / 05/02/2008 / HouseName/Number was: , now: 70; Street was: gateshill, now: boroughbridge road; Area was: ripley road, now: ; Post Code was: HG5 9HA, now: HG5 0NA
dot icon15/10/2007
Return made up to 30/09/07; full list of members
dot icon19/09/2007
Particulars of mortgage/charge
dot icon19/09/2007
Particulars of mortgage/charge
dot icon11/07/2007
Accounts made up to 2006-12-31
dot icon12/10/2006
Return made up to 30/09/06; full list of members
dot icon01/08/2006
Accounts made up to 2005-12-31
dot icon25/05/2006
Registered office changed on 26/05/06 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP
dot icon25/05/2006
New secretary appointed
dot icon25/05/2006
Secretary resigned
dot icon08/12/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon20/10/2005
Return made up to 30/09/05; full list of members
dot icon16/08/2005
Location of register of members
dot icon16/08/2005
Registered office changed on 17/08/05 from: yorkshire house greek street leeds west yorkshire LS1 5ST
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New secretary appointed;new director appointed
dot icon18/04/2005
Registered office changed on 19/04/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon29/09/2004
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
Full
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

16
psc login icon

Officers

This information is available in our reports to registered users.

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 TRS DEVELOPMENTS (CHEADLE) LIMITED

TRS DEVELOPMENTS (CHEADLE) LIMITED is an(a) Dissolved company incorporated on 29/09/2004 with the registered office located at Deneway House, 88-94 Darkes Lane, Potters Bar, Hertfordshire EN6 1AQ. There are currently 5 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 TRS DEVELOPMENTS (CHEADLE) LIMITED?

toggle

TRS DEVELOPMENTS (CHEADLE) LIMITED is currently Dissolved. It was registered on 29/09/2004 and dissolved on 25/04/2011.

Where is TRS DEVELOPMENTS (CHEADLE) LIMITED located?

toggle

TRS DEVELOPMENTS (CHEADLE) LIMITED is registered at Deneway House, 88-94 Darkes Lane, Potters Bar, Hertfordshire EN6 1AQ.

What does TRS DEVELOPMENTS (CHEADLE) LIMITED do?

toggle

TRS DEVELOPMENTS (CHEADLE) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for TRS DEVELOPMENTS (CHEADLE) LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.