TRG EMAP DORMANT LIMITED
Overview
| Company Name | TRG EMAP DORMANT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01007022 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRG EMAP DORMANT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TRG EMAP DORMANT LIMITED located?
| Registered Office Address | c/o TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk W1B 5AP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRG EMAP DORMANT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAP MOTOR RESEARCH LIMITED | Feb 20, 1995 | Feb 20, 1995 |
| CAP NATIONWIDE MOTOR RESEARCH LIMITED | Jan 29, 1990 | Jan 29, 1990 |
| PROCTER, NOLAN AND PARTNERS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| CLOCK CAR CENTRES (KEIGHLEY)LIMITED | Apr 06, 1971 | Apr 06, 1971 |
What are the latest accounts for TRG EMAP DORMANT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for TRG EMAP DORMANT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Ms Amanda Jane Gradden as a director on Jan 02, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Keith Gulliver as a director on Jan 02, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on Nov 01, 2012 | 1 pages | AD01 | ||||||||||
Statement of capital on Oct 30, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Appointment of Susanna Freeman as a secretary on Oct 24, 2012 | 1 pages | AP03 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Emily Henrietta Gestetner as a director on Jun 29, 2012 | 1 pages | TM01 | ||||||||||
Appointment of John Keith Gulliver as a director on Jun 11, 2012 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed cap motor research LIMITED\certificate issued on 10/04/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Duncan Anthony Painter on Apr 02, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Duncan Anthony Painter as a director on Dec 22, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn John Hindley as a director on Dec 22, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracey Marie Gray as a director on Dec 21, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Termination of appointment of David Gilbertson as a director | 1 pages | TM01 | ||||||||||
Appointment of Emily Henrietta Gestetner as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of TRG EMAP DORMANT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FREEMAN, Susanna | Secretary | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | 173162850001 | |||||||
| LOOI, Shanny | Secretary | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | British | 129906110001 | ||||||
| GRADDEN, Amanda Jane | Director | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | England | British | 77425910003 | |||||
| PAINTER, Duncan Anthony | Director | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | England | British | 132649960001 | |||||
| ASHTON, David | Secretary | 336 Skircoat Green Road HX3 0LX Halifax West Yorkshire | British | 58849910001 | ||||||
| DUGMORE, Peter Fawlett | Secretary | 2 Top Meadow WF14 8QA Mirfield West Yorkshire | British | 7830090001 | ||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||
| HAY, Helen Frances | Secretary | The Old Stable Yard Castle Yard Place MK43 7BB Odell Bedfordshire | British | 120089650001 | ||||||
| HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||
| HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
| SCOTT, Andrew | Secretary | 18 Sycamore Avenue LS29 0NY Addingham West Yorkshire | British | 5394950001 | ||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||
| ANDERS, Philip William | Director | 5 Fitzwilliams Court Greatford PE9 4QQ Stamford Lincolnshire | England | British | 42645630003 | |||||
| BARRETT, Charles Martin Richard | Director | Banks Garth 85 Banks Lane Riddlesden BD20 5PE Keighley West Yorkshire | British | 58569440001 | ||||||
| BARROWMAN, Robert Cleland | Director | 69 Grove Road LS29 9PQ Ilkley West Yorkshire | British | 40853380002 | ||||||
| BISSELL, Ian David Raymond | Director | 2 Crescent Road Bletchingley RH1 4RB Redhill Surrey | British | 80845030001 | ||||||
| BROWN, Philip | Director | Greydene Station Road, Woldingham CR3 7DD Caterham Surrey | United Kingdom | British | 70412460002 | |||||
| CARTER, Derek Raymond Anthony | Director | Pinewych Vigo Road Fairseat TN15 7LR Sevenoaks Kent | United Kingdom | British | 29959930002 | |||||
| CARTER, Derek Raymond Anthony | Director | Pinewych Vigo Road Fairseat TN15 7LR Sevenoaks Kent | United Kingdom | British | 29959930002 | |||||
| ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | 40591070005 | |||||
| GESTETNER, Emily Henrietta | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 138386390001 | |||||
| GILBERTSON, David Stuart | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 10921820004 | |||||
| GOUGH, Malcolm Howard | Director | South Lodge Fineshade Abbey Fineshade NN17 3BA Corby Northamptonshire | United Kingdom | British | 124396590001 | |||||
| GRAY, Tracey Marie | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 130960400002 | |||||
| GRIFFIN, Ian Richard | Director | 5 Varsity Row Thames Bank SW14 7SA London | England | British | 94720930001 | |||||
| GRIFFITHS, Ian Ward | Director | The Gate House 1 Rhymers Gate Wyton PE28 2JR Huntingdon | United Kingdom | British | 99547790001 | |||||
| GULLIVER, John Keith | Director | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | United Kingdom | British | 170112360001 | |||||
| HILL, Walter Gordon | Director | Croft House Knotty Lane Lepton HD8 0ND Huddersfield | British | 5394970001 | ||||||
| HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 134332760002 | |||||
| JACKSON, Nicholas Francis | Director | 167 Foxcroft Drive HD6 3UP Brighouse West Yorkshire | British | 40853360001 | ||||||
| KEANE, Rupert Anthony | Director | Arch Cottage Burford Street GL7 3AR Lechdale Glos | British | 106929210001 | ||||||
| KEENAN, Paul | Director | 19 Church Crescent Muswell Hill N10 3NA London | England | British | 39692770003 | |||||
| MCALEENAN, Patrick David | Director | 78 Hazlewell Road Putney SW15 6UR London | England | British | 14226510001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0