TRENCHERFIELD MILL LIMITED

TRENCHERFIELD MILL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTRENCHERFIELD MILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07015140
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRENCHERFIELD MILL LIMITED?

    • (7032) /

    Where is TRENCHERFIELD MILL LIMITED located?

    Registered Office Address
    c/o STEWART MILNE HOMES
    2 Lumsdale Road
    Cobra Business Park
    M32 0UT Trafford Park
    Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRENCHERFIELD MILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    JCCO 216 LIMITEDSep 10, 2009Sep 10, 2009

    What are the latest accounts for TRENCHERFIELD MILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What are the latest filings for TRENCHERFIELD MILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Oct 31, 2011

    2 pagesAA

    Annual return made up to Sep 10, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2012

    Statement of capital on Jan 30, 2012

    • Capital: GBP 1
    SH01

    Registered office address changed from 85-87 Market Street Westhoughton Bolton Lancashire BL5 3AA on Nov 29, 2011

    1 pagesAD01

    Termination of appointment of P R Gibbs & Co Limited as a secretary on Jun 30, 2011

    1 pagesTM02

    Total exemption small company accounts made up to Oct 31, 2010

    4 pagesAA

    Termination of appointment of Philip Gibbs as a director

    2 pagesTM01

    Appointment of Iain Carroll as a director

    3 pagesAP01

    Current accounting period extended from Sep 30, 2010 to Oct 31, 2010

    1 pagesAA01

    Annual return made up to Sep 10, 2010 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed jcco 216 LIMITED\certificate issued on 28/10/09
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Jc Directors Limited as a director

    2 pagesTM01

    Termination of appointment of Jc Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Michael Blood as a director

    2 pagesTM01

    Appointment of P R Gibbs & Co Limited as a secretary

    3 pagesAP04

    Appointment of Philip Richard Gibbs as a director

    3 pagesAP01

    Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ on Oct 28, 2009

    2 pagesAD01

    Incorporation

    21 pagesNEWINC

    Who are the officers of TRENCHERFIELD MILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARROLL, Iain Martin
    c/o Stewart Milne Homes
    Lumsdale Road
    Cobra Business Park
    M32 0UT Trafford Park
    2
    Manchester
    United Kingdom
    Director
    c/o Stewart Milne Homes
    Lumsdale Road
    Cobra Business Park
    M32 0UT Trafford Park
    2
    Manchester
    United Kingdom
    EnglandBritishCommercial And Technical Director201176970001
    JC SECRETARIES LIMITED
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    Secretary
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    86092550003
    P R GIBBS & CO LIMITED
    Market Street
    Westhoughton
    BL5 3AA Bolton
    85-87
    Lancashire
    Secretary
    Market Street
    Westhoughton
    BL5 3AA Bolton
    85-87
    Lancashire
    Identification TypeEuropean Economic Area
    Registration Number04984484
    108983880001
    BLOOD, Michael James
    Princes Avenue
    Didsbury
    M20 6SE Manchester
    9
    United Kingdom
    Director
    Princes Avenue
    Didsbury
    M20 6SE Manchester
    9
    United Kingdom
    United KingdomBritishSolicitor81944720002
    GIBBS, Philip Richard
    Brooklands
    Horwich
    BL6 5RW Bolton
    4
    Lancashire
    Director
    Brooklands
    Horwich
    BL6 5RW Bolton
    4
    Lancashire
    EnglandBritishChartered Surveyor68339170001
    JC DIRECTORS LIMITED
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    Director
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    116298490001

    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