About

Registered Number: 02604376
Date of Incorporation: 23/04/1991 (33 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: Parkwood House, Sandy Lane, Abbots Leigh, Bristol, BS8 3SF

 

Founded in 1991, Trcc Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Trcc Ltd. Abel, Catharina Britt-marie Lindstrom, Abel, Alan Neville Stuart are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABEL, Catharina Britt-Marie Lindstrom 30 September 2000 - 1
ABEL, Alan Neville Stuart 01 September 1998 30 September 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 13 March 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 17 April 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 11 April 2006
AAMD - Amended Accounts 21 July 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 19 April 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 23 April 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 19 December 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
363s - Annual Return 11 May 2000
CERTNM - Change of name certificate 12 January 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 30 March 1999
287 - Change in situation or address of Registered Office 26 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
287 - Change in situation or address of Registered Office 16 September 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 01 April 1998
287 - Change in situation or address of Registered Office 10 February 1998
363s - Annual Return 21 April 1997
287 - Change in situation or address of Registered Office 15 January 1997
AA - Annual Accounts 01 October 1996
287 - Change in situation or address of Registered Office 29 July 1996
287 - Change in situation or address of Registered Office 24 June 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 23 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 April 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 25 April 1993
AA - Annual Accounts 12 February 1993
363s - Annual Return 19 June 1992
395 - Particulars of a mortgage or charge 28 October 1991
287 - Change in situation or address of Registered Office 05 June 1991
288 - N/A 31 May 1991
288 - N/A 31 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1991
288 - N/A 08 May 1991
288 - N/A 08 May 1991
287 - Change in situation or address of Registered Office 08 May 1991
NEWINC - New incorporation documents 23 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.