About

Registered Number: 06413673
Date of Incorporation: 31/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 48 Sheep Hill Lane, New Longton, Preston, PR4 4YN,

 

Trenby Ltd was setup in 2007. This organisation has 5 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHYBRO, Brent Thomas James 04 November 2007 - 1
WHYBRO, Fiona 21 May 2017 - 1
Secretary Name Appointed Resigned Total Appointments
WHYBRO, Adam James 26 March 2009 03 August 2012 1
WHYBRO, Fiona 03 August 2012 20 May 2017 1
WHYBRO, Fiona 04 November 2007 26 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 13 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 01 November 2017
AP01 - Appointment of director 24 May 2017
TM02 - Termination of appointment of secretary 24 May 2017
SH01 - Return of Allotment of shares 24 May 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 31 October 2016
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 01 November 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 01 November 2012
AP03 - Appointment of secretary 01 November 2012
AP03 - Appointment of secretary 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 10 June 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
363a - Annual Return 03 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
NEWINC - New incorporation documents 31 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.