About

Registered Number: 01139721
Date of Incorporation: 15/10/1973 (50 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 22 Market Place, Oundle, Peterborough, Northants, PE8 4DB

 

Founded in 1973, Trendalls Ltd have registered office in Peterborough, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. This company has 6 directors listed as Trendall, Joanna Sarah, Trendall, Martin Ronald, Trendall, Esther Naomi, Milson, David Charles, Trendall, Grant Matthew, Trendall, Lorraine Jacqueline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRENDALL, Martin Ronald N/A - 1
MILSON, David Charles 01 January 2006 14 January 2016 1
TRENDALL, Grant Matthew N/A 01 January 2005 1
TRENDALL, Lorraine Jacqueline N/A 23 October 1996 1
Secretary Name Appointed Resigned Total Appointments
TRENDALL, Joanna Sarah 01 March 2006 - 1
TRENDALL, Esther Naomi 23 October 1996 01 March 2006 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 11 March 2020
PSC04 - N/A 21 February 2020
RP04CS01 - N/A 28 January 2020
CS01 - N/A 26 November 2019
AA01 - Change of accounting reference date 30 September 2019
DISS40 - Notice of striking-off action discontinued 22 June 2019
CS01 - N/A 20 June 2019
DISS16(SOAS) - N/A 22 February 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 25 October 2017
PSC01 - N/A 25 October 2017
AA01 - Change of accounting reference date 27 September 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 26 August 2016
TM01 - Termination of appointment of director 25 August 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 04 November 2011
CH03 - Change of particulars for secretary 04 November 2011
CH01 - Change of particulars for director 04 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 25 September 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
363s - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 28 July 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 16 November 2002
395 - Particulars of a mortgage or charge 08 November 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 01 November 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 05 January 1999
363s - Annual Return 06 March 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 25 February 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
AA - Annual Accounts 29 October 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 04 September 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 07 October 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 08 November 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 30 October 1992
363a - Annual Return 01 April 1992
AA - Annual Accounts 03 September 1991
AA - Annual Accounts 05 November 1990
288 - N/A 05 November 1990
363 - Annual Return 05 November 1990
CERTNM - Change of name certificate 18 October 1989
363 - Annual Return 12 October 1989
AA - Annual Accounts 02 October 1989
363 - Annual Return 24 October 1988
AA - Annual Accounts 06 October 1988
395 - Particulars of a mortgage or charge 18 September 1987
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
363 - Annual Return 12 March 1987
AA - Annual Accounts 05 February 1987
288 - N/A 16 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2002 Outstanding

N/A

Legal charge 04 September 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.