About

Registered Number: 04519397
Date of Incorporation: 27/08/2002 (21 years and 9 months ago)
Company Status: Liquidation
Registered Address: BRIDGESTONES, 125-127 Union Street, Oldham, OL1 1TE

 

Founded in 2002, Trim A Tree Uk Ltd has its registered office in Oldham, it's status is listed as "Liquidation". We do not know the number of employees at the organisation. The companies directors are Brown, Jacqueline, Brown, Ray, Brown, Jacqueline, King, Deborah, Brown, Tina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Ray 08 December 2009 - 1
BROWN, Tina 27 August 2002 16 June 2014 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Jacqueline 01 January 2013 - 1
BROWN, Jacqueline 27 August 2002 12 July 2004 1
KING, Deborah 12 July 2004 01 January 2013 1

Filing History

Document Type Date
LIQ14 - N/A 29 September 2020
LIQ03 - N/A 04 December 2019
LIQ03 - N/A 17 January 2019
LIQ03 - N/A 25 September 2018
AD01 - Change of registered office address 31 October 2016
RESOLUTIONS - N/A 28 October 2016
4.20 - N/A 28 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2016
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 10 August 2016
AD01 - Change of registered office address 07 March 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 04 August 2015
AD01 - Change of registered office address 04 August 2015
AD01 - Change of registered office address 11 May 2015
AA - Annual Accounts 23 March 2015
CH01 - Change of particulars for director 13 January 2015
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 25 July 2014
TM01 - Termination of appointment of director 17 June 2014
AAMD - Amended Accounts 07 May 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 24 July 2013
AP03 - Appointment of secretary 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 06 September 2010
AD01 - Change of registered office address 28 July 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
AA - Annual Accounts 09 January 2010
AP01 - Appointment of director 07 January 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 03 September 2008
CERTNM - Change of name certificate 18 July 2008
AA - Annual Accounts 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 06 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
CERTNM - Change of name certificate 02 July 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.