About

Registered Number: 04573103
Date of Incorporation: 25/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2020 (3 years and 8 months ago)
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT,

 

Trimline Systems (Yorkshire) Ltd was registered on 25 October 2002 and has its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The companies directors are Holmes, Jane, Holmes, Timothy James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Jane 25 October 2002 - 1
HOLMES, Timothy James 25 October 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2020
LIQ14 - N/A 21 May 2020
RESOLUTIONS - N/A 04 April 2019
LIQ02 - N/A 04 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2019
AD01 - Change of registered office address 01 March 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 31 July 2018
AD01 - Change of registered office address 09 February 2018
CH01 - Change of particulars for director 02 November 2017
CS01 - N/A 01 November 2017
CH01 - Change of particulars for director 01 November 2017
PSC04 - N/A 01 November 2017
PSC04 - N/A 01 November 2017
CH01 - Change of particulars for director 31 October 2017
MR01 - N/A 09 October 2017
AA - Annual Accounts 01 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 30 October 2013
AD01 - Change of registered office address 26 April 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 30 October 2003
288c - Notice of change of directors or secretaries or in their particulars 15 November 2002
288c - Notice of change of directors or secretaries or in their particulars 15 November 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
287 - Change in situation or address of Registered Office 28 October 2002
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.