Company NameTrimline Partitions Limited
Company StatusDissolved
Company Number03158090
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameDavid Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCotswold Saunders Close
Hamsterley
Bishop Auckland
County Durham
DL13 3QD
Director NameAnthony Paul Alexander Clark
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Turnstile Mews
Sunderland
Tyne And Wear
SR6 9TP
Secretary NameTeresa Ann Heads
NationalityBritish
StatusClosed
Appointed05 May 2003(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address2 The Spiney
Fatfield
Washington
Tyne And Wear
NE38 0AH
Secretary NameAnthony Paul Alexander Clark
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Turnstile Mews
Sunderland
Tyne And Wear
SR6 9TP
Secretary NameHarper Corporation Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered Address54 Hutton Close
Crowther
Washington
Tyne & Wear
NE38 0AH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 March 2004Return made up to 13/02/04; full list of members (7 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (2 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 March 2003Return made up to 13/02/03; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 April 2002Return made up to 13/02/02; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 February 2000Return made up to 13/02/00; full list of members (6 pages)
10 March 1999Return made up to 13/02/99; full list of members (6 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
9 February 1998Return made up to 13/02/98; full list of members (8 pages)
19 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
13 February 1997Return made up to 13/02/97; full list of members (6 pages)
8 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
22 October 1996Accounting reference date shortened from 28/02/97 to 31/07/96 (1 page)
28 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Secretary resigned (1 page)
13 February 1996Incorporation (22 pages)