Company NameTrail Tech Products Limited
Company StatusDissolved
Company Number04088659
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NamesBarton House (No 58) Limited and Dirt Bike Depot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameAnthony Clive Thorsby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Fullelove Road Brownhills
Walsall
WS8 6BW
Director NameJane Ann Kerr
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(1 week, 6 days after company formation)
Appointment Duration11 years, 3 months (resigned 27 January 2012)
RoleStudent Mentor
Correspondence Address12 Colpitt Close
Norton
Stockton-On-Tees
Cleveland
TS20 1TR
Director NameRoy Alan Kerr
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(1 week, 6 days after company formation)
Appointment Duration12 years, 1 month (resigned 06 December 2012)
RoleCompany Director
Correspondence Address89 Abbotseat
Kelso
Roxburghshire
TD5 7LT
Scotland
Director NameBarbara Anderson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 The Weavers
Denstone
Staffs
ST14 5DP
Director NameJohn Kerr
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(12 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address89 Abbotseat
Kelso
Roxburghshire
TD5 7LT
Scotland
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Contact

Websitetrailtechproducts.co.uk
Telephone01335 348472
Telephone regionAshbourne

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Roy Alan Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth£1,389
Cash£6,508
Current Liabilities£26,774

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 (16 pages)
7 April 2015Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 (16 pages)
6 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2015
(5 pages)
6 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2015
(5 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2014Termination of appointment of Barbara Anderson as a director (1 page)
2 May 2014Termination of appointment of Barbara Anderson as a director (1 page)
4 April 2014Appointment of Anthony Clive Thorsby as a director (2 pages)
4 April 2014Appointment of Anthony Clive Thorsby as a director (2 pages)
17 October 2013Register(s) moved to registered inspection location (1 page)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Register inspection address has been changed (1 page)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Register inspection address has been changed (1 page)
17 October 2013Register(s) moved to registered inspection location (1 page)
9 October 2013Termination of appointment of John Kerr as a director (2 pages)
9 October 2013Termination of appointment of John Kerr as a director (2 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 100
(4 pages)
6 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 100
(4 pages)
6 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 100
(4 pages)
20 December 2012Appointment of John Kerr as a director (2 pages)
20 December 2012Appointment of Barbara Anderson as a director (2 pages)
20 December 2012Appointment of Barbara Anderson as a director (2 pages)
20 December 2012Appointment of John Kerr as a director (2 pages)
20 December 2012Termination of appointment of Roy Kerr as a director (1 page)
20 December 2012Termination of appointment of Roy Kerr as a director (1 page)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 March 2012Registered office address changed from , Oakland House 40 Victoria Road, Hartlepool, TS26 8DD on 14 March 2012 (1 page)
14 March 2012Registered office address changed from , Oakland House 40 Victoria Road, Hartlepool, TS26 8DD on 14 March 2012 (1 page)
1 February 2012Termination of appointment of Jane Kerr as a director (2 pages)
1 February 2012Termination of appointment of Jane Kerr as a director (2 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 March 2010Director's details changed for Roy Alan Kerr on 19 August 2009 (1 page)
19 March 2010Director's details changed for Roy Alan Kerr on 19 August 2009 (1 page)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
27 July 2009Registered office changed on 27/07/2009 from, 12 colpitt close, norton, stockton on tees, cleveland, TS20 1TR (1 page)
27 July 2009Registered office changed on 27/07/2009 from, 12 colpitt close, norton, stockton on tees, cleveland, TS20 1TR (1 page)
16 April 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
16 April 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
19 February 2009Appointment terminated secretary archers (secretarial) LIMITED (2 pages)
19 February 2009Appointment terminated secretary archers (secretarial) LIMITED (2 pages)
29 September 2008Return made up to 25/09/08; full list of members (4 pages)
29 September 2008Return made up to 25/09/08; full list of members (4 pages)
4 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
4 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
13 November 2007Company name changed dirt bike depot LIMITED\certificate issued on 13/11/07 (2 pages)
13 November 2007Company name changed dirt bike depot LIMITED\certificate issued on 13/11/07 (2 pages)
25 September 2007Return made up to 25/09/07; full list of members (2 pages)
25 September 2007Return made up to 25/09/07; full list of members (2 pages)
26 June 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
26 June 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
27 September 2006Return made up to 25/09/06; full list of members (2 pages)
27 September 2006Return made up to 25/09/06; full list of members (2 pages)
9 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
9 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
26 September 2005Return made up to 25/09/05; full list of members (2 pages)
26 September 2005Return made up to 25/09/05; full list of members (2 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
10 December 2004Registered office changed on 10/12/04 from: unit 5 collingwood court, riverside park industrial estate, middlesbrough, TS2 1RP (1 page)
10 December 2004Registered office changed on 10/12/04 from: unit 5 collingwood court, riverside park industrial estate, middlesbrough, TS2 1RP (1 page)
29 September 2004Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2004Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
15 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
6 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 October 2003Return made up to 25/09/03; full list of members (7 pages)
2 October 2003Return made up to 25/09/03; full list of members (7 pages)
16 October 2002Return made up to 12/10/02; full list of members (7 pages)
16 October 2002Return made up to 12/10/02; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
23 October 2001Return made up to 12/10/01; full list of members (6 pages)
23 October 2001Return made up to 12/10/01; full list of members (6 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
24 October 2000Company name changed barton house (no 58) LIMITED\certificate issued on 25/10/00 (3 pages)
24 October 2000Company name changed barton house (no 58) LIMITED\certificate issued on 25/10/00 (3 pages)
12 October 2000Incorporation (16 pages)
12 October 2000Incorporation (16 pages)