Walsall
WS8 6BW
Director Name | Jane Ann Kerr |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 January 2012) |
Role | Student Mentor |
Correspondence Address | 12 Colpitt Close Norton Stockton-On-Tees Cleveland TS20 1TR |
Director Name | Roy Alan Kerr |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 December 2012) |
Role | Company Director |
Correspondence Address | 89 Abbotseat Kelso Roxburghshire TD5 7LT Scotland |
Director Name | Barbara Anderson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 9 The Weavers Denstone Staffs ST14 5DP |
Director Name | John Kerr |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 89 Abbotseat Kelso Roxburghshire TD5 7LT Scotland |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Website | trailtechproducts.co.uk |
---|---|
Telephone | 01335 348472 |
Telephone region | Ashbourne |
Registered Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Roy Alan Kerr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,389 |
Cash | £6,508 |
Current Liabilities | £26,774 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 (16 pages) |
7 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 (16 pages) |
6 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2014 | Termination of appointment of Barbara Anderson as a director (1 page) |
2 May 2014 | Termination of appointment of Barbara Anderson as a director (1 page) |
4 April 2014 | Appointment of Anthony Clive Thorsby as a director (2 pages) |
4 April 2014 | Appointment of Anthony Clive Thorsby as a director (2 pages) |
17 October 2013 | Register(s) moved to registered inspection location (1 page) |
17 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Register inspection address has been changed (1 page) |
17 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Register inspection address has been changed (1 page) |
17 October 2013 | Register(s) moved to registered inspection location (1 page) |
9 October 2013 | Termination of appointment of John Kerr as a director (2 pages) |
9 October 2013 | Termination of appointment of John Kerr as a director (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
6 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
6 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
20 December 2012 | Appointment of John Kerr as a director (2 pages) |
20 December 2012 | Appointment of Barbara Anderson as a director (2 pages) |
20 December 2012 | Appointment of Barbara Anderson as a director (2 pages) |
20 December 2012 | Appointment of John Kerr as a director (2 pages) |
20 December 2012 | Termination of appointment of Roy Kerr as a director (1 page) |
20 December 2012 | Termination of appointment of Roy Kerr as a director (1 page) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 March 2012 | Registered office address changed from , Oakland House 40 Victoria Road, Hartlepool, TS26 8DD on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from , Oakland House 40 Victoria Road, Hartlepool, TS26 8DD on 14 March 2012 (1 page) |
1 February 2012 | Termination of appointment of Jane Kerr as a director (2 pages) |
1 February 2012 | Termination of appointment of Jane Kerr as a director (2 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 March 2010 | Director's details changed for Roy Alan Kerr on 19 August 2009 (1 page) |
19 March 2010 | Director's details changed for Roy Alan Kerr on 19 August 2009 (1 page) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from, 12 colpitt close, norton, stockton on tees, cleveland, TS20 1TR (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from, 12 colpitt close, norton, stockton on tees, cleveland, TS20 1TR (1 page) |
16 April 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
16 April 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
19 February 2009 | Appointment terminated secretary archers (secretarial) LIMITED (2 pages) |
19 February 2009 | Appointment terminated secretary archers (secretarial) LIMITED (2 pages) |
29 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
4 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
4 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
13 November 2007 | Company name changed dirt bike depot LIMITED\certificate issued on 13/11/07 (2 pages) |
13 November 2007 | Company name changed dirt bike depot LIMITED\certificate issued on 13/11/07 (2 pages) |
25 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
26 June 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
26 June 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
27 September 2006 | Return made up to 25/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 25/09/06; full list of members (2 pages) |
9 June 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
9 June 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
26 September 2005 | Return made up to 25/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 25/09/05; full list of members (2 pages) |
12 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
12 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: unit 5 collingwood court, riverside park industrial estate, middlesbrough, TS2 1RP (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: unit 5 collingwood court, riverside park industrial estate, middlesbrough, TS2 1RP (1 page) |
29 September 2004 | Return made up to 25/09/04; full list of members
|
29 September 2004 | Return made up to 25/09/04; full list of members
|
15 May 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
15 May 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
16 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
23 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
24 October 2000 | Company name changed barton house (no 58) LIMITED\certificate issued on 25/10/00 (3 pages) |
24 October 2000 | Company name changed barton house (no 58) LIMITED\certificate issued on 25/10/00 (3 pages) |
12 October 2000 | Incorporation (16 pages) |
12 October 2000 | Incorporation (16 pages) |