Company NameThe Trimmers Arms Limited
Company StatusDissolved
Company Number05752357
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date11 February 2012 (12 years, 2 months ago)

Directors

Director NameSimon John Tennet
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(1 day after company formation)
Appointment Duration5 years, 10 months (closed 11 February 2012)
RoleCompany Director
Correspondence Address10 Riverside
Hebburn
Tyne & Wear
NE31 1BG
Director NameCatherine Ann Hughes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 March 2007)
RoleSecretary
Correspondence Address10 The Riverside
Hebburn
Tyne & Wear
NE31 1BG
Director NameMrs Julie Ann Johnson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 February 2007)
RoleCompany Director
Correspondence Address3 Garden House Crescent
Whickham
Newcastle
Tyne & Wear
NE16 4TN
Director NameMr Robert Anthony Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 March 2007)
RoleButcher
Correspondence Address3 Garden House Crescent
Whickham
Newcastle Upon Tyne
NE16 4TN
Secretary NameCatherine Ann Hughes
NationalityBritish
StatusResigned
Appointed23 March 2006(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 March 2007)
RoleCompany Director
Correspondence Address10 Riverside
Hebburn
Tyne & Wear
NE31 1BG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 February 2012Final Gazette dissolved following liquidation (1 page)
11 February 2012Final Gazette dissolved following liquidation (1 page)
11 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2011Liquidators' statement of receipts and payments to 8 November 2011 (5 pages)
11 November 2011Liquidators' statement of receipts and payments to 8 November 2011 (5 pages)
11 November 2011Liquidators statement of receipts and payments to 8 November 2011 (5 pages)
11 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2011Liquidators statement of receipts and payments to 8 November 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 4 June 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 4 June 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 4 June 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 4 June 2011 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 4 December 2010 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 4 December 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
11 December 2009Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
11 December 2009Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
11 December 2009Liquidators' statement of receipts and payments to 4 December 2009 (5 pages)
11 December 2009Liquidators' statement of receipts and payments to 4 December 2009 (5 pages)
23 June 2009Liquidators statement of receipts and payments to 4 June 2009 (5 pages)
23 June 2009Liquidators statement of receipts and payments to 4 June 2009 (5 pages)
23 June 2009Liquidators' statement of receipts and payments to 4 June 2009 (5 pages)
23 June 2009Liquidators' statement of receipts and payments to 4 June 2009 (5 pages)
15 December 2008Liquidators' statement of receipts and payments to 4 December 2008 (5 pages)
15 December 2008Liquidators' statement of receipts and payments to 4 December 2008 (5 pages)
15 December 2008Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
15 December 2008Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
16 June 2008Liquidators' statement of receipts and payments to 4 December 2008 (5 pages)
16 June 2008Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
16 June 2008Liquidators' statement of receipts and payments to 4 December 2008 (5 pages)
16 June 2008Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
22 June 2007Statement of affairs (9 pages)
22 June 2007Statement of affairs (9 pages)
14 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2007Appointment of a voluntary liquidator (1 page)
14 June 2007Appointment of a voluntary liquidator (1 page)
31 May 2007Registered office changed on 31/05/07 from: the trimmers arms, commercial road, south shields tyne & wear NE33 1RW (1 page)
31 May 2007Registered office changed on 31/05/07 from: the trimmers arms, commercial road, south shields tyne & wear NE33 1RW (1 page)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
4 October 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 October 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
11 April 2006Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2006Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
22 March 2006Incorporation (12 pages)
22 March 2006Incorporation (12 pages)