Company NameTrimming And Law Limited
Company StatusDissolved
Company Number00452675
CategoryPrivate Limited Company
Incorporation Date17 April 1948(76 years ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles William Antony Craven
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(43 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85a Park Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7LP
Director NameMr Kenneth John Watson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1994(46 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 09 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate House 35 Main Street
Sprotbrough
Doncaster
South Yorkshire
DN5 7RH
Secretary NameMiss Lynn Scott
NationalityBritish
StatusClosed
Appointed08 February 1995(46 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address28 Pepper Close
Kimberworth Park
Rotherham
South Yorkshire
S61 3DA
Director NamePaul Lewis Rice
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 1994)
RoleSurveyor
Correspondence Address21 Fox Glove
Warmsworth
Doncaster
South Yorkshire
DN4 9PF
Secretary NameCharles William Antony Craven
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85a Park Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7LP

Location

Registered Address"Clayfields"
Tickhill Road
Balby
Doncaster
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (1 page)
22 June 2005Restoration by order of the court (3 pages)
16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
25 April 2003Return made up to 31/03/03; full list of members (7 pages)
22 April 2003Application for striking-off (1 page)
26 July 2002Total exemption full accounts made up to 30 April 2002 (4 pages)
19 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Total exemption full accounts made up to 30 April 2001 (4 pages)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
18 December 2000Accounting reference date extended from 01/11/00 to 30/04/01 (1 page)
7 June 2000Full accounts made up to 1 November 1999 (7 pages)
17 April 2000Return made up to 31/03/00; full list of members (6 pages)
8 April 1999Return made up to 31/03/99; no change of members (4 pages)
5 March 1999Accounts for a dormant company made up to 1 November 1998 (5 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
9 February 1998Accounts for a dormant company made up to 1 November 1997 (5 pages)
22 April 1997Return made up to 31/03/97; no change of members (4 pages)
18 March 1997Accounts for a dormant company made up to 1 November 1996 (5 pages)
21 May 1996Full accounts made up to 1 November 1995 (11 pages)
21 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1996Return made up to 31/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)