Company NameTrenchline (Civil Engineering) Limited
Company StatusLiquidation
Company Number02116498
CategoryPrivate Limited Company
Incorporation Date30 March 1987(37 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr John Sean Desmond
NationalityBritish
StatusCurrent
Appointed16 March 1996(8 years, 11 months after company formation)
Appointment Duration28 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Ling Moor Close
Doncaster
South Yorkshire
DN4 9NF
Director NameMr Andrew David Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 August 1997)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Larkfield Avenue
Rawdon
Leeds
West Yorkshire
LS19 6EN
Director NameMr Keith Smith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 1996)
RoleRegional Manager
Correspondence Address35 Towers Lane
Crofton
Wakefield
WF4 1PT
Director NameMrs Patricia Smith
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 1996)
RoleSecretary
Correspondence Address35 Towers Lane
Crofton
Wakefield
W Yorks
WF4 1PT
Secretary NameMrs Patricia Smith
NationalityBritish
StatusResigned
Appointed20 July 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 1996)
RoleCompany Director
Correspondence Address35 Towers Lane
Crofton
Wakefield
W Yorks
WF4 1PT
Director NameDiarmuid Jeremiah Desmond
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed16 March 1996(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address46 Holly Bank
Ackworth
Pontefract
Yorkshire
WF7 7PE
Director NameMr John Sean Desmond
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1996(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Ling Moor Close
Doncaster
South Yorkshire
DN4 9NF
Director NameMichael Olan Desmond
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed16 March 1996(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 1997)
RoleEngineer
Correspondence AddressInnisfree Northfield Lane
Womersley
Doncaster
South Yorkshire
DN6 9BB
Director NameMr William Lawrie Paulin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1996(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 1997)
RoleAccountant
Correspondence Address68 Brook Lane
Galleywood
Chelmsford
CM2 8NN

Location

Registered Address1 East Parade
Sheffield
South Yorkshire
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,604,113
Gross Profit£610,144
Net Worth£170,095
Cash£44
Current Liabilities£655,436

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Next Accounts Due31 March 1998 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Filing History

30 November 2016Restoration by order of the court (3 pages)
30 November 2016Restoration by order of the court (3 pages)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2008Return of final meeting of creditors (1 page)
11 August 2000Appointment of a liquidator (1 page)
11 August 2000O/C replacement of liquidator (8 pages)
4 February 1999Order of court to wind up (3 pages)
28 January 1999Appointment of a liquidator (1 page)
28 January 1999Appointment of a liquidator (2 pages)
28 January 1999Order of court to wind up (5 pages)
28 January 1999O/C re liq ipo (6 pages)
20 October 1998Registered office changed on 20/10/98 from: conduit house 24 conduit place london W2 1EP (1 page)
17 April 1998Registered office changed on 17/04/98 from: suite 9D1 carcroft enterprise carcroft carcroft doncaster south yorkshire DN6 8DD (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Registered office changed on 21/01/98 from: yorkshire house leeds road glasshoughton castleford west yorkshire WF10 4PD (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
15 October 1997Return made up to 20/07/97; no change of members (6 pages)
17 September 1997Director resigned (1 page)
3 April 1997Full accounts made up to 31 May 1996 (17 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Registered office changed on 11/12/96 from: leeds road glasshoughton castleford west yorkshire WF10 4PF (1 page)
9 October 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996Return made up to 20/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1996Registered office changed on 27/09/96 from: the palace doncaster road wakefield WF1 5HL (1 page)
27 September 1996New secretary appointed;new director appointed (2 pages)
27 September 1996New director appointed (2 pages)
6 April 1996Particulars of mortgage/charge (3 pages)
25 March 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 August 1995Return made up to 20/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)