Company NameTrent Shotblasting Co. Limited
Company StatusDissolved
Company Number02167120
CategoryPrivate Limited Company
Incorporation Date18 September 1987(36 years, 6 months ago)
Dissolution Date30 October 2013 (10 years, 5 months ago)
Previous NameTrent Shot Blasting Co. Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Peter Stuart Everington
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(3 years, 9 months after company formation)
Appointment Duration22 years, 4 months (closed 30 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moss Close
East Bridgford
Nottingham
Nottinghamshire
NG13 8LG
Secretary NameAmanda Lesley Everington
NationalityBritish
StatusClosed
Appointed24 June 1991(3 years, 9 months after company formation)
Appointment Duration22 years, 4 months (closed 30 October 2013)
RoleCompany Director
Correspondence Address15 Moss Close
East Bridgford
Nottingham
Nottinghamshire
NG13 8LG
Director NameAnthony Michael Everington
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(3 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Thorpe Lea
Gunthorpe
Nottingham
Nottinghamshire
NG14 7FG
Director NameMr Mark Anthony Hornbuckle
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(11 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
36 Rosemon Day
St Agnus
Cornwall
TR5 0UE

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.6k at £1Peter Stuart Everington
76.19%
Ordinary
500 at £1Amanda Lesley Everington
23.81%
Ordinary

Financials

Year2014
Net Worth-£29,675
Cash£100
Current Liabilities£634,708

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2013Final Gazette dissolved following liquidation (1 page)
30 October 2013Final Gazette dissolved following liquidation (1 page)
30 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Return of final meeting in a creditors' voluntary winding up (22 pages)
30 July 2013Return of final meeting in a creditors' voluntary winding up (22 pages)
4 July 2012Registered office address changed from Unit D Southfields Business Park Langar North Trading Estate Harby Road Langar Notts NG13 9HY on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from Unit D Southfields Business Park Langar North Trading Estate Harby Road Langar Notts NG13 9HY on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from Unit D Southfields Business Park Langar North Trading Estate Harby Road Langar Notts NG13 9HY on 4 July 2012 (2 pages)
29 June 2012Appointment of a voluntary liquidator (1 page)
29 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-25
(1 page)
29 June 2012Statement of affairs with form 4.19 (7 pages)
29 June 2012Statement of affairs with form 4.19 (7 pages)
29 June 2012Appointment of a voluntary liquidator (1 page)
29 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 August 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 2,100
(5 pages)
2 August 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 2,100
(5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Peter Stuart Everington on 24 June 2010 (2 pages)
5 July 2010Director's details changed for Peter Stuart Everington on 24 June 2010 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register inspection address has been changed (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 July 2009Return made up to 24/06/09; full list of members (3 pages)
22 July 2009Return made up to 24/06/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 July 2008Return made up to 24/06/08; full list of members (4 pages)
24 July 2008Return made up to 24/06/08; full list of members (4 pages)
13 March 2008Appointment terminated director mark hornbuckle (1 page)
13 March 2008Appointment Terminated Director mark hornbuckle (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 September 2007Return made up to 24/06/07; no change of members (7 pages)
3 September 2007Return made up to 24/06/07; no change of members (7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
25 September 2006Return made up to 24/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/09/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2006Registered office changed on 25/09/06 from: unit d southfields business park langar north trading estate harry road langar notts NG13 9HY (1 page)
25 September 2006Return made up to 24/06/06; full list of members (7 pages)
25 September 2006Registered office changed on 25/09/06 from: unit d southfields business park langar north trading estate harry road langar notts NG13 9HY (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 September 2005Particulars of mortgage/charge (6 pages)
24 September 2005Particulars of mortgage/charge (6 pages)
6 September 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2005Return made up to 24/06/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 August 2004Return made up to 24/06/04; full list of members (7 pages)
4 August 2004Return made up to 24/06/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 September 2003Return made up to 24/06/03; full list of members (7 pages)
15 September 2003Return made up to 24/06/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 September 2002Return made up to 24/06/02; full list of members (7 pages)
9 September 2002Return made up to 24/06/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 October 2001Return made up to 24/06/01; full list of members (7 pages)
3 October 2001Return made up to 24/06/01; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 November 2000£ nc 2000/10000 13/10/00 (1 page)
8 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 November 2000Ad 13/10/00--------- £ si 1100@1=1100 £ ic 1000/2100 (2 pages)
8 November 2000Ad 13/10/00--------- £ si 1100@1=1100 £ ic 1000/2100 (2 pages)
8 November 2000£ nc 2000/10000 13/10/00 (1 page)
3 July 2000Return made up to 24/06/00; full list of members (7 pages)
3 July 2000Return made up to 24/06/00; full list of members (7 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
11 October 1999Return made up to 24/06/99; no change of members (4 pages)
11 October 1999Return made up to 24/06/99; no change of members (4 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 August 1998Return made up to 24/06/98; no change of members (4 pages)
21 August 1998Return made up to 24/06/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 September 1997Return made up to 24/06/97; full list of members (6 pages)
24 September 1997Return made up to 24/06/97; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 September 1996Return made up to 24/06/96; no change of members (4 pages)
30 September 1996Return made up to 24/06/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 August 1995Return made up to 24/06/95; no change of members (4 pages)
8 August 1995Return made up to 24/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
17 September 1993Particulars of mortgage/charge (3 pages)
17 September 1993Particulars of mortgage/charge (3 pages)
5 November 1987Wd 22/10/87 ad 12/10/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 November 1987Wd 22/10/87 ad 12/10/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 September 1987Incorporation (15 pages)
18 September 1987Incorporation (15 pages)