Company NameR & J. Trout Limited
DirectorsJohn Trout and Robert Trout
Company StatusDissolved
Company Number02727466
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Previous NameChapel Auto Factors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Trout
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(same day as company formation)
RoleMotor Factor
Country of ResidenceEngland
Correspondence Address16 Grosvenor Road
Batley
West Yorkshire
WF17 0LN
Director NameMr Robert Trout
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(same day as company formation)
RoleMotor Factor
Country of ResidenceEngland
Correspondence Address144 Coxley View
Netherton
Wakefield
West Yorkshire
WF4 4NE
Secretary NameMr John Trout
NationalityBritish
StatusCurrent
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grosvenor Road
Batley
West Yorkshire
WF17 0LN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Revell Ward Horton
Airedale House
77 Albion Street
Leeds
LS1 5HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 February 1997Dissolved (1 page)
5 November 1996Return of final meeting in a members' voluntary winding up (3 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
16 September 1996Liquidators statement of receipts and payments (3 pages)
16 September 1996Return of final meeting in a members' voluntary winding up (3 pages)
8 May 1996Liquidators statement of receipts and payments (5 pages)
10 May 1995Registered office changed on 10/05/95 from: 211 bradford road dewsbury west yorkshire WF13 2HD (1 page)
4 May 1995Appointment of a voluntary liquidator (2 pages)
4 May 1995Declaration of solvency (4 pages)
4 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 April 1995Ad 16/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)