Company NameTrainertrend Limited
Company StatusDissolved
Company Number03308518
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)
Previous NameSpeed 6137 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameExecutors Of John Plowden Carrington
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(1 week, 1 day after company formation)
Appointment Duration9 years, 12 months (closed 30 January 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressOld Compton
Denchworth
Wantage
Oxfordshire
OX12 0DU
Secretary NameMiss Jeanne Margaret Carrington
NationalityBritish
StatusClosed
Appointed07 May 2006(9 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (closed 30 January 2007)
RoleCompany Director
Correspondence AddressOld Compton
Denchworth
Wantage
Oxfordshire
OX12 0DU
Director NameMiss Jeanne Margaret Carrington
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1998)
RoleMarket Researcher
Correspondence AddressOld Compton
Denchworth
Wantage
Oxfordshire
OX12 0DU
Secretary NameJohn Plowden Carrington
NationalityBritish
StatusResigned
Appointed05 February 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1998)
RoleInvestment Manager
Correspondence Address38 Christchurch Street
London
SW3 4AR
Director NameDavid Rupert Jack Foster
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 May 2006)
RoleCompany Director
Correspondence Address8 Forest Hill
Great Bedwyn
Marlborough
Wiltshire
SN8 3LP
Secretary NameDavid Rupert Jack Foster
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 May 2006)
RoleCompany Director
Correspondence Address8 Forest Hill
Great Bedwyn
Marlborough
Wiltshire
SN8 3LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Broomgrove Road
Sheffield
South Yorkshire
S10 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth-£133,394

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
6 September 2006Application for striking-off (1 page)
7 July 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
14 June 2006Secretary resigned;director resigned (1 page)
14 June 2006New secretary appointed (2 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (8 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
22 February 2005Return made up to 18/01/05; full list of members (8 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
5 February 2004Return made up to 18/01/04; full list of members (8 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
26 January 2003Return made up to 18/01/03; full list of members (8 pages)
14 January 2003Registered office changed on 14/01/03 from: 96 trippet lane sheffield south yorkshire S1 4EL (1 page)
12 July 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
24 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
9 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
24 March 2000Return made up to 28/01/00; no change of members (6 pages)
19 February 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
19 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
23 July 1998New secretary appointed (1 page)
23 July 1998New director appointed (1 page)
23 July 1998Director resigned (1 page)
11 February 1998Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
11 February 1998Ad 16/06/97--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages)
11 February 1998Return made up to 28/01/98; full list of members (7 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1997Memorandum and Articles of Association (14 pages)
4 March 1997New secretary appointed;new director appointed (3 pages)
4 March 1997New director appointed (2 pages)
3 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1997£ nc 1000/250000 05/02/97 (1 page)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Director resigned (1 page)
14 February 1997Company name changed speed 6137 LIMITED\certificate issued on 17/02/97 (2 pages)
12 February 1997Registered office changed on 12/02/97 from: classic house 174-180 old st london EC1V 9BP (1 page)
28 January 1997Incorporation (20 pages)