Company NameTrellgate Limited
Company StatusDissolved
Company Number03358063
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NameInternetwork Management Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David James Redden
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(3 years after company formation)
Appointment Duration11 years, 1 month (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakmore
Birch Lane
Stock
Essex
CM4 9NA
Director NameEsther Cousens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address16d Dalmeny Road
London
N7 0HH
Secretary NameMarcel Ulrich
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
Director NameRebekah Redden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2000)
RoleCompany Director
Correspondence AddressOakmore House Birch Lane
Stock
Ingatestone
Essex
CM4 9NA
Secretary NameMichael Adrian Thew
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2004)
RoleSolicitor
Correspondence AddressBlackburn House 32 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameMr Martin Andrew Collier
NationalityBritish
StatusResigned
Appointed01 May 2004(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Gowan Close
Benfleet
Essex
SS7 5SE
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1998(10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1998)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1998(10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1998)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

Registered Address15 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£26,650
Current Liabilities£5,139

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 June 2011Final Gazette dissolved following liquidation (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
7 March 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
14 October 2010Liquidators' statement of receipts and payments to 1 October 2010 (6 pages)
14 October 2010Liquidators statement of receipts and payments to 1 October 2010 (6 pages)
14 October 2010Liquidators statement of receipts and payments to 1 October 2010 (6 pages)
8 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2009Statement of affairs with form 4.19 (5 pages)
8 October 2009Statement of affairs with form 4.19 (5 pages)
8 October 2009Appointment of a voluntary liquidator (1 page)
8 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-02
(1 page)
8 October 2009Appointment of a voluntary liquidator (1 page)
21 September 2009Registered office changed on 21/09/2009 from 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page)
21 September 2009Registered office changed on 21/09/2009 from 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page)
28 August 2009Company name changed internetwork management systems LIMITED\certificate issued on 02/09/09 (2 pages)
28 August 2009Company name changed internetwork management systems LIMITED\certificate issued on 02/09/09 (2 pages)
9 July 2009Appointment Terminated Secretary martin collier (1 page)
9 July 2009Appointment terminated secretary martin collier (1 page)
3 July 2009Return made up to 17/04/09; full list of members (3 pages)
3 July 2009Return made up to 17/04/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from, the grange stock road, stock, ingatestone, essex, CM4 9PH, united kingdom (1 page)
15 April 2009Registered office changed on 15/04/2009 from, the grange stock road, stock, ingatestone, essex, CM4 9PH, united kingdom (1 page)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 February 2009Registered office changed on 02/02/2009 from, weir cottage, 2 laindon road, billericay, essex, CM12 9LD (1 page)
2 February 2009Registered office changed on 02/02/2009 from, weir cottage, 2 laindon road, billericay, essex, CM12 9LD (1 page)
30 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 May 2008Return made up to 17/04/08; full list of members (3 pages)
30 May 2008Return made up to 17/04/08; full list of members (3 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Location of register of members (1 page)
12 November 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 July 2007Return made up to 17/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2007Return made up to 17/04/07; full list of members (6 pages)
19 July 2007Registered office changed on 19/07/07 from: 172 hoe street, london, E17 4QH (1 page)
19 July 2007Registered office changed on 19/07/07 from: 172 hoe street, london, E17 4QH (1 page)
11 May 2006Return made up to 17/04/06; full list of members (6 pages)
11 May 2006Return made up to 17/04/06; full list of members (6 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006Return made up to 17/04/05; full list of members (6 pages)
3 February 2006Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 November 2005Registered office changed on 29/11/05 from: 342 hoe street, london, E17 9PX (1 page)
29 November 2005Registered office changed on 29/11/05 from: 342 hoe street, london, E17 9PX (1 page)
29 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 October 2004Accounts for a small company made up to 30 April 2003 (6 pages)
18 October 2004Accounts for a small company made up to 30 April 2003 (6 pages)
13 May 2004Return made up to 17/04/04; full list of members (6 pages)
13 May 2004Return made up to 17/04/04; full list of members (6 pages)
16 May 2003Return made up to 17/04/03; full list of members (6 pages)
16 May 2003Return made up to 17/04/03; full list of members (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
7 June 2002Accounts for a small company made up to 30 April 2001 (6 pages)
7 June 2002Accounts for a small company made up to 30 April 2001 (6 pages)
23 April 2002Return made up to 17/04/02; full list of members (6 pages)
23 April 2002Return made up to 17/04/02; full list of members (6 pages)
8 June 2001Return made up to 17/04/01; full list of members (6 pages)
8 June 2001Return made up to 17/04/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Return made up to 17/04/00; full list of members (6 pages)
22 June 2000Return made up to 17/04/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
22 October 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
22 October 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
11 October 1999Registered office changed on 11/10/99 from: 82C east hill, colchester, essex CO1 2QW (1 page)
11 October 1999Registered office changed on 11/10/99 from: 82C east hill, colchester, essex CO1 2QW (1 page)
14 September 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
14 September 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
25 May 1999Return made up to 17/04/99; full list of members (5 pages)
25 May 1999Return made up to 17/04/99; full list of members (5 pages)
20 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
20 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
4 November 1998Ad 03/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1998£ nc 100/10000 03/08/98 (1 page)
4 November 1998£ nc 100/10000 03/08/98 (1 page)
4 November 1998Ad 03/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998Return made up to 17/04/98; full list of members (5 pages)
6 August 1998Return made up to 17/04/98; full list of members (5 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: c/o johal & co 193 high street, hornchurch, essex, RM11 3XT (1 page)
28 July 1998Registered office changed on 28/07/98 from: c/o johal & co 193 high street, hornchurch, essex, RM11 3XT (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New director appointed (2 pages)
17 April 1997Incorporation (15 pages)
17 April 1997Incorporation (15 pages)