Company NameTRS Media Developments Limited
Company StatusDissolved
Company Number03785055
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Dissolution Date20 December 2019 (4 years, 4 months ago)
Previous NamesMetro Heritage Limited and Metro Eco Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Thomas Richmond Shaw
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(14 years after company formation)
Appointment Duration6 years, 6 months (closed 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abb Street
Huddersfield
HD1 4PA
Director NameDavid Shaw
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address12 Fulston
Holmfirth
Huddersfield
West Yorkshire
HD9 7DL
Secretary NameAnn Patricia Gosney
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Howard Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3DJ
Secretary NameJudith Shaw
NationalityBritish
StatusResigned
Appointed29 July 2002(3 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 14 September 2012)
RoleCompany Director
Correspondence Address12 Fulston
Holmfirth
Huddersfield
West Yorkshire
HD9 7DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehuddersfieldgasengineers.com
Telephone01484 456456
Telephone regionHuddersfield

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

52 at £1Thomas Shaw
52.00%
Ordinary
24 at £1David Shaw
24.00%
Ordinary
24 at £1Judith Shaw
24.00%
Ordinary

Financials

Year2014
Net Worth-£4,114
Cash£1,553
Current Liabilities£16,449

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

11 November 2013Delivered on: 23 November 2013
Persons entitled:
Judith Gertrude Shaw
David Simon Shaw
Thomas Richmond Shaw

Classification: A registered charge
Outstanding
26 June 2000Delivered on: 6 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

20 December 2019Final Gazette dissolved following liquidation (1 page)
20 September 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
27 August 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages)
22 August 2018Registered office address changed from Marsh Works Abb Street Huddersfield West Yorkshire HD1 4PA to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 22 August 2018 (2 pages)
15 August 2018Appointment of a voluntary liquidator (3 pages)
15 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-26
(1 page)
15 August 2018Statement of affairs (7 pages)
28 June 2018Micro company accounts made up to 30 June 2017 (5 pages)
5 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-05
(3 pages)
24 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
24 July 2017Notification of Thomas Richmond Shaw as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
24 July 2017Notification of Thomas Richmond Shaw as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
27 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 November 2013Registration of charge 037850550002 (5 pages)
23 November 2013Registration of charge 037850550002 (5 pages)
31 July 2013Termination of appointment of David Shaw as a director (1 page)
31 July 2013Termination of appointment of David Shaw as a director (1 page)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 100
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 100
(3 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
7 June 2013Appointment of Mr Thomas Richmond Shaw as a director (2 pages)
7 June 2013Appointment of Mr Thomas Richmond Shaw as a director (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 September 2012Termination of appointment of Judith Shaw as a secretary (1 page)
28 September 2012Termination of appointment of Judith Shaw as a secretary (1 page)
20 September 2012Company name changed metro heritage LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
(2 pages)
20 September 2012Company name changed metro heritage LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
(2 pages)
20 September 2012Change of name notice (2 pages)
20 September 2012Change of name notice (2 pages)
30 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Secretary's details changed for Judith Shaw on 9 June 2010 (2 pages)
26 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for David Shaw on 9 June 2010 (2 pages)
26 July 2010Director's details changed for David Shaw on 9 June 2010 (2 pages)
26 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
26 July 2010Secretary's details changed for Judith Shaw on 9 June 2010 (2 pages)
26 July 2010Secretary's details changed for Judith Shaw on 9 June 2010 (2 pages)
26 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for David Shaw on 9 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 June 2009Return made up to 09/06/09; full list of members (3 pages)
12 June 2009Return made up to 09/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 June 2008Return made up to 09/06/08; full list of members (3 pages)
12 June 2008Return made up to 09/06/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 August 2007Return made up to 09/06/07; no change of members (6 pages)
7 August 2007Return made up to 09/06/07; no change of members (6 pages)
12 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 August 2006Return made up to 09/06/06; full list of members (6 pages)
18 August 2006Return made up to 09/06/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 June 2005Return made up to 09/06/05; full list of members (6 pages)
3 June 2005Return made up to 09/06/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 June 2004Return made up to 09/06/04; full list of members (6 pages)
14 June 2004Return made up to 09/06/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 June 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(6 pages)
26 June 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
18 July 2002Return made up to 09/06/02; full list of members (7 pages)
18 July 2002Return made up to 09/06/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 August 2001Return made up to 09/06/01; full list of members (7 pages)
9 August 2001Return made up to 09/06/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Return made up to 09/06/00; full list of members (6 pages)
6 July 2000Return made up to 09/06/00; full list of members (6 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
9 June 1999Incorporation (15 pages)
9 June 1999Incorporation (15 pages)