Company number 03102837
Status Liquidation
Incorporation Date 15 September 1995
Company Type Private Limited Company
Address RURAL ENTERPRISE CENTRE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SY1 3FE
Home Country United Kingdom
Nature of Business 22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Registered office address changed from The Tyre Station. Hortonwood 8 Telford Shropshire TF1 7GR to Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury SY1 3FE on 24 March 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of TRENDYTREADS LIMITED are www.trendytreads.co.uk, and www.trendytreads.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Trendytreads Limited is a Private Limited Company.
The company registration number is 03102837. Trendytreads Limited has been working since 15 September 1995.
The present status of the company is Liquidation. The registered address of Trendytreads Limited is Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Sy1 3fe. . HARDY, Christopher Anthony is a Director of the company. Secretary GLEWS, Laura June has been resigned. Secretary HARDY, Deborah Jane has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director HARDY, Deborah Jane has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres".
Current Directors
Resigned Directors
Nominee Director
SCOTT, Jacqueline
Resigned: 15 September 1995
Appointed Date: 15 September 1995
74 years old
Persons With Significant Control
TRENDYTREADS LIMITED Events
24 Mar 2017
Registered office address changed from The Tyre Station. Hortonwood 8 Telford Shropshire TF1 7GR to Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury SY1 3FE on 24 March 2017
22 Mar 2017
Appointment of a voluntary liquidator
22 Mar 2017
Statement of affairs with form 4.19
22 Mar 2017
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2017-03-09
31 Oct 2016
Confirmation statement made on 21 October 2016 with updates
...
... and 55 more events
25 Nov 1996
Ad 15/09/95--------- £ si 99@1=99 £ ic 1/100
28 Aug 1996
Registered office changed on 28/08/96 from: 52 mucklow hill halesowen west midlands B62 8BL
25 Sep 1995
Secretary resigned
25 Sep 1995
Director resigned
15 Sep 1995
Incorporation
3 June 2016
Charge code 0310 2837 0003
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
18 April 2001
Fixed and floating charge
Delivered: 25 April 2001
Status: Satisfied
on 1 July 2016
Persons entitled: Bibby Factors West Midlands Limited
Description: (I) by way of fixed charge any present or future debt the…
22 October 1998
Guarantee & debenture
Delivered: 2 November 1998
Status: Satisfied
on 3 November 2015
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…