Company NameTrimley Stores Limited
Company StatusDissolved
Company Number04676511
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Simon Jonathan Miller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(2 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2016(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 27 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Steven Green
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2017(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameJennifer Jane Stennett
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Western Avenue
Felixstowe
Suffolk
IP11 9SB
Director NameMark Richard Stennett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Western Avenue
Felixstowe
Suffolk
IP11 9SB
Secretary NameMark Richard Stennett
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Western Avenue
Felixstowe
Suffolk
IP11 9SB
Secretary NameKingsley John Tedder
NationalityBritish
StatusResigned
Appointed26 September 2005(2 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameBernadette Clare Young
StatusResigned
Appointed22 August 2017(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST

Location

Registered AddressMcColl's House
Ashwells Road
Brentwood
Essex
CM15 9ST
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch

Accounts

Latest Accounts27 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

18 March 2003Delivered on: 20 March 2003
Satisfied on: 22 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2018Termination of appointment of Bernadette Clare Young as a secretary on 7 September 2018 (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
30 August 2018Application to strike the company off the register (3 pages)
5 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
15 September 2017Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages)
15 September 2017Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages)
14 September 2017Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages)
14 September 2017Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 27 November 2016 (4 pages)
7 September 2017Accounts for a dormant company made up to 27 November 2016 (4 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
31 August 2016Amended accounts for a dormant company made up to 29 November 2015 (4 pages)
31 August 2016Amended accounts for a dormant company made up to 29 November 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 29 November 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 29 November 2015 (2 pages)
8 August 2016Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages)
8 August 2016Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages)
8 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
17 September 2015Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page)
17 September 2015Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
19 August 2014Accounts for a dormant company made up to 24 November 2013 (4 pages)
19 August 2014Accounts for a dormant company made up to 24 November 2013 (4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
21 January 2014Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 21 January 2014 (1 page)
11 June 2013Accounts for a dormant company made up to 25 November 2012 (4 pages)
11 June 2013Accounts for a dormant company made up to 25 November 2012 (4 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2012Accounts for a dormant company made up to 27 November 2011 (4 pages)
10 August 2012Accounts for a dormant company made up to 27 November 2011 (4 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
30 August 2011Accounts for a dormant company made up to 28 November 2010 (4 pages)
30 August 2011Accounts for a dormant company made up to 28 November 2010 (4 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 August 2010Accounts for a dormant company made up to 29 November 2009 (4 pages)
24 August 2010Accounts for a dormant company made up to 29 November 2009 (4 pages)
17 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
26 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
31 July 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 15/06/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
31 July 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 15/06/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 March 2009Return made up to 24/02/09; full list of members (3 pages)
16 March 2009Return made up to 24/02/09; full list of members (3 pages)
9 October 2008Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page)
9 October 2008Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page)
7 August 2008Accounts for a dormant company made up to 25 November 2007 (4 pages)
7 August 2008Accounts for a dormant company made up to 25 November 2007 (4 pages)
1 August 2008Director's change of particulars / simon miller / 29/07/2008 (1 page)
1 August 2008Director's change of particulars / simon miller / 29/07/2008 (1 page)
15 March 2008Return made up to 24/02/08; full list of members (4 pages)
15 March 2008Return made up to 24/02/08; full list of members (4 pages)
14 March 2008Registered office changed on 14/03/2008 from c/o forbuoys LIMITED martin mccoll house ashwells road pilgrims hatch brentwood essex CM15 9ST (1 page)
14 March 2008Registered office changed on 14/03/2008 from c/o forbuoys LIMITED martin mccoll house ashwells road pilgrims hatch brentwood essex CM15 9ST (1 page)
5 March 2008Director's change of particulars / simon miller / 28/02/2008 (1 page)
5 March 2008Director's change of particulars / simon miller / 28/02/2008 (1 page)
26 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
26 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
13 March 2007Return made up to 24/02/07; full list of members
  • 363(287) ‐ Registered office changed on 13/03/07
(6 pages)
13 March 2007Return made up to 24/02/07; full list of members
  • 363(287) ‐ Registered office changed on 13/03/07
(6 pages)
23 February 2007Auditor's resignation (1 page)
23 February 2007Auditor's resignation (1 page)
16 August 2006Full accounts made up to 27 November 2005 (17 pages)
16 August 2006Full accounts made up to 27 November 2005 (17 pages)
13 June 2006Return made up to 24/02/06; full list of members (6 pages)
13 June 2006Return made up to 24/02/06; full list of members (6 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New director appointed (9 pages)
24 October 2005Registered office changed on 24/10/05 from: 5 western avenue felixstowe suffolk IP11 9SB (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
24 October 2005New director appointed (9 pages)
24 October 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
24 October 2005Registered office changed on 24/10/05 from: 5 western avenue felixstowe suffolk IP11 9SB (1 page)
24 October 2005Secretary resigned;director resigned (1 page)
24 October 2005Secretary resigned;director resigned (1 page)
6 October 2005Ad 24/02/03--------- £ si 50@1 (2 pages)
6 October 2005Ad 24/02/03--------- £ si 50@1 (2 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Return made up to 24/02/04; full list of members; amend (7 pages)
21 September 2005Return made up to 24/02/04; full list of members; amend (7 pages)
21 September 2005Return made up to 24/02/05; full list of members; amend (7 pages)
21 September 2005Return made up to 24/02/05; full list of members; amend (7 pages)
21 March 2005Return made up to 24/02/05; full list of members (7 pages)
21 March 2005Return made up to 24/02/05; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 July 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
24 February 2003Incorporation (16 pages)
24 February 2003Incorporation (16 pages)