This company is commonly known as Trojan Driveways Ltd. The company was founded 9 years ago and was given the registration number 09470609. The firm's registered office is in STOKE ON TRENT. You can find them at C/o Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | TROJAN DRIVEWAYS LTD |
---|---|---|
Company Number | : | 09470609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 March 2015 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, King Street, Newcastle Under Lyme, ST5 1EL | Secretary | 04 March 2015 | Active |
10, King Street, Newcastle Under Lyme, ST5 1EL | Director | 04 March 2015 | Active |
10, King Street, Newcastle Under Lyme, ST5 1EL | Director | 01 August 2017 | Active |
16, Sudbury Place, Newcastle-Under-Lyme, United Kingdom, ST54LB | Director | 04 March 2015 | Active |
Mr Timothy Darren Williams | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Address | : | 10, King Street, Newcastle Under Lyme, ST5 1EL |
Nature of control | : |
|
Mr Christopher Hargreaves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Sudbury Place, Newcastle, England, ST5 4LB |
Nature of control | : |
|
Mr Adrian Grocott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Address | : | 10, King Street, Newcastle Under Lyme, ST5 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-12-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-27 | Resolution | Resolution. | Download |
2018-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person secretary company with change date. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-05-23 | Address | Change registered office address company with date old address new address. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-04 | Officers | Change person director company with change date. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-24 | Officers | Appoint person director company with name date. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.