Company NameTricentrol
DirectorAdam Charles Little
Company StatusDissolved
Company Number00145954
CategoryPrivate Unlimited Company
Incorporation Date8 February 1917(107 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameFrederick Ian Chate
NationalityBritish
StatusCurrent
Appointed21 October 1997(80 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Gainsborough Road
Richmond
Surrey
TW9 2ET
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(88 years, 3 months after company formation)
Appointment Duration19 years
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameLeland Earl Tate
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(75 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1994)
RoleEngineer
Correspondence AddressCoombe Side
Upper Street
Shere
Surrey
GU5 9JA
Director NameRoger Easley Truitt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(75 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1994)
RoleEngineer
Correspondence AddressWoodside Primrose Way
Bramley
Guildford
Surrey
GU5 0BZ
Director NamePhoebe Wood
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1992(75 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 1995)
RoleFinancial Controller
Correspondence AddressGrey Tops Common Lane
Claygate
Esher
Surrey
KT10 0HY
Secretary NameHoward Edwards
NationalityAmerican
StatusResigned
Appointed25 October 1992(75 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address756 Greenridge Drive
La Canada
Flintridge
California 91011
Foreign
Director NameStephen Gerald Suellentrop
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1994(77 years after company formation)
Appointment Duration4 years, 8 months (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressThe Sheilings 74 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5AY
Secretary NameSamuel Henry Dunkley
NationalityBritish
StatusResigned
Appointed01 February 1994(77 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 1996)
RoleSolicitor
Correspondence Address3 Queensdale Road
London
W11 4QE
Director NameMrs Kimberly Elizabeth Ives
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 1995(78 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 1998)
RoleFinance Director
Correspondence Address1 Park Chase
Guildford
Surrey
GU1 1ES
Secretary NameMr Paul Alexander McGoldrick
NationalityBritish
StatusResigned
Appointed18 October 1996(79 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 October 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Oathall Avenue
Haywards Heath
West Sussex
RH16 3EX
Director NameMr David McManus
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(81 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 2005)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroome
Herbert Road
Fleet
Hants
GU51 4JN
Director NameGeorge Scott Davis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1998(81 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2000)
RoleFinance
Correspondence Address76 St Andrews Gardens
Albany Place Brunswick Grove
Cobham
Surrey
KT11 1HQ
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2005(88 years, 3 months after company formation)
Appointment Duration3 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£954

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 April 2007Dissolved (1 page)
8 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
17 January 2006Registered office changed on 17/01/06 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page)
13 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 January 2006Declaration of solvency (4 pages)
13 January 2006Ex.res."in specie" (1 page)
13 January 2006Appointment of a voluntary liquidator (1 page)
2 November 2005Return made up to 01/10/05; full list of members (5 pages)
29 September 2005Full accounts made up to 31 December 2004 (10 pages)
12 August 2005Director resigned (1 page)
13 June 2005New director appointed (7 pages)
31 May 2005Director resigned (1 page)
23 May 2005New director appointed (5 pages)
17 December 2004Full accounts made up to 31 December 2003 (10 pages)
23 November 2004Return made up to 01/10/04; full list of members (5 pages)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
22 October 2003Return made up to 01/10/03; full list of members (5 pages)
13 October 2003Full accounts made up to 31 December 2002 (10 pages)
6 November 2002Full accounts made up to 31 December 2001 (9 pages)
24 October 2002Return made up to 01/10/02; full list of members (5 pages)
8 November 2001Return made up to 25/10/01; full list of members (5 pages)
6 November 2001Full accounts made up to 31 December 2000 (9 pages)
26 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2001Director's particulars changed (1 page)
4 April 2001Director resigned (1 page)
23 March 2001Return made up to 25/10/00; full list of members (5 pages)
23 March 2001Director's particulars changed (1 page)
23 March 2001Director's particulars changed (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: london square cross lanes guildford surrey gui 1UE (1 page)
21 November 1999Return made up to 25/10/99; full list of members (6 pages)
18 January 1999New director appointed (2 pages)
30 November 1998Director resigned (1 page)
21 November 1997New secretary appointed (2 pages)
21 November 1997Return made up to 25/10/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Return made up to 25/10/96; no change of members (4 pages)
3 November 1995New director appointed (2 pages)
3 November 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 December 1988Certificate of re-registration from Limited to Unlimited (1 page)
30 November 1988Certificate of re-registration from Public Limited Company to Private (1 page)
1 January 1972Company name changed\certificate issued on 01/01/72 (4 pages)
2 July 1962Company name changed\certificate issued on 02/07/62 (3 pages)
8 February 1917Certificate of incorporation (1 page)