Company NameTrianco (2004) Limited
Company StatusDissolved
Company Number00765593
CategoryPrivate Limited Company
Incorporation Date27 June 1963(60 years, 9 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)
Previous NamesRedfyre Limited and Trianco Limited

Business Activity

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

Directors

Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed27 October 2003(40 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 15 September 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed28 April 2008(44 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 15 September 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameMr Philip John Brooke
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(29 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1994)
RoleCompany Director
Correspondence Address44 Weir Close
Hoyland
Barnsley
South Yorkshire
S74 9DB
Director NameMr Graham Steward Wood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address18 Burntstones Drive
Sandygate
Sheffield
S10 5TT
Secretary NameMr Philip John Brooke
NationalityBritish
StatusResigned
Appointed01 October 1992(29 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1994)
RoleCompany Director
Correspondence Address44 Weir Close
Hoyland
Barnsley
South Yorkshire
S74 9DB
Director NameHenry Richard Balmer
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(31 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 June 1995)
RoleCompany Director
Correspondence AddressDevon House 66 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HB
Director NameStephen Colin Holder
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(31 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1999)
RoleFinance Director/Company Secre
Correspondence Address10 Broadcroft Grove
Tingley
Wakefield
West Yorkshire
WF3 1TU
Secretary NameStephen Colin Holder
NationalityBritish
StatusResigned
Appointed01 May 1995(31 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1999)
RoleFinance Director/Company Secre
Correspondence Address10 Broadcroft Grove
Tingley
Wakefield
West Yorkshire
WF3 1TU
Director NameJohn Benjamin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(31 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 1996)
RoleCompany Director
Correspondence AddressVirginia Cottage
102 Upper Harlestone
Northampton
Northamptonshire
NN7 4EL
Director NameTimothy Mark Stevens
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(33 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Stonebridge Walk
Shepley
Huddersfield
West Yorkshire
HD8 8BS
Director NameLouise Deakin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(36 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2002)
RoleFinance Director/Company Secre
Correspondence Address2 Hollowfield Croft
Oakenshaw
Bradford
West Yorkshire
BD12 7HF
Secretary NameLouise Deakin
NationalityBritish
StatusResigned
Appointed04 October 1999(36 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2002)
RoleFinance Director/Company Secre
Correspondence Address2 Hollowfield Croft
Oakenshaw
Bradford
West Yorkshire
BD12 7HF
Director NameMr Peter William Ferguson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(37 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Brookside Walk
Leighton Buzzard
Bedfordshire
LU7 3LA
Secretary NameColin Peter Bonsey
NationalityBritish
StatusResigned
Appointed17 September 2002(39 years, 3 months after company formation)
Appointment Duration10 months (resigned 15 July 2003)
RoleFinance Director
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(40 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMontpellier Corporate Director Limited (Corporation)
StatusResigned
Appointed08 September 2003(40 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered Address10 Finsbury Square
London
EC2A 1AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 November 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 alignment with parent or subsidiary (1 page)
4 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
9 May 2008Appointment terminated director peter ferguson (1 page)
9 May 2008Director appointed browallia corporate director LIMITED (1 page)
17 October 2007Return made up to 01/10/07; full list of members (6 pages)
26 October 2006Return made up to 01/10/06; full list of members (6 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
7 November 2005Return made up to 01/10/05; full list of members (6 pages)
24 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
22 October 2004Return made up to 01/10/04; full list of members (6 pages)
30 April 2004Company name changed trianco LIMITED\certificate issued on 30/04/04 (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned (1 page)
23 October 2003Return made up to 01/10/03; full list of members (6 pages)
6 October 2003Director's particulars changed (2 pages)
30 September 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
19 September 2003New director appointed (2 pages)
25 July 2003New secretary appointed (1 page)
25 July 2003Secretary resigned (2 pages)
25 July 2003Registered office changed on 25/07/03 from: thorncliffe industrial estate chapeltown sheffield yorkshire S35 2PZ (2 pages)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
20 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 July 2003Company name changed redfyre LIMITED\certificate issued on 07/07/03 (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 October 2002Secretary resigned;director resigned (1 page)
11 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 April 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
9 October 2000Return made up to 01/10/00; full list of members (6 pages)
21 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
26 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 October 1999New secretary appointed;new director appointed (2 pages)
18 December 1998Accounts for a dormant company made up to 31 October 1998 (5 pages)
30 September 1998Return made up to 01/10/98; no change of members (4 pages)
2 April 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Return made up to 01/10/97; no change of members (4 pages)
15 May 1997Location of register of members (1 page)
15 May 1997Registered office changed on 15/05/97 from: thorncliffe nr sheffield yorkshire S30 4XX (1 page)
19 March 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
21 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1996Full accounts made up to 31 October 1995 (6 pages)
21 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
6 October 1995Return made up to 01/10/95; no change of members (4 pages)
5 October 1995Full accounts made up to 31 December 1994 (7 pages)
12 July 1995Director resigned;new director appointed (4 pages)
1 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)