Company NameTriton Launderettes Limited
Company StatusDissolved
Company Number00961475
CategoryPrivate Limited Company
Incorporation Date5 September 1969(54 years, 8 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NameBrookford Overseas Trading Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Glenn Offord
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1989(20 years after company formation)
Appointment Duration15 years, 4 months (closed 15 February 2005)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence Address13 Birchalls
High Lane
Stansted Mountfitchet
Essex
CM24 8LQ
Director NameMr Anthony John Offord
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(21 years, 5 months after company formation)
Appointment Duration14 years (closed 15 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTriton South Side
Gerrards Cross
Buckinghamshire
SL9 8LU
Secretary NameRoger Arthur Loveland
NationalityBritish
StatusClosed
Appointed30 January 1991(21 years, 5 months after company formation)
Appointment Duration14 years (closed 15 February 2005)
RoleCompany Director
Correspondence AddressCourt Lodge
45 Manor Avenue
Caterham
Surrey
CR3 6AP
Director NameMrs Beatrice Lucille Offord
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1977(7 years, 6 months after company formation)
Appointment Duration12 years (resigned 28 February 1989)
RoleCompany Director
Correspondence AddressTriton
Southside
Gerrards Cross
Bucks
SL9 7LU

Location

Registered Address1st Floor Bucklesbury House
83 Cannon Street
London
EC4N 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2014
Net Worth£78,667
Cash£6,804
Current Liabilities£7,026

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2004Application for striking-off (1 page)
10 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 February 2002Return made up to 30/01/02; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
13 April 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 February 2000Return made up to 30/01/00; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 March 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 February 1998Return made up to 30/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1997Company name changed brookford overseas trading limit ed\certificate issued on 12/11/97 (2 pages)
3 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
5 August 1997Nc inc already adjusted 30/07/97 (1 page)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
5 August 1997Ad 30/07/97--------- £ si 119800@1=119800 £ ic 200/120000 (2 pages)
12 February 1997Return made up to 30/01/97; no change of members (4 pages)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
16 December 1996Registered office changed on 16/12/96 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page)
28 February 1996Return made up to 30/01/96; full list of members (7 pages)
9 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
30 May 1995Registered office changed on 30/05/95 from: 8TH floor, royex house 5 aldermanbury square london EC2V 7HD (1 page)
15 November 1990Particulars of mortgage/charge (3 pages)
9 February 1990Particulars of mortgage/charge (3 pages)
11 April 1989Memorandum and Articles of Association (8 pages)