Company NameTriadcolour T.V. Service Limited
Company StatusDissolved
Company Number01183139
CategoryPrivate Limited Company
Incorporation Date5 September 1974(49 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameDennis Michael Fairweather
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(16 years, 8 months after company formation)
Appointment Duration17 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address3 Warwick Gardens
Meopham
Gravesend
Kent
DA13 0PJ
Director NameJohn Henry Newson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(16 years, 8 months after company formation)
Appointment Duration17 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address19 Home Park
Hurst Green
Oxted
Surrey
RH8 0JS
Director NameSusan Doreen Newson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(16 years, 8 months after company formation)
Appointment Duration17 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address19 Home Park
Hurst Green
Oxted
Surrey
RH8 0JS
Secretary NameSusan Doreen Newson
NationalityBritish
StatusClosed
Appointed10 May 1991(16 years, 8 months after company formation)
Appointment Duration17 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address19 Home Park
Hurst Green
Oxted
Surrey
RH8 0JS
Director NameAnthony William Derek Allsop
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(24 years, 1 month after company formation)
Appointment Duration1 day (resigned 27 October 1998)
RoleAccounts Manager
Correspondence Address1 Maple Avenue
Gillingham
Kent
ME7 2NT

Location

Registered AddressPremier House
45 Ealing Road
Wembley
Middlesex
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£46,174
Cash£238
Current Liabilities£172,064

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2007Liquidators statement of receipts and payments (5 pages)
25 May 2007Liquidators statement of receipts and payments (5 pages)
20 November 2006Liquidators statement of receipts and payments (5 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
18 May 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
12 November 2002Liquidators statement of receipts and payments (6 pages)
29 May 2002Sec.state's cert-release of liq. (1 page)
20 May 2002Liquidators statement of receipts and payments (6 pages)
9 May 2002Registered office changed on 09/05/02 from: 25 city road london EC1Y 1AR (1 page)
7 May 2002Appointment of a voluntary liquidator (1 page)
12 November 2001Liquidators statement of receipts and payments (6 pages)
1 June 2001Liquidators statement of receipts and payments (6 pages)
17 November 2000Liquidators statement of receipts and payments (6 pages)
8 June 2000Liquidators statement of receipts and payments (6 pages)
16 May 2000Registered office changed on 16/05/00 from: 252 goswell road london EC1V 7EB (1 page)
17 December 1999Liquidators statement of receipts and payments (5 pages)
10 November 1998Statement of affairs (5 pages)
3 November 1998Director resigned (1 page)
3 November 1998Appointment of a voluntary liquidator (1 page)
3 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 1998New director appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 58-60 berners st london W1P 4JS (1 page)
2 July 1998Return made up to 10/05/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
25 November 1997Amended accounts made up to 31 July 1996 (7 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
21 May 1997Return made up to 10/05/97; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
31 May 1996Return made up to 10/05/96; full list of members (6 pages)
2 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
16 May 1995Return made up to 10/05/95; no change of members (4 pages)
13 March 1995Particulars of mortgage/charge (8 pages)