Company NameTriskel Communications Limited
Company StatusDissolved
Company Number01452286
CategoryPrivate Limited Company
Incorporation Date4 October 1979(44 years ago)
Dissolution Date20 October 2009 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Graham Richard Farren
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(24 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 20 October 2009)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence AddressBeltrees Park Road
Stoke Poges
Slough
Berkshire
SL2 4PA
Director NameMr Andrew Hamilton Yeomans
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(24 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 20 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Exeter Close
Tonbridge
Kent
TN10 4NT
Secretary NameSandra Janet Honess
NationalityBritish
StatusClosed
Appointed30 April 2007(27 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Roland Way
London
SW7 3RF
Director NameMr Robert David Campbell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 1995)
RoleConsulting Actuary
Correspondence Address1 Larch Vale Court
Westmorland Drive Ventnor Road
Sutton
Surrey
SM2 6AN
Director NameMr William Anthony Eakins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 November 2004)
RoleCommunications Director
Correspondence AddressTysoe Spook Hill
North Holmwood
Dorking
Surrey
RH5 4HN
Director NameMr John Henry Hutchens
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 November 2004)
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address67 Hillside Gardens
Brockham
Betchworth
Surrey
RH3 7ER
Director NameMr Richard Dalzell Moore
Date of BirthApril 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 August 2004)
RoleConsulting Actuary
Correspondence AddressWell House
Upper Westwood
Bradford On Avon
Wiltshire
BA15 2DF
Director NameMr John Drummond Sparks
Date of BirthApril 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1991(11 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 April 1992)
RoleConsulting Actuary
Correspondence Address37 St James Avenue
Beckenham
Kent
BR3 4HF
Secretary NameDavid George Peters
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address30 Tangier Road
Guildford
Surrey
GU1 2DF
Secretary NameMr Andrew Hamilton Yeomans
NationalityBritish
StatusResigned
Appointed01 December 1993(14 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Exeter Close
Tonbridge
Kent
TN10 4NT
Director NameRobert William Stenlake
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(15 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2002)
RoleConsulting Actuary
Correspondence Address2 Stonecourt Cottages Upper Common
Staplefield
Haywards Heath
West Sussex
RH17 6EP
Secretary NameMs Deborah Jane Robinson
NationalityBritish
StatusResigned
Appointed01 April 2004(24 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 2007)
RoleCompany Director
Correspondence Address128 Portland Road
Kingston Upon Thames
Surrey
KT1 2SW

Location

Registered Address6 More London Place
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
26 June 2009Application for striking-off (1 page)
22 June 2009Return made up to 17/06/09; full list of members (3 pages)
19 March 2009Return made up to 26/01/09; full list of members (5 pages)
10 July 2008Return made up to 17/06/08; full list of members (3 pages)
25 April 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
26 February 2008Secretary's change of particulars / sandra honess / 22/02/2008 (1 page)
17 July 2007Return made up to 17/06/07; full list of members (5 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
4 April 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
21 July 2006Return made up to 17/06/06; full list of members (5 pages)
26 April 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
24 July 2005Return made up to 17/06/05; full list of members (5 pages)
24 March 2005Accounts for a dormant company made up to 30 September 2004 (10 pages)
14 December 2004Return made up to 17/06/02; full list of members; amend (6 pages)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
29 September 2004Return made up to 30/06/01; full list of members; amend (6 pages)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004Return made up to 30/06/00; full list of members; amend (6 pages)
29 September 2004Location of register of members (non legible) (2 pages)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2004Full accounts made up to 30 September 2003 (12 pages)
6 July 2004Return made up to 17/06/04; full list of members (6 pages)
26 May 2004Director resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: parkside house ashley road epsom surrey KT18 5BS (1 page)
7 November 2003Auditor's resignation (1 page)
19 July 2003Return made up to 17/06/03; full list of members (6 pages)
5 March 2003Full accounts made up to 30 April 2002 (11 pages)
5 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
4 July 2002Return made up to 17/06/02; full list of members (8 pages)
4 March 2002Full accounts made up to 30 April 2001 (11 pages)
9 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 July 2001Registered office changed on 08/07/01 from: horizon house, 28, upper high street, epsom, surrey, . KT17 4RS (1 page)
26 March 2001Auditor's resignation (1 page)
16 February 2001Full accounts made up to 30 April 2000 (11 pages)
4 September 2000Return made up to 30/06/00; full list of members (7 pages)
14 April 2000Return made up to 30/06/99; full list of members (6 pages)
9 February 2000Full accounts made up to 30 April 1999 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
12 August 1998Return made up to 30/06/98; change of members; amend (7 pages)
29 July 1998Return made up to 30/06/98; full list of members (8 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
22 October 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
9 July 1997Return made up to 30/06/97; no change of members (4 pages)
14 July 1996Return made up to 30/06/96; full list of members (6 pages)
1 July 1996Full accounts made up to 31 December 1995 (9 pages)
3 July 1995Return made up to 30/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)