Company NameTrilsesh Limited
DirectorIan Anthony Pellow
Company StatusDissolved
Company Number01470444
CategoryPrivate Limited Company
Incorporation Date2 January 1980(44 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(12 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusCurrent
Appointed01 October 1992(12 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NamePeter James McSloy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 October 1995)
RoleManaging Director
Correspondence Address1 Glebe Place
London
SW3 5LB

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 June 1997Dissolved (1 page)
25 March 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
7 January 1997Liquidators statement of receipts and payments (5 pages)
12 September 1996Director resigned (1 page)
26 June 1996Liquidators statement of receipts and payments (5 pages)
5 January 1996Liquidators statement of receipts and payments (5 pages)
30 June 1995Liquidators statement of receipts and payments (6 pages)