Company NameTrident Services Limited
Company StatusDissolved
Company Number01736927
CategoryPrivate Limited Company
Incorporation Date5 July 1983(40 years, 10 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Robert Low
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(8 years, 1 month after company formation)
Appointment Duration19 years, 1 month (closed 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Raikes Lane
Sutton Abinger
Surrey
RH5 6PT
Director NameAnnemarie Low
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 14 September 2010)
RolePrint Finishers
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Raikes Lane
Sutton Abinger
Surrey
RH5 6PT
Secretary NameCharlotte Marie Murphy
NationalityBritish
StatusClosed
Appointed01 May 2009(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 14 September 2010)
RoleCompany Director
Correspondence Address28 Seymour Avenue
Epsom
Surrey
KT17 2RP
Secretary NameRichard Hansen
NationalityBritish
StatusResigned
Appointed14 August 1991(8 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address9 Langley Close
Epsom
Surrey
KT18 6HG
Director NameDavid Maurice Hale
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(14 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressSaffrons Croft
Weavers Lane
Alfriston
East Sussex
BN26 5TH
Secretary NameJacqueline Carol Hooper
NationalityBritish
StatusResigned
Appointed26 February 2002(18 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address75 Crispin Crescent
Beddington
Surrey
CR0 4UJ
Secretary NameVictoria Charlotte Buckland
NationalityBritish
StatusResigned
Appointed12 June 2008(24 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2009)
RoleCompany Director
Correspondence Address87 St Margarets Avenue
North Cheam
Surrey
SM3 9TX

Location

Registered AddressUnit 9 The Tramsheds
Coomber Way
Croydon
Surrey
CR0 4TQ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£145,369
Current Liabilities£362,973

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 May 2009Secretary appointed charlotte marie murphy (1 page)
1 May 2009Appointment Terminated Secretary victoria buckland (1 page)
1 May 2009Appointment terminated secretary victoria buckland (1 page)
1 May 2009Secretary appointed charlotte marie murphy (1 page)
5 September 2008Return made up to 14/08/08; full list of members (3 pages)
5 September 2008Return made up to 14/08/08; full list of members (3 pages)
19 June 2008Appointment Terminated Secretary jacqueline hooper (1 page)
19 June 2008Secretary appointed victoria charlotte buckland (2 pages)
19 June 2008Secretary appointed victoria charlotte buckland (2 pages)
19 June 2008Appointment terminated secretary jacqueline hooper (1 page)
1 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 November 2007Return made up to 14/08/07; full list of members (2 pages)
13 November 2007Return made up to 14/08/07; full list of members (2 pages)
3 November 2007Director's particulars changed (1 page)
3 November 2007Director's particulars changed (1 page)
3 November 2007Director's particulars changed (1 page)
3 November 2007Director's particulars changed (1 page)
16 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 March 2007Registered office changed on 15/03/07 from: unit 7,saxon way ind est saxon way harmondsworth UB7 olw (1 page)
15 March 2007Registered office changed on 15/03/07 from: unit 7,saxon way ind est saxon way harmondsworth UB7 olw (1 page)
22 August 2006Return made up to 14/08/06; full list of members (7 pages)
22 August 2006Return made up to 14/08/06; full list of members (7 pages)
4 May 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
4 May 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
24 August 2005Return made up to 14/08/05; full list of members (7 pages)
24 August 2005Return made up to 14/08/05; full list of members (7 pages)
31 March 2005Full accounts made up to 31 May 2004 (14 pages)
31 March 2005Full accounts made up to 31 May 2004 (14 pages)
15 September 2004Return made up to 14/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2004Return made up to 14/08/04; full list of members (7 pages)
31 January 2004Full accounts made up to 31 May 2003 (13 pages)
31 January 2004Full accounts made up to 31 May 2003 (13 pages)
9 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 December 2003£ ic 100/36 28/11/03 £ sr 64@1=64 (1 page)
9 December 2003£ ic 100/36 28/11/03 £ sr 64@1=64 (1 page)
24 September 2003Return made up to 14/08/03; full list of members (7 pages)
24 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2003Full accounts made up to 31 May 2002 (13 pages)
26 January 2003Full accounts made up to 31 May 2002 (13 pages)
12 September 2002Return made up to 14/08/02; full list of members (7 pages)
12 September 2002Return made up to 14/08/02; full list of members (7 pages)
24 April 2002New secretary appointed (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (1 page)
24 April 2002Secretary resigned (1 page)
6 February 2002Full accounts made up to 31 May 2001 (13 pages)
6 February 2002Full accounts made up to 31 May 2001 (13 pages)
4 September 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
4 September 2001Return made up to 14/08/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 May 2000 (12 pages)
30 March 2001Full accounts made up to 31 May 2000 (12 pages)
5 September 2000Return made up to 14/08/00; full list of members (6 pages)
5 September 2000Return made up to 14/08/00; full list of members (6 pages)
14 February 2000Full accounts made up to 31 May 1999 (11 pages)
14 February 2000Full accounts made up to 31 May 1999 (11 pages)
31 August 1999Return made up to 14/08/99; no change of members (4 pages)
31 August 1999Return made up to 14/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 June 1999Auditor's resignation (1 page)
5 June 1999Auditor's resignation (1 page)
19 February 1999Particulars of mortgage/charge (4 pages)
19 February 1999Particulars of mortgage/charge (4 pages)
26 January 1999Full accounts made up to 31 May 1998 (10 pages)
26 January 1999Full accounts made up to 31 May 1998 (10 pages)
15 September 1998Return made up to 14/08/98; full list of members (6 pages)
15 September 1998Return made up to 14/08/98; full list of members (6 pages)
3 October 1997Return made up to 14/08/97; full list of members (6 pages)
3 October 1997Return made up to 14/08/97; full list of members (6 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
19 September 1997Full accounts made up to 31 May 1997 (6 pages)
19 September 1997Full accounts made up to 31 May 1997 (6 pages)
1 November 1996Full accounts made up to 31 May 1996 (6 pages)
1 November 1996Full accounts made up to 31 May 1996 (6 pages)
12 September 1996Return made up to 14/08/96; no change of members (4 pages)
12 September 1996Return made up to 14/08/96; no change of members (4 pages)
5 September 1995Return made up to 14/08/95; no change of members (4 pages)
5 September 1995Return made up to 14/08/95; no change of members (4 pages)
4 September 1995Full accounts made up to 31 May 1995 (6 pages)
4 September 1995Full accounts made up to 31 May 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 July 1991Registered office changed on 25/07/91 from: 1A high street epsom surrey KT19 8DA (1 page)
25 July 1991Registered office changed on 25/07/91 from: 1A high street epsom surrey KT19 8DA (1 page)
12 July 1983Dir / sec appoint / resign (3 pages)
12 July 1983Dir / sec appoint / resign (3 pages)