Company NameTrio-Print Limited
Company StatusDissolved
Company Number01963923
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)
Dissolution Date15 December 1998 (25 years, 4 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 Stephen Ronald Puckett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 15 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Director NameSheila Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 15 December 1998)
RoleCompany Secretary/Legal Adviso
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Secretary NameEleanor Kate Irving
NationalityBritish
StatusClosed
Appointed15 August 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 15 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NamePeter Owen Williams
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 1993)
RolePrinter
Correspondence Address33 Marble House
London
W9 3PS
Director NameMr Ronald Jack Smith
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 November 1995)
RoleCompany Director
Correspondence Address69 Montalt Road
Woodford Green
Essex
IG8 9RS
Director NameRobert Pitt Simpkins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressCopper Beech Church Lane
Sheering
Bishops Stortford
Hertfordshire
CM22 7NR
Director NameRonald Nudd
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 1995)
RoleProduction Manager
Correspondence Address53 The Green
Ewell
Epsom
Surrey
KT17 3JU
Director NameBruce Thomas Matthews
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1994)
RoleManaging Director
Correspondence Address33 South Hill Road
Bromley
BR2 0LL
Director NameMr Roy Leslie Holmes
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 November 1992)
RoleManaging Director
Correspondence AddressSt Cleres Hall Main Road
Danbury
Chelmsford
Essex
CM3 4AS
Director NameMr Kevin John Fox
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1993)
RoleSales & Customer Liaison
Correspondence Address17 Lassa Road
Eltham
London
SE9 6PU
Director NameMr Brian Dudley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Heverswood
Brasted Chart
Kent
TN16 1LS
Director NameJohn Michael Clegg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 1992)
RoleManaging Director
Correspondence AddressFlowerways 92 Winnington Road
London
N2 0TU
Secretary NameFinlay Scott Ritchie
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 February 1992)
RoleCompany Director
Correspondence Address38 Friary Road
London
N12 9PB
Secretary NameLawrence Edward Post
NationalityBritish
StatusResigned
Appointed24 February 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Director NameLawrence Edward Post
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Secretary NameChristina Margaret Cannon
NationalityBritish
StatusResigned
Appointed31 October 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address25 Truro Crescent
Rayleigh
Essex
SS6 9RU
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed22 May 1996(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL

Location

Registered AddressWace House
Shepherdess Walk
London
N1 7LH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
16 July 1998Application for striking-off (1 page)
3 December 1997Return made up to 10/11/97; no change of members (4 pages)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
28 November 1996Return made up to 10/11/96; full list of members (6 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 May 1996Secretary resigned (1 page)
29 May 1996New secretary appointed (1 page)
11 March 1996Director's particulars changed (1 page)
14 December 1995Return made up to 10/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1995Director resigned (2 pages)
19 May 1995Director resigned (4 pages)