Company NameTridon International Limited
Company StatusDissolved
Company Number01979639
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 08 January 2013)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address1551 Wewatta Street
Denver
Colorado
80202
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Secretary NameElizabeth Honor Lewzey
StatusClosed
Appointed15 December 2011(25 years, 11 months after company formation)
Appointment Duration1 year (closed 08 January 2013)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMr Frank Wayne Rafuse
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed28 December 1991(5 years, 11 months after company formation)
Appointment Duration6 months (resigned 02 July 1992)
RoleExecutive
Correspondence Address7 Laurel Court
R R 1
Jerseyville
Ontario Lor 1ro
Foreign
Director NameMr Paul Edward Davidson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed28 December 1991(5 years, 11 months after company formation)
Appointment Duration5 days (resigned 02 January 1992)
RoleExecutive
Correspondence Address910 Calloway Drive
Brentwood
Tennessee 37027
Foreign
Secretary NameMr Frank Wayne Rafuse
NationalityCanadian
StatusResigned
Appointed28 December 1991(5 years, 11 months after company formation)
Appointment Duration6 months (resigned 02 July 1992)
RoleCompany Director
Correspondence Address7 Laurel Court
R R 1
Jerseyville
Ontario Lor 1ro
Foreign
Director NameMr Donald Green
Date of BirthAugust 1932 (Born 91 years ago)
NationalityCanadian
StatusResigned
Appointed02 January 1992(5 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 November 1999)
RoleChairman
Correspondence Address364 North Shore Blvd East
Burlington
Ontario
Foreign
Director NameMr Matthew Clifford Obrien
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 November 1999)
RoleVice President Tridon Limited
Correspondence Address4297 Shoreacres Place
Burlington
Ontario L7l 5m9
Foreign
Secretary NameMr David James Newman
NationalityCanadian
StatusResigned
Appointed01 July 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 November 1999)
RoleController-Tridon Limited
Correspondence Address1827 Kensington Drive
Murfreesboro
Tn
37127
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(13 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2002)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed02 November 1999(13 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(16 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(21 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
19 Holland Park
London
W11 3TD
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(21 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(24 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF

Location

Registered AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

60k at £1Acd Tridon Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
19 July 2012Solvency Statement dated 09/07/12 (1 page)
19 July 2012Statement of capital on 19 July 2012
  • GBP 1
(4 pages)
19 July 2012Statement of capital on 19 July 2012
  • GBP 1
(4 pages)
19 July 2012Statement by directors (1 page)
19 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 July 2012Solvency statement dated 09/07/12 (1 page)
19 July 2012Statement by Directors (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a director on 15 December 2011 (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a secretary on 15 December 2011 (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary on 15 December 2011 (2 pages)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
12 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
26 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
8 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page)
8 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page)
8 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on 8 July 2011 (1 page)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
14 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
3 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
3 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
3 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
8 January 2009Return made up to 01/11/08; full list of members (4 pages)
8 January 2009Return made up to 01/11/08; full list of members (4 pages)
8 December 2008Director appointed michael john hopster (2 pages)
8 December 2008Director appointed michael john hopster (2 pages)
8 December 2008Director appointed paul edward flanagan (1 page)
8 December 2008Director appointed paul edward flanagan (1 page)
8 December 2008Appointment terminated director norman porter (1 page)
8 December 2008Appointment Terminated Director norman porter (1 page)
1 November 2008Accounts made up to 29 December 2007 (6 pages)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
12 December 2007Return made up to 01/11/07; full list of members (2 pages)
12 December 2007Return made up to 01/11/07; full list of members (2 pages)
21 October 2007Accounts made up to 30 December 2006 (6 pages)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
5 December 2006Return made up to 01/11/06; full list of members (2 pages)
5 December 2006Return made up to 01/11/06; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts made up to 31 December 2005 (6 pages)
2 December 2005Return made up to 01/11/05; full list of members (2 pages)
2 December 2005Return made up to 01/11/05; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
3 November 2005Accounts made up to 1 January 2005 (6 pages)
11 December 2004Return made up to 01/11/04; full list of members (5 pages)
11 December 2004Return made up to 01/11/04; full list of members (5 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
2 November 2004Accounts made up to 3 January 2004 (6 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
3 December 2003Return made up to 01/11/03; full list of members (5 pages)
3 December 2003Return made up to 01/11/03; full list of members (5 pages)
29 October 2003Accounts made up to 28 December 2002 (6 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
15 January 2003Accounts made up to 30 April 2002 (4 pages)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
3 December 2002Return made up to 01/11/02; full list of members (5 pages)
3 December 2002Return made up to 01/11/02; full list of members (5 pages)
1 December 2002New director appointed (14 pages)
1 December 2002New director appointed (14 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
22 April 2002Return made up to 01/03/02; full list of members (5 pages)
22 April 2002Return made up to 01/03/02; full list of members (5 pages)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
25 February 2002Accounts made up to 28 April 2001 (4 pages)
22 May 2001Accounts made up to 29 April 2000 (4 pages)
22 May 2001Accounts for a dormant company made up to 29 April 2000 (4 pages)
13 April 2001Return made up to 01/03/01; full list of members (5 pages)
23 February 2001Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
23 February 2001Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
1 February 2001Accounts made up to 30 September 1999 (4 pages)
1 February 2001Accounts for a dormant company made up to 30 September 1999 (4 pages)
31 March 2000Return made up to 01/03/00; full list of members (6 pages)
4 February 2000Location of debenture register (1 page)
4 February 2000Location of debenture register (1 page)
4 February 2000Return made up to 19/12/99; full list of members (6 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Secretary resigned (1 page)
19 December 1999Registered office changed on 19/12/99 from: great western house station rd reading RG1 1SX (1 page)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999Registered office changed on 19/12/99 from: great western house station rd reading RG1 1SX (1 page)
22 June 1999Accounts made up to 30 September 1998 (6 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
29 March 1999Secretary's particulars changed (1 page)
29 March 1999Secretary's particulars changed (1 page)
29 March 1999Return made up to 19/12/98; no change of members (4 pages)
31 July 1998Accounts made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
20 January 1998Return made up to 19/12/97; no change of members (4 pages)
11 August 1997Accounts made up to 30 September 1996 (6 pages)
11 August 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
23 December 1996Return made up to 19/12/96; full list of members (5 pages)
8 November 1996Accounts made up to 30 September 1995 (6 pages)
8 November 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
22 December 1995Return made up to 19/12/95; full list of members (10 pages)
16 August 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
16 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1995Accounts made up to 30 September 1994 (6 pages)
16 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Auditor's resignation (2 pages)
17 July 1995Auditor's resignation (1 page)
13 March 1995Return made up to 28/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)