Company NameTriton Transformer Services Unlimited
Company StatusDissolved
Company Number01999220
CategoryPrivate Unlimited Company
Incorporation Date13 March 1986(38 years, 1 month ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameKindbroad Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameRichard Berry
NationalityBritish
StatusClosed
Appointed31 December 2008(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 11 October 2011)
RoleCompany Director
Correspondence AddressVeolia House Pentonville Road
London
N1 9PE
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(23 years, 6 months after company formation)
Appointment Duration2 years (closed 11 October 2011)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Director NameMr Douglas William Benjafield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunningdale Fambridge Road
Althorne
Chelmsford
Essex
CM3 6DB
Director NamePeter Alexander Milnes Heath
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Seckford Street
Woodbridge
Suffolk
IP12 4LY
Director NamePaul Mitchell Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address5 Kings Court Kingswharf
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Director NameDavid Thomas Weir
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Longford Way
Hutton Way
Brentwood
Essex
CM13 2LT
Secretary NamePaul Mitchell Levett
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address5 Kings Court Kingswharf
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Director NameMr Colin Martin Gilligan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(9 years after company formation)
Appointment Duration11 years, 6 months (resigned 27 September 2006)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGregory'S
Sportsman Lane, Hatfield Peverel
Chelmsford
Essex
CM3 2NP
Secretary NameMr Colin Martin Gilligan
NationalityBritish
StatusResigned
Appointed31 March 1995(9 years after company formation)
Appointment Duration11 years, 6 months (resigned 27 September 2006)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGregory'S
Sportsman Lane, Hatfield Peverel
Chelmsford
Essex
CM3 2NP
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2006(20 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2006(20 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed27 September 2006(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Secretary NameVeolia Environmental Services (UK) Plc (Corporation)
StatusResigned
Appointed31 December 2008(22 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 December 2008)
Correspondence AddressVeolia House Pentonville Road
London
N1 9PE

Location

Registered Address8th Floor 210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Net Worth£380,555

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
19 May 2011Appointment of Richard Berry as a secretary (1 page)
19 May 2011Registered office address changed from Veolia House 145a Pentonville Road London N1 9PE on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Veolia House 145a Pentonville Road London N1 9PE on 19 May 2011 (1 page)
19 May 2011Appointment of Richard Berry as a secretary (1 page)
19 May 2011Appointment of Mr David Andrew Gerrard as a director (2 pages)
19 May 2011Appointment of Mr David Andrew Gerrard as a director (2 pages)
18 May 2011Appointment of Veolia Environmental Services (Uk) Plc as a secretary (1 page)
18 May 2011Termination of appointment of Colin Gilligan as a director (1 page)
18 May 2011Termination of appointment of Colin Gilligan as a secretary (1 page)
18 May 2011Termination of appointment of Axel De Saint Quentin as a director (1 page)
18 May 2011Termination of appointment of Colin Gilligan as a secretary (1 page)
18 May 2011Termination of appointment of Douglas Benjafield as a director (1 page)
18 May 2011Termination of appointment of Douglas Benjafield as a director (1 page)
18 May 2011Termination of appointment of Robert Hunt as a secretary (1 page)
18 May 2011Termination of appointment of Veolia Environmental Services (Uk) Plc as a secretary (1 page)
18 May 2011Termination of appointment of Axel De Saint Quentin as a director (1 page)
18 May 2011Termination of appointment of Colin Gilligan as a director (1 page)
18 May 2011Termination of appointment of Robert Hunt as a secretary (1 page)
18 May 2011Termination of appointment of Veolia Environmental Services (Uk) Plc as a secretary (1 page)
18 May 2011Appointment of Veolia Environmental Services (Uk) Plc as a secretary (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
14 December 2006Registered office changed on 14/12/06 from: the drive warley brentwood essex. CM13 3BE (1 page)
14 December 2006Registered office changed on 14/12/06 from: the drive warley brentwood essex. CM13 3BE (1 page)
3 November 2006New director appointed (3 pages)
3 November 2006New director appointed (4 pages)
3 November 2006New director appointed (4 pages)
3 November 2006New director appointed (3 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
22 August 2006Variation order (2 pages)
22 August 2006Variation order (2 pages)
14 August 2006Variation order (2 pages)
14 August 2006Variation order (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Restoration by order of the court (3 pages)
12 December 2005Restoration by order of the court (3 pages)
22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
22 June 1999Application for striking-off (1 page)
22 June 1999Application for striking-off (1 page)
26 May 1999Members' assent for rereg from LTD to UNLTD (1 page)
26 May 1999Declaration of assent for reregistration to UNLTD (1 page)
26 May 1999Declaration of assent for reregistration to UNLTD (1 page)
26 May 1999Members' assent for rereg from LTD to UNLTD (1 page)
26 May 1999Certificate of re-registration from Limited to Unlimited (1 page)
26 May 1999Application for reregistration from LTD to UNLTD (2 pages)
26 May 1999Application for reregistration from LTD to UNLTD (2 pages)
26 May 1999Certificate of re-registration from Limited to Unlimited (1 page)
26 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 May 1999Re-registration of Memorandum and Articles (10 pages)
26 May 1999Re-registration of Memorandum and Articles (10 pages)
29 April 1999Secretary's particulars changed;director's particulars changed (1 page)
29 April 1999Secretary's particulars changed;director's particulars changed (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 October 1998Accounts made up to 31 December 1997 (5 pages)
21 October 1998Return made up to 12/10/98; full list of members (6 pages)
21 October 1998Return made up to 12/10/98; full list of members (6 pages)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
10 November 1997Accounts made up to 31 December 1996 (7 pages)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
10 November 1996Return made up to 12/10/96; no change of members (4 pages)
10 November 1996Return made up to 12/10/96; no change of members (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (8 pages)
29 October 1996Full accounts made up to 31 December 1995 (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
24 October 1995Return made up to 12/10/95; full list of members (6 pages)
24 October 1995Return made up to 12/10/95; full list of members (6 pages)
3 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
29 March 1989Particulars of mortgage/charge (3 pages)
29 March 1989Particulars of mortgage/charge (3 pages)
28 October 1986Company name changed kindbroad LIMITED\certificate issued on 28/10/86 (2 pages)
28 October 1986Company name changed kindbroad LIMITED\certificate issued on 28/10/86 (2 pages)
13 March 1986Certificate of incorporation (1 page)
13 March 1986Certificate of incorporation (1 page)