Company NameTrinick Limited
Company StatusDissolved
Company Number02486355
CategoryPrivate Limited Company
Incorporation Date28 March 1990(34 years ago)
Dissolution Date3 August 1999 (24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMichael John Clements
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(2 years after company formation)
Appointment Duration7 years, 4 months (closed 03 August 1999)
RoleChartered Surveyor
Correspondence AddressMark Oak Gate
Cobham Road
Fetcham
Surrey
KT22 9SJ
Director NameMr Arthur John Hatton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(2 years after company formation)
Appointment Duration7 years, 4 months (closed 03 August 1999)
RoleChartered Surveyor
Correspondence Address156 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DU
Director NameBrian Richard Ernest Penney
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(2 years after company formation)
Appointment Duration7 years, 4 months (closed 03 August 1999)
RoleChartered Surveyor
Correspondence AddressThe Neuk
1a South View
Eaglescliffe
Cleveland
TS16 0JA
Director NameAlan Broughton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(3 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 03 August 1999)
RoleQuantity Surveyor
Correspondence Address19 Kooringa
Warlingham
Surrey
CR6 9JP
Director NamePeter Elsam Knowles
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(3 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 03 August 1999)
RoleChartered Quantity Surveyor
Correspondence Address46 Boroughbridge Road
Northallerton
North Yorkshire
DL7 8BN
Secretary NameMr Arthur John Hatton
NationalityBritish
StatusClosed
Appointed01 October 1993(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 03 August 1999)
RoleCompany Director
Correspondence Address156 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DU
Secretary NameAnthony Powell
NationalityBritish
StatusResigned
Appointed28 March 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 1993)
RoleCompany Director
Correspondence AddressAdulham Holmes Hill Chiddingly
Lewes
East Sussex
BN8 6JG
Director NameMr Peter John Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 1996)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address1 Lots Farm Cottages
Lutmans Haven Knowl Hill
Reading
Berkshire
RG10 9YR

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
8 October 1998Receiver's abstract of receipts and payments (2 pages)
8 October 1998Receiver ceasing to act (1 page)
17 December 1997Receiver's abstract of receipts and payments (2 pages)
5 December 1996Registered office changed on 05/12/96 from: devon house 12-15 dartmouth street westminster london SW1H 9BP (1 page)
28 November 1996Appointment of receiver/manager (1 page)
2 July 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
2 May 1996Return made up to 28/03/96; no change of members
  • 363(287) ‐ Registered office changed on 02/05/96
(6 pages)
23 February 1996Director resigned (1 page)
9 February 1996Full accounts made up to 31 March 1995 (17 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)