Company NameTriton Holdings Limited
Company StatusDissolved
Company Number02628367
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)
Dissolution Date9 July 2013 (10 years, 8 months ago)
Previous NameLegislator 1128 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Mark Hargrove
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(1 month, 1 week after company formation)
Appointment Duration21 years, 11 months (closed 09 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcourt Farm Weston Road
Lewknor
Watlington
Oxfordshire
OX49 5RU
Director NameMr David John McLeavy Hill
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(1 month, 1 week after company formation)
Appointment Duration21 years, 11 months (closed 09 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressShotesham Lodge The Street
Shotesham All Saints
Norwich
Norfolk
NR15 1YL
Secretary NameMr Ian Mark Hargrove
NationalityBritish
StatusClosed
Appointed16 August 1991(1 month, 1 week after company formation)
Appointment Duration21 years, 11 months (closed 09 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcourt Farm Weston Road
Lewknor
Watlington
Oxfordshire
OX49 5RU
Director NameSANC Enterprises Limited (Corporation)
StatusClosed
Appointed01 July 2003(11 years, 11 months after company formation)
Appointment Duration10 years (closed 09 July 2013)
Correspondence Address2 Lypiatt Terrace
Cheltenham
Gloucestershire
GL50 2RD
Wales
Director NameAnthony Justin Gerard McGurk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address32 College Road
Norwich
Norfolk
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameNigel David Cowan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2003)
RoleBanker
Correspondence Address12 Billings Way
Cheltenham
Gloucestershire
GL50 2RD
Wales
Director NameNigel Richard Lindsay Hudson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 13 April 1993)
RoleBanker
Correspondence AddressCobbitts Rannoch Road
Crowborough
East Sussex
TN6 1RB

Location

Registered Address1 Floor
34 Dover Street
London
W1S 4NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

20 at £1Susan Elizabeth Cowan
8.33%
Ordinary
80 at £1Susan Nicola Mcleavy Hill
33.33%
Ordinary
60 at £1Nigel David Cowan
25.00%
Ordinary
40 at £1Ian Hargrove
16.67%
Ordinary
40 at £1Tara Hyde
16.67%
Ordinary

Financials

Year2014
Net Worth£240
Current Liabilities£23,020

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 March 2013Application to strike the company off the register (3 pages)
18 March 2013Application to strike the company off the register (3 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 March 2013Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 4 March 2013 (1 page)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 240
(7 pages)
18 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 240
(7 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
14 July 2010Director's details changed for Sanc Enterprises Limited on 10 July 2010 (2 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Sanc Enterprises Limited on 10 July 2010 (2 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
20 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
20 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
20 July 2009Return made up to 10/07/09; full list of members (5 pages)
20 July 2009Return made up to 10/07/09; full list of members (5 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
14 July 2008Return made up to 10/07/08; full list of members (5 pages)
14 July 2008Return made up to 10/07/08; full list of members (5 pages)
11 July 2008Registered office changed on 11/07/2008 from 46-47 upper berkeley street london W1H 5QW (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Registered office changed on 11/07/2008 from 46-47 upper berkeley street london W1H 5QW (1 page)
15 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 July 2007Return made up to 10/07/07; full list of members (3 pages)
17 July 2007Return made up to 10/07/07; full list of members (3 pages)
22 March 2007Registered office changed on 22/03/07 from: 1 bickenhall street london W1U 6BN (1 page)
22 March 2007Registered office changed on 22/03/07 from: 1 bickenhall street london W1U 6BN (1 page)
5 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
14 July 2006Return made up to 10/07/06; full list of members (3 pages)
14 July 2006Return made up to 10/07/06; full list of members (3 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
1 August 2005Return made up to 10/07/05; full list of members (8 pages)
1 August 2005Return made up to 10/07/05; full list of members (8 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
10 August 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2004Return made up to 10/07/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
5 August 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(8 pages)
5 August 2003Return made up to 10/07/03; full list of members (8 pages)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 August 2002Return made up to 10/07/02; full list of members (8 pages)
5 August 2002Return made up to 10/07/02; full list of members (8 pages)
22 January 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
22 January 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
6 November 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
6 November 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
9 August 2001Return made up to 10/07/01; full list of members (8 pages)
9 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Group of companies' accounts made up to 31 May 2000 (20 pages)
4 July 2001Group of companies' accounts made up to 31 May 2000 (20 pages)
4 August 2000Return made up to 10/07/00; full list of members (7 pages)
4 August 2000Return made up to 10/07/00; full list of members (7 pages)
13 April 2000Full accounts made up to 31 May 1999 (11 pages)
13 April 2000Full accounts made up to 31 May 1999 (11 pages)
10 August 1999Return made up to 10/07/99; no change of members (4 pages)
10 August 1999Return made up to 10/07/99; no change of members (4 pages)
24 March 1999Full accounts made up to 31 May 1998 (11 pages)
24 March 1999Full accounts made up to 31 May 1998 (11 pages)
20 August 1998Return made up to 10/07/98; full list of members (6 pages)
20 August 1998Return made up to 10/07/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
24 September 1997Registered office changed on 24/09/97 from: 13-14 golden square london W1R 3AG (1 page)
24 September 1997Registered office changed on 24/09/97 from: 13-14 golden square london W1R 3AG (1 page)
7 August 1997Return made up to 10/07/97; no change of members (4 pages)
7 August 1997Return made up to 10/07/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
22 August 1996Return made up to 10/07/96; no change of members (4 pages)
22 August 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 June 1996Full group accounts made up to 31 May 1995 (17 pages)
6 June 1996Full group accounts made up to 31 May 1995 (17 pages)
26 March 1996Delivery ext'd 3 mth 31/05/95 (2 pages)
26 March 1996Delivery ext'd 3 mth 31/05/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
10 July 1991Incorporation (21 pages)