Company NameThe Tricoville Group Limited
Company StatusDissolved
Company Number02659100
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLord David Anthony Jacobs
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(3 months, 2 weeks after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nottingham Terrace
London
NW1 4QB
Director NameAnthony Paul Schlesinger
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(3 months, 2 weeks after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address34-38 Standard Road
London
NW10 6EU
Director NameElizabeth Deirdre Doocey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(1 year, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address21 Percy Road
Hampton
Middlesex
TW12 2HW
Director NameMatthew Thomas Bedford
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1994(2 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleAccountant
Correspondence Address14 Creasy Close
Abbots Langley
Hertfordshire
WD5 0HS
Secretary NameMatthew Thomas Bedford
NationalityBritish
StatusCurrent
Appointed18 January 1994(2 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleAccountant
Correspondence Address14 Creasy Close
Abbots Langley
Hertfordshire
WD5 0HS
Director NameMr Edward Kessly
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 December 1992)
RoleCompany Director
Correspondence Address91-93 Great Portland Street
London
W1N 6DP
Director NameHugh Francis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 1994)
RoleCompany Director
Correspondence Address49 Richmond Park Road
East Sheen
London
SW14 8JU
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

21 April 1999Dissolved (1 page)
5 February 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
20 May 1997Liquidators statement of receipts and payments (5 pages)
28 May 1996Liquidators statement of receipts and payments (5 pages)
29 November 1995Liquidators statement of receipts and payments (10 pages)
16 June 1995Registered office changed on 16/06/95 from: 91-93 great portland street london W1N 6DP (1 page)