Company NameTrio (2001) Limited
Company StatusDissolved
Company Number02698420
CategoryPrivate Limited Company
Incorporation Date19 March 1992(32 years, 1 month ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameTrio Packing Holdings Limited

Business Activity

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

Directors

Secretary NameMrs Wendy Linda Barden
NationalityBritish
StatusClosed
Appointed31 May 2001(9 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 06 August 2008)
RoleCompany Director
Correspondence AddressHeathcot Heath Road
Ramsden Heath
Billericay
Essex
CM11 1HS
Director NameMr Ian Thomas Barden
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(10 years after company formation)
Appointment Duration6 years, 4 months (closed 06 August 2008)
RoleCompany Director
Correspondence AddressHeathcot Heath Road
Ramsden Heath
Billericay
Essex
CM11 1HS
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMrs Ann Barden
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressThe Annex Heathcot
Heath Road, Ramsden Heath
Billericay
Essex
CM11 1HS
Director NameMr Ian Thomas Barden
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 15 August 2001)
RoleCompany Director
Correspondence AddressHeathcot Heath Road
Ramsden Heath
Billericay
Essex
CM11 1HS
Director NameMr Thomas Barden
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressThe Annex Heathcot
Heath Road, Ramsden Heath
Billericay
Essex
CM11 1HS
Secretary NameMrs Ann Barden
NationalityBritish
StatusResigned
Appointed03 April 1992(2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressThe Annex Heathcot
Heath Road, Ramsden Heath
Billericay
Essex
CM11 1HS
Director NameDaniel Ian Thomas Barden
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 2003)
RoleCompany Director
Correspondence AddressHeathcot
Heath Road, Ramsden Heath
Billericay
Essex
CM11 1HS
Director NameMrs Wendy Linda Barden
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(9 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 August 2001)
RoleCompany Director
Correspondence AddressHeathcot Heath Road
Ramsden Heath
Billericay
Essex
CM11 1HS

Location

Registered AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,879
Cash£3,291
Current Liabilities£23,863

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
4 July 2007Application for striking-off (1 page)
21 March 2007Return made up to 06/03/07; full list of members (3 pages)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Location of register of members (1 page)
29 March 2006Secretary's particulars changed (1 page)
29 March 2006Return made up to 06/03/06; full list of members (3 pages)
3 March 2006Secretary's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 March 2004Return made up to 06/03/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 August 2003Director resigned (1 page)
12 May 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 April 2002New director appointed (2 pages)
13 March 2002Return made up to 06/03/02; full list of members (7 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
18 July 2001Registered office changed on 18/07/01 from: lanmor house 370-386 high road wembley middx HA9 6AX (1 page)
18 July 2001Secretary resigned;director resigned (1 page)
18 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
30 March 2001Company name changed trio packing holdings LIMITED\certificate issued on 30/03/01 (2 pages)
28 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 March 1999Return made up to 06/03/99; full list of members (7 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 August 1998Particulars of contract relating to shares (4 pages)
13 August 1998Ad 15/10/97--------- £ si 998@1 (2 pages)
24 March 1998Return made up to 09/03/98; no change of members (5 pages)
4 March 1998Company name changed blendfix LIMITED\certificate issued on 05/03/98 (2 pages)
17 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 March 1997Return made up to 09/03/97; no change of members (4 pages)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1996Return made up to 09/03/96; full list of members (6 pages)
4 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 March 1995Return made up to 09/03/95; no change of members (6 pages)