Company NameTriton Seal Systems Limited
Company StatusDissolved
Company Number02739233
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 8 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Stanley Dorling
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(1 year, 5 months after company formation)
Appointment Duration15 years, 6 months (closed 18 August 2009)
RoleTechnical Director
Correspondence Address45 Leat Close
Sawbridgeworth
Hertfordshire
CM21 9LZ
Secretary NameLinda Irene Dorling
NationalityBritish
StatusClosed
Appointed01 January 2000(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address45 Leat Close
Sawbridgeworth
Hertfordshire
CM21 9LZ
Director NameGeorge William Clatworthy
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Little Dorrit
Chelmsford
Essex
CM1 4YQ
Secretary NameBarbara Ann Clatworthy
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleAccounts Clerk
Correspondence Address3 Little Dorrit
Chelmsford
Essex
CM1 4YQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Queens Avenue
Muswell Hill
London
N10 3NR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
15 April 2008Accounting reference date extended from 31/08/2007 to 29/02/2008 (1 page)
15 April 2008Registered office changed on 15/04/2008 from allen house business centre the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
25 September 2007Return made up to 12/08/07; no change of members (6 pages)
2 July 2007Full accounts made up to 31 August 2006 (7 pages)
11 September 2006Return made up to 12/08/06; full list of members (6 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
2 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
10 September 2004Return made up to 12/08/04; full list of members (6 pages)
24 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
19 September 2003Return made up to 12/08/03; full list of members (6 pages)
27 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
23 August 2001Return made up to 12/08/01; full list of members (6 pages)
27 June 2001Full accounts made up to 31 August 2000 (9 pages)
13 November 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Full accounts made up to 31 August 1999 (9 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Secretary resigned (1 page)
24 November 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1999Full accounts made up to 31 August 1998 (9 pages)
13 August 1998Return made up to 12/08/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 August 1997 (10 pages)
9 March 1998Registered office changed on 09/03/98 from: printers gate limehouse court 11 dod street london E14 7EQ (1 page)
3 July 1997Full accounts made up to 31 August 1996 (11 pages)
15 August 1996Return made up to 12/08/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 August 1995 (11 pages)
3 October 1995Return made up to 12/08/95; no change of members (4 pages)
5 July 1995Full accounts made up to 31 August 1994 (11 pages)
7 March 1995New director appointed (2 pages)
12 August 1992Incorporation (17 pages)