Company NameTrident Plant & Tool Hire Limited
DirectorDennis Robert Edward Robinson
Company StatusDissolved
Company Number03071323
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameDennis Robert Edward Robinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1995(same day as company formation)
RoleManaging Director
Correspondence Address57 Wooburn Manor Park
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0ES
Secretary NameAnn Mary Robinson
NationalityBritish
StatusCurrent
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address57 Wooburn Manor Park
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
20 April 1999Appointment of a voluntary liquidator (1 page)
20 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 1999Statement of affairs (10 pages)
18 March 1999Registered office changed on 18/03/99 from: 11 beeches avenue carshalton surrey SM5 3LB (1 page)
22 February 1999Full accounts made up to 30 June 1997 (10 pages)
24 June 1998Return made up to 22/06/98; no change of members (4 pages)
28 June 1997Return made up to 22/06/97; no change of members (4 pages)
23 May 1997Full accounts made up to 30 June 1996 (9 pages)
12 May 1997Secretary's particulars changed (1 page)
17 June 1996Return made up to 22/06/96; full list of members (6 pages)
2 January 1996Accounting reference date extended from 30/05 to 30/06 (1 page)
29 December 1995Particulars of mortgage/charge (3 pages)
9 October 1995Accounting reference date notified as 30/05 (1 page)
7 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
22 June 1995Incorporation (38 pages)