Company NameTricor Seating Limited
Company StatusDissolved
Company Number03106412
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)
Previous NameMagnadisc Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Susan Ann Cheetham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(1 month after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brewhouse Lane
Hertford
Hertfordshire
SG14 1TZ
Director NameMr Brian Michael Cheetham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brewhouse Lane
Hertford
Hertfordshire
SG14 1TZ
Secretary NameMrs Susan Ann Cheetham
NationalityBritish
StatusCurrent
Appointed24 November 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brewhouse Lane
Hertford
Hertfordshire
SG14 1TZ
Director NameFrank Berkery
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(4 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleComputer Consultant
Correspondence Address12 Kingfisher Close
Biggleswade
Bedfordshire
SG18 8EA
Secretary NameDerek Hazell
NationalityBritish
StatusResigned
Appointed01 November 1995(1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 November 1995)
RoleCompany Director
Correspondence Address31 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

5 January 2002Dissolved (1 page)
5 October 2001Liquidators statement of receipts and payments (5 pages)
5 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
5 July 2000Appointment of a voluntary liquidator (1 page)
5 July 2000Statement of affairs (7 pages)
5 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2000Registered office changed on 20/06/00 from: suite 9 essex house station road upminster essex RM14 2SJ (1 page)
13 April 2000New director appointed (2 pages)
7 April 2000Return made up to 26/09/99; full list of members (6 pages)
17 August 1999Registered office changed on 17/08/99 from: britannia road waltham cross hertfordshire EN8 7NY (1 page)
16 August 1999Accounts for a small company made up to 30 October 1998 (5 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
21 October 1998Return made up to 26/09/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 October 1997Secretary's particulars changed;director's particulars changed (1 page)
9 October 1997Return made up to 26/09/97; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
1 October 1996Return made up to 26/09/96; full list of members (6 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995New director appointed (2 pages)
29 November 1995Ad 01/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 1995Accounting reference date notified as 31/10 (1 page)
29 November 1995Registered office changed on 29/11/95 from: 11 beaumont gate shenley hill radlettth herts WD7 7AR (1 page)
29 November 1995New secretary appointed (2 pages)
29 November 1995New director appointed (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Secretary resigned (2 pages)
26 September 1995Incorporation (28 pages)