Company NameTrident Beacon Limited
Company StatusDissolved
Company Number03112506
CategoryPrivate Limited Company
Incorporation Date11 October 1995(28 years, 5 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRaymond John Jordan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(6 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 04 March 2003)
RoleManagement Consultant
Correspondence Address13 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameDr Stanley George Shepherd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(6 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 04 March 2003)
RoleCompany Director & Medical Pra
Country of ResidenceEngland
Correspondence Address19 Spice Court
Asher Way
London
E1W 2JD
Secretary NameDr Stanley George Shepherd
NationalityBritish
StatusClosed
Appointed30 April 1996(6 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Spice Court
Asher Way
London
E1W 2JD
Director NameAmanda Roncevich
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 1998)
RoleFinance Director
Correspondence Address10 Warrington Road
Richmond
Surrey
TW10 6SJ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed11 October 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed11 October 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address4 Old Park Lane
London
W1Y 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
3 October 2002Application for striking-off (1 page)
6 November 2001Return made up to 11/10/01; full list of members (5 pages)
20 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
31 October 2000Return made up to 11/10/00; full list of members (5 pages)
21 February 2000Director resigned (1 page)
21 February 2000Return made up to 11/10/99; full list of members (6 pages)
21 February 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
21 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1999Return made up to 11/10/98; full list of members (7 pages)
1 September 1999Full accounts made up to 31 October 1998 (6 pages)
3 December 1997Full accounts made up to 31 October 1997 (5 pages)
11 November 1997Return made up to 11/10/97; full list of members (7 pages)
12 August 1997Full accounts made up to 31 October 1996 (5 pages)
1 May 1997New secretary appointed (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Ad 18/10/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 February 1997New director appointed (2 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995Director resigned (2 pages)