Company NameThe Tritec Trust Limited
Company StatusDissolved
Company Number03143121
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)
Dissolution Date26 August 1997 (26 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameRichard Keith Sheen
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address73 Oakley Road
London
N1
Director NameRoderick Cameron McMicking Hall
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1996(1 week after company formation)
Appointment Duration1 year, 7 months (closed 26 August 1997)
RoleCompany Director
Correspondence AddressFlat 1 9a Rutland Gate
London
SW7 1BH
Director NameMr David William Quysner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1996(1 week after company formation)
Appointment Duration1 year, 7 months (closed 26 August 1997)
RoleInvestment Manager
Correspondence Address82 Burbage Road
London
SE24 9HE
Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1996(1 week after company formation)
Appointment Duration1 year, 7 months (closed 26 August 1997)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelow House
56 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
Director NameRichard Keith Sheen
Date of BirthJune 1967 (Born 56 years ago)
NationalitySolicitor
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address9 Fontarabia Road
London
SW11 5PE
Director NameJohanna Maria Van Der Hem
Date of BirthNovember 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleTrainee Solicitor
Correspondence Address14 Kerrison Road
London
SW11 2QE

Location

Registered AddressKempson House
PO Box 570
Camomile Street
London
EC3A 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End01 March

Filing History

26 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
6 May 1997First Gazette notice for voluntary strike-off (1 page)
21 March 1997Application for striking-off (1 page)
18 March 1997Re-registration of Memorandum and Articles (16 pages)
18 March 1997Application for reregistration from PLC to private (1 page)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1997Certificate of re-registration from Public Limited Company to Private (1 page)
12 March 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 September 1996Accounting reference date notified as 01/03 (1 page)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
3 January 1996Incorporation (42 pages)