Company NameTrident Plant Hire Limited
DirectorDennis Robert Edward Robinson
Company StatusDissolved
Company Number03200217
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 11 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
Appointed17 May 1996(same day as company formation)
RoleManaging Director
Correspondence AddressLittle Birches
47 Blind Lane
Bourne End
Buckinghamshire
SL8 5TN
Secretary NameDilip Raojibhai Patel
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address49a Oakington Manor Drive
Wembley
Middlesex
HA9 6LU
Secretary NameChetna Jethva
NationalityBritish
StatusResigned
Appointed12 May 1997(12 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2001)
RoleAccounts Manager
Correspondence Address41 Nettleden Avenue
Wembley
Middlesex
HA9 6DR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11 Beeches Avenue
Carshalton
Surrey
SM5 3LB
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 April 2003Dissolved (1 page)
15 January 2003Completion of winding up (1 page)
25 June 2002Order of court to wind up (2 pages)
20 September 2001Secretary resigned (1 page)
20 June 2001Return made up to 17/05/01; full list of members (6 pages)
6 June 2001Full accounts made up to 31 May 2000 (9 pages)
5 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2000Full accounts made up to 31 May 1999 (11 pages)
21 May 1999Return made up to 17/05/99; no change of members (4 pages)
19 March 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
24 May 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
6 June 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Return made up to 17/05/97; full list of members (6 pages)
8 July 1996New secretary appointed (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996Secretary resigned (2 pages)
17 May 1996Incorporation (20 pages)