Saratoga
95070
Secretary Name | Vp Finance Richard Naslund |
---|---|
Status | Closed |
Appointed | 14 June 2011(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 April 2015) |
Role | Company Director |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Ronald Bernhard Norman |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 February 1997) |
Role | Solicitor |
Correspondence Address | 8 Constable Close London NW11 6TY |
Director Name | Harvey Frye |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 July 1997) |
Role | Field Operation Manager |
Correspondence Address | 31587 Foxfield Drive Westlake Village California 91361 |
Director Name | John Lavalle |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 04 July 1997) |
Role | Financial Manager |
Correspondence Address | 1171 Westbond Road Westlake Village California 91362 United States |
Director Name | Gregor Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 11 July 1997) |
Role | Businessman |
Correspondence Address | 9255 Deering Avenue Chatsworth California 91311 |
Director Name | Dr Christopher David Dobson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 December 2005) |
Role | Chairman |
Correspondence Address | 68 The Close Myles Place Salisbury Wiltshire SP1 2EN |
Director Name | Alan Nigel Wheeler |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 December 2005) |
Role | Vice Chairman |
Correspondence Address | Summerhill Chapel Close Pwll Meyric Chepstow Gwent NP6 6MW Wales |
Secretary Name | Jeremy John Linnert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | 11 Trinity Road Weston Super Mare Avon BS23 2HP |
Secretary Name | William John Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 9 The Myrtles Tutshill Chepstow NP16 7BQ Wales |
Secretary Name | Mr Martyn John Tuffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2006) |
Role | Acting Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Salicia Willow Close Bristol BS30 5HZ |
Director Name | Jerauld James Cutini |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2005(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 October 2008) |
Role | CEO |
Correspondence Address | 15247 Via Pinto Monte Sereno Ca 95030 United States |
Secretary Name | Mark Shears Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 2009) |
Role | Finance Director - Europe |
Correspondence Address | 66 Green Pastures Road Wraxall Bristol North Somerset BS48 1HE |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 1998) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
14.7m at £1 | Trikon Technologies Inc. 100.00% Ordinary |
---|
Latest Accounts | 24 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2015 | Final Gazette dissolved following liquidation (1 page) |
22 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 January 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 6 June 2014 (5 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (5 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (5 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 6 June 2014 (5 pages) |
12 September 2013 | Court order insolvency:court order replacement liquidator (24 pages) |
12 September 2013 | Court order insolvency:court order replacement liquidator (24 pages) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
8 August 2013 | Liquidators' statement of receipts and payments to 6 June 2013 (4 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 6 June 2013 (4 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 6 June 2013 (4 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 6 June 2013 (4 pages) |
19 June 2012 | Declaration of solvency (4 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Declaration of solvency (4 pages) |
19 June 2012 | Registered office address changed from Coed Rhedyn, Ringland Way Newport South Wales NP18 2TA on 19 June 2012 (2 pages) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Resolutions
|
19 June 2012 | Registered office address changed from Coed Rhedyn, Ringland Way Newport South Wales NP18 2TA on 19 June 2012 (2 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
7 September 2011 | Accounts made up to 24 September 2010 (10 pages) |
7 September 2011 | Accounts made up to 24 September 2010 (10 pages) |
16 June 2011 | Appointment of Vp Finance Richard Naslund as a secretary (1 page) |
16 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Appointment of Vp Finance Richard Naslund as a secretary (1 page) |
16 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
23 December 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
7 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
7 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
21 January 2010 | Termination of appointment of Jerauld Cutini as a director (2 pages) |
21 January 2010 | Termination of appointment of Mark Fletcher as a secretary (2 pages) |
21 January 2010 | Termination of appointment of Jerauld Cutini as a director (2 pages) |
21 January 2010 | Termination of appointment of Mark Fletcher as a secretary (2 pages) |
2 December 2009 | Full accounts made up to 26 September 2008 (13 pages) |
2 December 2009 | Full accounts made up to 26 September 2008 (13 pages) |
29 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 July 2008 | Full accounts made up to 28 September 2007 (12 pages) |
30 July 2008 | Full accounts made up to 28 September 2007 (12 pages) |
16 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
16 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
19 April 2007 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
19 April 2007 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
16 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (1 page) |
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
12 July 2006 | Statement of affairs (4 pages) |
12 July 2006 | Statement of affairs (4 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Nc inc already adjusted 30/06/06 (1 page) |
12 July 2006 | Nc inc already adjusted 30/06/06 (1 page) |
12 July 2006 | Ad 30/06/06--------- £ si 14741422@1=14741422 £ ic 1000/14742422 (2 pages) |
12 July 2006 | Ad 30/06/06--------- £ si 14741422@1=14741422 £ ic 1000/14742422 (2 pages) |
12 July 2006 | Resolutions
|
2 May 2006 | Auditor's resignation (1 page) |
2 May 2006 | Auditor's resignation (1 page) |
5 April 2006 | Full accounts made up to 31 December 2004 (22 pages) |
5 April 2006 | Full accounts made up to 31 December 2004 (22 pages) |
3 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
3 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Particulars of mortgage/charge (9 pages) |
9 January 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
9 January 2006 | Particulars of mortgage/charge (9 pages) |
9 January 2006 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
2 December 2005 | Company name changed trikon holdings LIMITED\certificate issued on 02/12/05 (2 pages) |
2 December 2005 | Company name changed trikon holdings LIMITED\certificate issued on 02/12/05 (2 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 April 2005 | New secretary appointed (1 page) |
20 April 2005 | New secretary appointed (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
22 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
10 May 2004 | Return made up to 01/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 01/03/04; full list of members (7 pages) |
1 December 2003 | Return made up to 06/09/03; full list of members
|
1 December 2003 | Return made up to 06/09/03; full list of members
|
27 November 2003 | Registered office changed on 27/11/03 from: 114 essex road, london, N1 8LX (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 114 essex road, london, N1 8LX (1 page) |
7 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
7 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: coed rhedyn, ringland way, newport, south wales NP18 2TA (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: coed rhedyn, ringland way, newport, south wales NP18 2TA (1 page) |
4 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
4 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
12 September 2001 | Return made up to 06/09/01; full list of members
|
12 September 2001 | Return made up to 06/09/01; full list of members
|
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
12 October 2000 | Return made up to 06/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 06/09/00; full list of members (6 pages) |
7 June 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
7 June 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
30 March 2000 | Memorandum and Articles of Association (1 page) |
30 March 2000 | Memorandum and Articles of Association (1 page) |
23 December 1999 | Particulars of mortgage/charge (7 pages) |
23 December 1999 | Particulars of mortgage/charge (7 pages) |
20 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
20 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
7 October 1999 | Return made up to 06/09/99; no change of members (4 pages) |
7 October 1999 | Return made up to 06/09/99; no change of members (4 pages) |
8 October 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
8 October 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
5 October 1998 | Return made up to 06/09/98; full list of members (6 pages) |
5 October 1998 | Return made up to 06/09/98; full list of members (6 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
21 June 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
21 June 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: chichester house, 278/282 high holborn, london, WC1V 7HA (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: chichester house, 278/282 high holborn, london, WC1V 7HA (1 page) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Return made up to 06/09/97; full list of members (6 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Return made up to 06/09/97; full list of members (6 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
11 July 1997 | Particulars of mortgage/charge (31 pages) |
11 July 1997 | Particulars of mortgage/charge (31 pages) |
16 May 1997 | Company name changed pmt electrotech holdings LIMITED\certificate issued on 19/05/97 (2 pages) |
16 May 1997 | Company name changed pmt electrotech holdings LIMITED\certificate issued on 19/05/97 (2 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
11 February 1997 | Ad 30/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 February 1997 | Ad 30/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: chichester house, 278/282 high holborn, london, WC1V 7HA (1 page) |
28 October 1996 | New director appointed (5 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: chichester house, 278/282 high holborn, london, WC1V 7HA (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | New director appointed (5 pages) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
15 October 1996 | Registered office changed on 15/10/96 from: morrell business centre, 98 curtain road, london, EC2A 3AA (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: morrell business centre, 98 curtain road, london, EC2A 3AA (1 page) |
9 October 1996 | Company name changed trevally consultancy LIMITED\certificate issued on 09/10/96 (2 pages) |
9 October 1996 | Company name changed trevally consultancy LIMITED\certificate issued on 09/10/96 (2 pages) |
6 September 1996 | Incorporation (15 pages) |
6 September 1996 | Incorporation (15 pages) |