Company NameTypetrial Limited
Company StatusDissolved
Company Number03339178
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

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

Directors

Secretary NameAra Louise Tanson
NationalityBritish
StatusClosed
Appointed13 May 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address4 Hexham Lodge
10/12 Mildmay Park
London
N1 4PG
Director NameAra Louise Tanson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address4 Hexham Lodge
10/12 Mildmay Park
London
N1 4PG
Director NameLeigh John Stone
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2004)
RoleIT Director
Correspondence AddressLeanka 87 Bolton Road
Windsor
Berkshire
SL4 3JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPitax House 33 Baldwins Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDurrants
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£150,000
Net Worth£11,196
Cash£16,288
Current Liabilities£6,564

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
10 November 2004Application for striking-off (1 page)
4 November 2004Director resigned (1 page)
29 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 September 2003Return made up to 25/03/03; full list of members (8 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
14 October 2002New director appointed (2 pages)
11 April 2002Return made up to 25/03/02; full list of members (6 pages)
29 November 2001Registered office changed on 29/11/01 from: park chambers 20 upton road watford hertfordshire WD1 7EP (1 page)
19 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
19 September 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
9 August 2001Return made up to 25/03/01; full list of members (6 pages)
4 August 2000Return made up to 25/03/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
17 January 2000Full accounts made up to 31 March 1998 (6 pages)
22 June 1999Return made up to 25/03/99; no change of members (4 pages)
4 June 1998Return made up to 25/03/98; full list of members (6 pages)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 March 1997Incorporation (9 pages)