Company NameTrizechahn Plc
DirectorsRobert Arthur Fryer and Robert Baye Wickham
Company StatusDissolved
Company Number03588434
CategoryPublic Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Previous NamePottermist Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Arthur Fryer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Beechwood Avenue
St Albans
Hertfordshire
AL1 4XR
Secretary NameRobert Arthur Fryer
NationalityBritish
StatusCurrent
Appointed15 June 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Beechwood Avenue
St Albans
Hertfordshire
AL1 4XR
Director NameRobert Baye Wickham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed30 June 2002(4 years after company formation)
Appointment Duration21 years, 10 months
RoleBusiness Executive
Correspondence Address1267 Cleaver Drive
Ontario
L6j 1w2
Canada
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameCharles William David Birchall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2001)
RoleCompany Director
Correspondence AddressThe Beesnest Shepley Drive
Wentworth
Ascot
Berkshire
SL5 0LH
Director NameRobin Andrea Campbell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed19 November 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 1999)
RoleInternal Legal Counsel
Correspondence Address194 Inglewood Drive
Toronto
Ontario M4t 1h9
Canada
Director NameColin Jay Chapin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed19 November 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 1999)
RoleTax Accountant
Correspondence Address35 Kappele Avenue
Toronto
Ontario M4n 272
Canada
Secretary NameUpkar Arora
NationalityCanadian
StatusResigned
Appointed19 November 1998(4 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 July 1999)
RoleManagement
Correspondence Address8 Burges Grove
London
SW13 8BG
Secretary NameFiona Jane Kelly
NationalityCanadian
StatusResigned
Appointed09 July 1999(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 December 1999)
RoleLegal Counsel
Correspondence Address7 Painters Yard
6-16 Old Church Street
London
SW3 5DQ
Director NameMr Peter Charles Chappe Sidebottom
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 2001)
RoleBusiness Executive
Correspondence AddressReivers Hill
Sherston
Malmesbury
Wiltshire
Sn16
Director NameMr Graham Michael Langlay-Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2001)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressWaller Hill Farm
Frittenden
Cranbrook
Kent
TN17 2DB
Director NameMr Phillip Stephen Rose
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed30 December 1999(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 September 2000)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 West End Lane
Pinner
Middlesex
HA5 1AQ
Secretary NameMr Graham Michael Langlay-Smith
NationalityBritish
StatusResigned
Appointed30 December 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaller Hill Farm
Frittenden
Cranbrook
Kent
TN17 2DB
Director NameDerek John Wathorn
Date of BirthDecember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 2001(2 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 June 2001)
RoleExecutive
Correspondence Address2 Sheridan Grange
Broomhill Lane
Sunningdale
Berkshire
SL5 0BX
Director NameRobin Andrea Campbell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed14 January 2002(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2002)
RoleInternal Legal Counsel
Correspondence Address194 Inglewood Drive
Toronto
Ontario M4t 1h9
Canada
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressC/O Pricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£198,000
Net Worth£1,793,000
Cash£43,000
Current Liabilities£438,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

4 April 2007Dissolved (1 page)
4 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
21 July 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Registered office changed on 14/07/04 from: 10 upper bank street london E14 5JJ (1 page)
13 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2004Declaration of solvency (3 pages)
13 July 2004Appointment of a voluntary liquidator (1 page)
13 July 2004Appointment of a voluntary liquidator (1 page)
13 July 2004Declaration of solvency (3 pages)
12 January 2004Group of companies' accounts made up to 31 December 2002 (12 pages)
16 December 2003Auditor's resignation (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
29 July 2003Registered office changed on 29/07/03 from: 12 st jamess square london SW1Y 4RB (1 page)
15 July 2003Return made up to 25/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
12 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
4 August 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
1 February 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
2 August 2001Group of companies' accounts made up to 31 December 2000 (14 pages)
1 August 2001Return made up to 25/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2001Registered office changed on 07/07/01 from: queensberry house 3 old burlington street london W1X 1LA (1 page)
3 July 2001Director resigned (1 page)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001Secretary resigned;director resigned (1 page)
15 March 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 September 2000Director resigned (1 page)
12 September 2000Full accounts made up to 31 December 1999 (14 pages)
7 July 2000Return made up to 25/06/00; full list of members (7 pages)
13 January 2000New director appointed (3 pages)
13 January 2000New director appointed (3 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Secretary resigned (1 page)
17 December 1999Memorandum and Articles of Association (68 pages)
17 December 1999£ nc 1000000/100000000 02/12/99 (1 page)
17 December 1999Ad 09/12/99--------- £ si 1700000@1=1700000 £ ic 50000/1750000 (2 pages)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 September 1999Full accounts made up to 31 December 1998 (7 pages)
3 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999Secretary resigned (1 page)
28 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1999Registered office changed on 28/05/99 from: berkeley square house 2ND floor berkeley square london W1X 5LE (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 November 1998Registered office changed on 30/11/98 from: 200 aldersgate london EC1A 4JJ (1 page)
27 November 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 November 1998Ad 19/11/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(69 pages)
27 November 1998Director resigned (1 page)
27 November 1998£ nc 50000/1000000 19/11/98 (1 page)
27 November 1998Secretary resigned (1 page)
26 November 1998Application to commence business (2 pages)
26 November 1998Certificate of authorisation to commence business and borrow (1 page)
19 November 1998Company name changed pottermist PLC\certificate issued on 19/11/98 (2 pages)
25 June 1998Incorporation (72 pages)