Company NameTrident South Limited
Company StatusDissolved
Company Number03659140
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameSteelray No. 126 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Malcolm Tice
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Western Road
Branksome Park
Poole
Dorset
BH13 7BW
Director NameMr Michael John Tice
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Buccleugh Road
Branksome Park
Poole
Dorset
BH13 6LD
Secretary NameMr Geoffrey Malcolm Tice
NationalityBritish
StatusClosed
Appointed04 February 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Western Road
Branksome Park
Poole
Dorset
BH13 7BW
Director NamePeter John Arnold
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address56 Branksome Court
5 Western Road Canford Cliffs
Poole
Dorset
BH13 7BD
Director NameMr Michael Finnbar Kelleher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 13 January 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address56 Leeson Road
Bournemouth
BH7 7AY
Director NameMr Frank Lawrence Stone
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 13 January 2004)
RoleSolicitor
Correspondence Address17 Leicester Road
Branksome Park
Poole
Dorset
BH13 6BZ
Director NameSteele Raymond Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressVandale House
Post Office Road
Bournemouth
Dorset
BH1 1BX
Secretary NameSteelray Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressVandale House
Post Office Road
Bournemouth
BH1 1BX

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
22 May 2003Receiver ceasing to act (1 page)
22 May 2003Receiver's abstract of receipts and payments (2 pages)
24 May 2002Receiver's abstract of receipts and payments (2 pages)
9 October 2001Receiver's abstract of receipts and payments (4 pages)
30 June 2000Stat of affairs with f 3.10 (9 pages)
30 June 2000Administrative Receiver's report (7 pages)
18 April 2000Registered office changed on 18/04/00 from: 400 poole road branksome poole dorset BH12 1DD (1 page)
11 April 2000Appointment of receiver/manager (2 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
22 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 1999Particulars of mortgage/charge (2 pages)
5 March 1999Ad 04/02/99--------- £ si 499998@1=499998 £ ic 500002/1000000 (2 pages)
5 March 1999Statement of affairs (38 pages)
3 March 1999Ad 05/02/99--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
22 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
22 February 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
22 February 1999Director resigned (1 page)
22 February 1999Registered office changed on 22/02/99 from: richmond point 43 richmond hill bournemouth BH2 6LR (1 page)
22 February 1999Conve 04/02/99 (1 page)
22 February 1999Nc inc already adjusted 04/02/99 (1 page)
22 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
15 February 1999Particulars of mortgage/charge (4 pages)
16 December 1998Company name changed steelray no. 126 LIMITED\certificate issued on 17/12/98 (2 pages)
29 October 1998Incorporation (17 pages)