Company NameTrimite Holdings Limited
Company StatusDissolved
Company Number05406339
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date3 June 2010 (13 years, 10 months ago)
Previous NameInt Eng Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRoy Pickvance
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 03 June 2010)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterton Drive
Stratford Upon Avon
Warwickshire
CV37 7LG
Director NameMr David Gareth Roberts
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 03 June 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Long Gables
10 South Park
Gerrards Cross
SL9 8HE
Secretary NameRoy Pickvance
NationalityBritish
StatusClosed
Appointed16 August 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 03 June 2010)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterton Drive
Stratford Upon Avon
Warwickshire
CV37 7LG
Director NameMr Joseph Chamberlain
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 03 June 2010)
RoleConsultant
Country of ResidenceMonaco
Correspondence AddressApartment 62 6th Floor Les Oliviers
Boulevard Du Jardin Exotique
Monaco
9800
Foreign
Director NameMr Arnold Joshua Kosky
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 03 June 2010)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7 Marlowe House
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NY
Director NameMr Adrian Charles Donald Kay
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Telegraph Lane
Claygate
Surrey
KT10 0DU
Director NameMr Mark Bernard Franckel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(6 days after company formation)
Appointment Duration2 years, 12 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Alexandra Road
Grappenhall
Warrington
Cheshire
WA4 2EL
Secretary NameMr Stephen Edward Moon
NationalityBritish
StatusResigned
Appointed04 April 2005(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage Hockley Lane
Ettington
Warwickshire
CV37 7SS
Secretary NameMr Mark Bernard Franckel
NationalityBritish
StatusResigned
Appointed02 April 2008(3 years after company formation)
Appointment Duration3 days (resigned 05 April 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Alexandra Road
Grappenhall
Warrington
Cheshire
WA4 2EL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£4,539,553
Gross Profit£2,228,396
Net Worth£10,856,943
Cash£616,696
Current Liabilities£10,079,571

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

3 June 2010Final Gazette dissolved following liquidation (1 page)
3 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Statement of affairs with form 4.19 (7 pages)
30 June 2009Statement of affairs with form 4.19 (7 pages)
30 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-26
(1 page)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2009Registered office changed on 08/04/2009 from arundel road uxbridge middlesex UB8 2SD (1 page)
8 April 2009Registered office changed on 08/04/2009 from arundel road uxbridge middlesex UB8 2SD (1 page)
13 October 2008Director's Change of Particulars / david roberts / 10/10/2008 / HouseName/Number was: , now: 8; Street was: kempton point, now: long gables; Area was: 168 staines road west, now: 10 south park; Post Town was: sunbury on thames, now: gerrards cross; Post Code was: TW16 7AT, now: SL9 8HE (1 page)
13 October 2008Director's change of particulars / david roberts / 10/10/2008 (1 page)
8 September 2008Return made up to 29/03/08; full list of members (5 pages)
8 September 2008Return made up to 29/03/08; full list of members (5 pages)
30 July 2008Group of companies' accounts made up to 30 September 2007 (23 pages)
30 July 2008Group of companies' accounts made up to 30 September 2007 (23 pages)
28 July 2008Appointment terminated secretary mark franckel (1 page)
28 July 2008Appointment Terminated Secretary mark franckel (1 page)
15 July 2008Director appointed mr adrian charles donald kay (1 page)
15 July 2008Director appointed mr arnold joshua kosky (1 page)
15 July 2008Director appointed mr joseph chamberlain (2 pages)
15 July 2008Director appointed mr adrian charles donald kay (1 page)
15 July 2008Director appointed mr arnold joshua kosky (1 page)
15 July 2008Director appointed mr joseph chamberlain (2 pages)
17 April 2008Secretary appointed mark bernard franckel (1 page)
17 April 2008Appointment terminated director mark franckel (1 page)
17 April 2008Appointment Terminated Director mark franckel (1 page)
17 April 2008Secretary appointed mark bernard franckel (1 page)
21 February 2008Company name changed int eng LIMITED\certificate issued on 21/02/08 (2 pages)
21 February 2008Company name changed int eng LIMITED\certificate issued on 21/02/08 (2 pages)
18 February 2008New secretary appointed;new director appointed (3 pages)
18 February 2008New director appointed (3 pages)
18 February 2008New secretary appointed;new director appointed (3 pages)
18 February 2008Resolutions
  • RES13 ‐ Transfer of shares 16/08/07
(1 page)
18 February 2008New director appointed (3 pages)
18 February 2008Resolutions
  • RES13 ‐ Transfer of shares 16/08/07
(1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
29 January 2008Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
29 January 2008Ad 16/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2008Registered office changed on 29/01/08 from: forge cottage 49 banbury road ettington warwickshire CV37 7SR (1 page)
29 January 2008Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
29 January 2008Registered office changed on 29/01/08 from: forge cottage 49 banbury road ettington warwickshire CV37 7SR (1 page)
29 January 2008Accounts made up to 31 March 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008Ad 16/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 29/03/07; full list of members (2 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 29/03/07; full list of members (2 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 January 2007Accounts made up to 31 March 2006 (1 page)
7 July 2006Return made up to 29/03/06; full list of members (6 pages)
7 July 2006Registered office changed on 07/07/06 from: 29 goldieslie road sutton coldfield west midlands B73 5PE (1 page)
7 July 2006Registered office changed on 07/07/06 from: 29 goldieslie road sutton coldfield west midlands B73 5PE (1 page)
7 July 2006Return made up to 29/03/06; full list of members (6 pages)
28 March 2006Secretary's particulars changed (1 page)
28 March 2006Secretary's particulars changed (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (1 page)
4 April 2005Registered office changed on 04/04/05 from: cleeve house, 3 vauxhall lane ardens grafton ardens grafton warwickshire B49 6DN (1 page)
4 April 2005Registered office changed on 04/04/05 from: cleeve house, 3 vauxhall lane ardens grafton ardens grafton warwickshire B49 6DN (1 page)
29 March 2005Incorporation (13 pages)
29 March 2005Incorporation (13 pages)