Company NameTrident Domestic Appliances Limited
Company StatusDissolved
Company Number02752467
CategoryPrivate Limited Company
Incorporation Date2 October 1992(31 years, 7 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Alastair Houston
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(same day as company formation)
RoleCo Director
Correspondence Address150 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QT
Director NameMrs Mary Elizabeth Houston
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(same day as company formation)
RoleCo Director
Correspondence AddressHolmeleigh 150 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QT
Director NameRobert Mark Tudor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 23 February 1999)
RoleCompany Director
Correspondence AddressGable Cottage
Childwall Farm Kelsall Road Tarvin
Chester
CH3 8NR
Wales
Secretary NameRobert Mark Tudor
NationalityBritish
StatusClosed
Appointed09 October 1998(6 years after company formation)
Appointment Duration4 months, 2 weeks (closed 23 February 1999)
RoleCompany Director
Correspondence AddressGable Cottage
Childwall Farm Kelsall Road Tarvin
Chester
CH3 8NR
Wales
Secretary NameRobert Mark Tudor
NationalityBritish
StatusResigned
Appointed18 May 1993(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 1996)
RoleSecretary
Correspondence AddressThe Firs
13 Greensway Curzon Park
Chester
Cheshire
CH4 8BE
Wales
Secretary NameJulian Martyn Leek
NationalityBritish
StatusResigned
Appointed29 November 1996(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address57 Vicarage Lane
Elworth
Sandbach
Cheshire
CW11 3BU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressFactory Road West
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 November 1998First Gazette notice for voluntary strike-off (1 page)
13 October 1998Secretary resigned (1 page)
1 October 1998Return made up to 22/09/98; no change of members (4 pages)
23 September 1998Application for striking-off (1 page)
25 September 1997Return made up to 22/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
8 July 1997Compulsory strike-off action has been discontinued (1 page)
4 July 1997Withdrawal of application for striking off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
10 April 1997Application for striking-off (1 page)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned (1 page)
23 October 1996Return made up to 02/10/96; full list of members
  • 363(287) ‐ Registered office changed on 23/10/96
(6 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)