Company NameTrident Domestic Appliances Limited
Company StatusDissolved
Company Number03181785
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)
Previous NameFairleigh Limited

Business Activity

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

Directors

Director NameMr Robert Mark Tudor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Hill
Waste Lane
Kelsall
Cheshire
CW6 0PE
Secretary NameChristopher Keith Martin
NationalityBritish
StatusClosed
Appointed13 February 2004(7 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Brereton Close
Tarvin
Chester
Cheshire
CH3 8HW
Wales
Director NameJames Alastair Houston
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address75 Waterloo Road
Haslington
Crewe
Cheshire
CW1 5TA
Secretary NameRobert Mark Tudor
NationalityBritish
StatusResigned
Appointed09 October 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressGable Cottage
Childwall Farm Kelsall Road Tarvin
Chester
CH3 8NR
Wales
Secretary NameJulian Martyn Leek
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 February 2004)
RoleFinancial Controller
Correspondence Address57 Vicarage Lane
Elworth
Sandbach
Cheshire
CW11 3BU
Secretary NameJulian Martyn Leek
NationalityBritish
StatusResigned
Appointed15 February 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 February 2004)
RoleFinancial Controller
Correspondence Address57 Vicarage Lane
Elworth
Sandbach
Cheshire
CW11 3BU
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

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

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
1 June 2012Application to strike the company off the register (3 pages)
1 June 2012Application to strike the company off the register (3 pages)
23 May 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
23 May 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
(4 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
(4 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
(4 pages)
27 May 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
27 May 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
16 April 2010Full accounts made up to 30 November 2009 (5 pages)
16 April 2010Full accounts made up to 30 November 2009 (5 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
18 June 2009Full accounts made up to 30 November 2008 (5 pages)
18 June 2009Full accounts made up to 30 November 2008 (5 pages)
17 April 2009Return made up to 02/04/09; full list of members (3 pages)
17 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 April 2008Full accounts made up to 30 November 2007 (5 pages)
23 April 2008Full accounts made up to 30 November 2007 (5 pages)
4 April 2008Return made up to 02/04/08; full list of members (3 pages)
4 April 2008Secretary's change of particulars / christopher martin / 30/06/2007 (1 page)
4 April 2008Secretary's Change of Particulars / christopher martin / 30/06/2007 / HouseName/Number was: , now: 28; Street was: 23 littleton lane, now: brereton close; Area was: littleton, now: tarvin; Post Code was: CH3 7DJ, now: CH3 8HW (1 page)
4 April 2008Return made up to 02/04/08; full list of members (3 pages)
22 May 2007Full accounts made up to 30 November 2006 (5 pages)
22 May 2007Full accounts made up to 30 November 2006 (5 pages)
24 April 2007Return made up to 02/04/07; no change of members (6 pages)
24 April 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2006Full accounts made up to 30 November 2005 (5 pages)
20 April 2006Full accounts made up to 30 November 2005 (5 pages)
11 April 2006Return made up to 02/04/06; full list of members (6 pages)
11 April 2006Return made up to 02/04/06; full list of members (6 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
30 September 2005Full accounts made up to 30 November 2004 (5 pages)
30 September 2005Full accounts made up to 30 November 2004 (5 pages)
25 April 2005Return made up to 02/04/05; full list of members (7 pages)
25 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
14 June 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
15 April 2004Full accounts made up to 31 May 2003 (5 pages)
15 April 2004Full accounts made up to 31 May 2003 (5 pages)
13 April 2004Return made up to 02/04/04; full list of members (7 pages)
13 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
3 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Return made up to 02/04/03; full list of members (7 pages)
5 April 2003Accounts made up to 31 May 2002 (5 pages)
5 April 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
1 May 2002Return made up to 02/04/02; full list of members (6 pages)
1 May 2002Return made up to 02/04/02; full list of members (6 pages)
13 March 2002Full accounts made up to 31 May 2001 (4 pages)
13 March 2002Full accounts made up to 31 May 2001 (4 pages)
27 February 2002New secretary appointed (1 page)
27 February 2002New secretary appointed (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
6 April 2001Return made up to 02/04/01; full list of members (6 pages)
6 April 2001Return made up to 02/04/01; full list of members (6 pages)
16 March 2001Full accounts made up to 31 May 2000 (4 pages)
16 March 2001Full accounts made up to 31 May 2000 (4 pages)
30 May 2000Return made up to 02/04/00; full list of members (6 pages)
30 May 2000Return made up to 02/04/00; full list of members (6 pages)
10 February 2000Full accounts made up to 31 May 1999 (4 pages)
10 February 2000Full accounts made up to 31 May 1999 (4 pages)
6 September 1999Return made up to 02/04/99; no change of members (4 pages)
3 September 1999Company name changed fairleigh LIMITED\certificate issued on 06/09/99 (2 pages)
3 September 1999Company name changed fairleigh LIMITED\certificate issued on 06/09/99 (2 pages)
14 October 1998Accounts made up to 31 May 1998 (4 pages)
14 October 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
16 April 1998Return made up to 02/04/98; no change of members (4 pages)
16 April 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1997Full accounts made up to 31 May 1997 (4 pages)
9 October 1997Full accounts made up to 31 May 1997 (4 pages)
17 April 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 1997Return made up to 02/04/97; full list of members (6 pages)
20 February 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
20 February 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
24 April 1996Secretary resigned (2 pages)
24 April 1996New director appointed (1 page)
24 April 1996Registered office changed on 24/04/96 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page)
24 April 1996Secretary resigned (2 pages)
24 April 1996New secretary appointed (1 page)
24 April 1996Director resigned (2 pages)
24 April 1996Director resigned (2 pages)
24 April 1996Registered office changed on 24/04/96 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page)
24 April 1996New director appointed (2 pages)
2 April 1996Incorporation (20 pages)