Company NameTriton House Properties Limited
Company StatusDissolved
Company Number03457051
CategoryPrivate Limited Company
Incorporation Date29 October 1997(26 years, 6 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)
Previous NameH.F.S. (Haul Freight Services) Limited

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameRobert Graham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1997(same day as company formation)
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address2 Ludlow Drive
West Kirby
Wirral
Merseyside
CH48 3JQ
Wales
Director NameMrs Carol Daley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ludlow Drive
West Kirby
Wirral
Merseyside
CH48 3JQ
Wales
Secretary NameSarah Graham
NationalityBritish
StatusResigned
Appointed29 October 1997(same day as company formation)
RoleSecretary
Correspondence Address47 Upland Road
Upton
Wirral
Merseyside Cheshire
L49 6LW
Director NameSarah Graham
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2000)
RoleSecretary
Correspondence Address47 Upland Road
Upton
Wirral
Merseyside Cheshire
L49 6LW
Secretary NameRonald David Bozman
NationalityBritish
StatusResigned
Appointed14 December 2000(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 12 April 2007)
RoleCompany Director
Correspondence Address5 Speedwell Drive
Heswall
Wirral
Merseyside
CH60 2SY
Wales
Secretary NameRobert Graham
NationalityBritish
StatusResigned
Appointed16 April 2007(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2010)
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address2 Ludlow Drive
West Kirby
Wirral
Merseyside
CH48 3JQ
Wales
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Guy Payne
5 Parkgate Road Neston
Wirral
Cheshire
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston

Financials

Year2014
Net Worth£1,766
Cash£807
Current Liabilities£27,284

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2011Termination of appointment of Robert Graham as a secretary (1 page)
14 January 2011Termination of appointment of Robert Graham as a secretary (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
1 December 2010Application to strike the company off the register (2 pages)
1 December 2010Application to strike the company off the register (2 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 2
(5 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 2
(5 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 November 2009Director's details changed for Carol Daley on 29 October 2009 (2 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Robert Graham on 29 October 2009 (2 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Robert Graham on 29 October 2009 (2 pages)
3 November 2009Director's details changed for Carol Daley on 29 October 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 March 2009Withdrawal of application for striking off (1 page)
25 March 2009Withdrawal of application for striking off (1 page)
24 March 2009Return made up to 29/10/08; full list of members (3 pages)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
24 March 2009Return made up to 29/10/08; full list of members (3 pages)
16 March 2009Application for striking-off (1 page)
16 March 2009Application for striking-off (1 page)
18 December 2008Registered office changed on 18/12/2008 from 116 chester street birkenhead merseyside CH41 5DL england (1 page)
18 December 2008Registered office changed on 18/12/2008 from 116 chester street birkenhead merseyside CH41 5DL england (1 page)
18 December 2008Registered office changed on 18/12/2008 from 5 parkgate road neston wirral cheshire CH64 9XF (1 page)
18 December 2008Registered office changed on 18/12/2008 from 5 parkgate road neston wirral cheshire CH64 9XF (1 page)
18 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 July 2008Registered office changed on 24/07/2008 from 60 hamilton square birkenhead wirral CH41 5AT (1 page)
24 July 2008Registered office changed on 24/07/2008 from 60 hamilton square birkenhead wirral CH41 5AT (1 page)
9 November 2007Return made up to 29/10/07; no change of members (7 pages)
9 November 2007Return made up to 29/10/07; no change of members (7 pages)
6 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 September 2007Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2007Return made up to 29/10/06; full list of members (7 pages)
6 July 2007Registered office changed on 06/07/07 from: 232 hoylake road wirral merseyside CH46 6AD (1 page)
4 July 2007Company name changed H.F.S. (haul freight services) l imited\certificate issued on 04/07/07 (2 pages)
4 July 2007Company name changed H.F.S. (haul freight services) l imited\certificate issued on 04/07/07 (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 December 2005Return made up to 29/10/05; full list of members (6 pages)
1 December 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 November 2004Return made up to 29/10/04; full list of members (6 pages)
23 November 2004Return made up to 29/10/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 December 2003Return made up to 29/10/03; full list of members (6 pages)
1 December 2003Return made up to 29/10/03; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 November 2002Return made up to 29/10/02; full list of members (6 pages)
18 November 2002Return made up to 29/10/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 November 2001Return made up to 29/10/01; full list of members (6 pages)
3 November 2001Return made up to 29/10/01; full list of members (6 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
7 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
12 February 2001Return made up to 29/10/00; full list of members (7 pages)
12 February 2001Return made up to 29/10/00; full list of members (7 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 404 cotton exchange building old hall street liverpool L3 9LQ (1 page)
7 June 2000Registered office changed on 07/06/00 from: 404 cotton exchange building old hall street liverpool L3 9LQ (1 page)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
18 January 2000Return made up to 29/10/99; full list of members (6 pages)
18 January 2000Return made up to 29/10/99; full list of members (6 pages)
1 September 1999Full accounts made up to 31 October 1998 (9 pages)
1 September 1999Full accounts made up to 31 October 1998 (9 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
30 March 1999Return made up to 29/10/98; full list of members (6 pages)
30 March 1999Return made up to 29/10/98; full list of members (6 pages)
4 February 1999Registered office changed on 04/02/99 from: room 210 cotton exchange building, old hall street liverpool L3 9LQ (1 page)
4 February 1999Registered office changed on 04/02/99 from: room 210 cotton exchange building, old hall street liverpool L3 9LQ (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Secretary resigned (1 page)
29 October 1997Incorporation (13 pages)