Company NameTriada, Ltd
DirectorJoseph Michael Bugajski
Company StatusLiquidation
Company Number03577948
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Previous NamePinco 1076 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoseph Michael Bugajski
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleChief Executive
Correspondence Address3090 Golfside Road
Ypsilanti Michigan 48197
Usa
Foreign
Secretary NameMichael Thomas Raymond
NationalityAmerican
StatusCurrent
Appointed20 July 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleAttorney
Correspondence Address28678 Golf Pointe Boulevard
Farmington Hills Michigan 48331
Usa
Foreign
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressWhitehall, 75 School Lane
Hartford
Northwich
Cheshire
CW8 1PF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year1998
Net Worth£2,478
Cash£7,044
Current Liabilities£58,232

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Next Accounts Due31 October 2000 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due23 June 2017 (overdue)

Filing History

1 October 2002Order of court to wind up (3 pages)
1 October 2002Order of court to wind up (3 pages)
30 September 2002Order of court - restore & wind-up 25/09/02 (2 pages)
30 September 2002Order of court - restore & wind-up 25/09/02 (2 pages)
10 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2001First Gazette notice for compulsory strike-off (1 page)
20 March 2001First Gazette notice for compulsory strike-off (1 page)
4 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
7 December 1999Registered office changed on 07/12/99 from: 41 park square leeds LS1 2NS (1 page)
7 December 1999Registered office changed on 07/12/99 from: 41 park square leeds LS1 2NS (1 page)
20 August 1999Return made up to 09/06/99; full list of members (9 pages)
20 August 1999Return made up to 09/06/99; full list of members (9 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
9 July 1998Company name changed pinco 1076 LIMITED\certificate issued on 10/07/98 (2 pages)
9 July 1998Company name changed pinco 1076 LIMITED\certificate issued on 10/07/98 (2 pages)
9 June 1998Incorporation (17 pages)
9 June 1998Incorporation (17 pages)