Company NameTritell Publishing Limited
Company StatusDissolved
Company Number03649351
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Directors

Director NameTerence Rowley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1998(same day as company formation)
RolePublishing & Marketing
Correspondence Address9 Willow Tree Grove
Rode Heath
Stoke On Trent
Staffordshire
ST7 3TE
Secretary NameTerence Rowley
NationalityBritish
StatusClosed
Appointed14 October 1998(same day as company formation)
RolePublishing & Marketing
Correspondence Address9 Willow Tree Grove
Rode Heath
Stoke On Trent
Staffordshire
ST7 3TE
Director NameNorman Philip Green
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RolePublishing & Pr
Correspondence Address114 Kings Road
Harrogate
North Yorkshire
HG1 5HP
Director NameMr John William Jones
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RolePublishing
Correspondence Address67 Church Street
Talke
Stoke On Trent
Staffordshire
ST7 1NX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBusiness & Technology Centre
Radway Green
Crewe
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Application for striking-off (1 page)
4 February 1999Ad 27/10/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998Registered office changed on 16/10/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
16 October 1998Director resigned (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Secretary resigned (1 page)
14 October 1998Incorporation (11 pages)