Company NameTrinon Limited
Company StatusDissolved
Company Number04228908
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 10 months ago)
Dissolution Date9 October 2007 (16 years, 5 months ago)
Previous NameInhoco 2346 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Paul Andrew Tebbutt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Copse Hill
Purley
Surrey
CR8 4LH
Director NameHelen Beatrice Davis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tollbar Close
Potterne
Devizes
Wiltshire
SN10 5PD
Director NamePaul James Howlett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2002)
RoleChartered Accountant
Correspondence Address96 Britannia Gardens
Hedge End
Southampton
Hampshire
SO30 2RP
Director NameMr Philip Martin Lockyer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingham
Wellington Square
Cheltenham
Gloucestershire
GL50 4JZ
Wales
Director NameMr John Trevor Newham
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lingfield Close
Macclesfield
Cheshire
SK10 2WN
Secretary NamePaul James Howlett
NationalityBritish
StatusResigned
Appointed18 July 2001(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2002)
RoleChartered Accountant
Correspondence Address96 Britannia Gardens
Hedge End
Southampton
Hampshire
SO30 2RP
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed04 July 2002(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Secretary NameMr Michael James Burne
NationalityBritish
StatusResigned
Appointed19 December 2003(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree Cottage
10 The Vines
Colwinston
Vale Of Glamorgan
CF71 7NB
Wales
Director NameMr Keith Arthur Carby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 09 November 2004)
RoleCompany Director
Correspondence AddressThe Tri Centre New Bridge Square
Swindon
Wiltshire
SN1 1HN
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 12 July 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Secretary NameMr John Gerald Crehan
NationalityBritish
StatusResigned
Appointed09 November 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlawn Close
Putney
London
SW15 2RE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressElmwood Court
Springwood Close,Tytherington
Business Park Macclesfield
Cheshire
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2006Secretary resigned (1 page)
12 January 2006Full accounts made up to 31 March 2005 (13 pages)
11 October 2005Return made up to 30/09/05; full list of members (2 pages)
30 July 2005Director resigned (1 page)
14 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
21 December 2004Full accounts made up to 31 December 2003 (15 pages)
17 December 2004New director appointed (2 pages)
16 December 2004New director appointed (3 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Director resigned (1 page)
22 November 2004Return made up to 30/09/04; full list of members (4 pages)
14 September 2004Secretary's particulars changed (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (3 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003Secretary resigned (1 page)
26 November 2003Auditor's resignation (1 page)
6 October 2003Return made up to 30/09/03; full list of members (6 pages)
15 June 2003Director resigned (1 page)
6 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2003Full accounts made up to 30 September 2002 (12 pages)
28 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
2 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 100 barbirolli square manchester M2 3AB (1 page)
17 July 2002Director's particulars changed (1 page)
16 July 2002Secretary resigned;director resigned (1 page)
15 April 2002Director resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
19 July 2001Company name changed inhoco 2346 LIMITED\certificate issued on 19/07/01 (3 pages)
5 June 2001Incorporation (20 pages)