Company NameTrident Inspections Limited
Company StatusDissolved
Company Number06100815
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 1 month ago)
Dissolution Date17 July 2012 (11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Mark Wyche
StatusResigned
Appointed22 July 2010(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2011)
RoleCompany Director
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMr Mark Wyche
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAus-Bore House 19-25 Manchester Road
Wilmslow
SK9 5ED
Director NameMr Andrew Stephen Wright
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2012)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
30 January 2012Termination of appointment of Andrew Wright as a director (1 page)
30 January 2012Termination of appointment of Andrew Stephen Wright as a director on 23 January 2012 (1 page)
21 December 2011Termination of appointment of Mark Wyche as a director (1 page)
21 December 2011Termination of appointment of David Mark Wyche as a secretary on 21 December 2011 (1 page)
21 December 2011Termination of appointment of David Wyche as a secretary (1 page)
21 December 2011Termination of appointment of Mark Wyche as a director on 21 December 2011 (1 page)
11 May 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 40
(4 pages)
11 May 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 40
(4 pages)
17 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 40
(3 pages)
17 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 40
(3 pages)
17 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 40
(3 pages)
27 August 2010Appointment of Mr Andrew Stephen Wright as a director (2 pages)
27 August 2010Appointment of Mr Andrew Stephen Wright as a director (2 pages)
26 August 2010Appointment of Mr David Mark Wyche as a secretary (1 page)
26 August 2010Appointment of Mr David Mark Wyche as a secretary (1 page)
4 August 2010Appointment of Mr Mark Wyche as a director (2 pages)
4 August 2010Appointment of Mr Mark Wyche as a director (2 pages)
22 July 2010Termination of appointment of Incorporate Directors Limited as a director (1 page)
22 July 2010Registered office address changed from Darland House 44 Winnington Hill Northwich, Cheshire, CW8 1AU England on 22 July 2010 (1 page)
22 July 2010Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
22 July 2010Registered office address changed from 72 New Bond Street London W1S 1RR on 22 July 2010 (1 page)
22 July 2010Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
22 July 2010Registered office address changed from 72 New Bond Street London W1S 1RR on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Darland House 44 Winnington Hill Northwich, Cheshire, CW8 1AU England on 22 July 2010 (1 page)
22 July 2010Termination of appointment of Incorporate Directors Limited as a director (1 page)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Incorporate Secretariat Limited on 8 March 2010 (1 page)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
8 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 March 2010Director's details changed for Incorporate Directors Limited on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Incorporate Secretariat Limited on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Incorporate Secretariat Limited on 8 March 2010 (1 page)
8 March 2010Director's details changed for Incorporate Directors Limited on 8 March 2010 (1 page)
8 March 2010Director's details changed for Incorporate Directors Limited on 8 March 2010 (1 page)
8 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 April 2009Accounts made up to 28 February 2009 (2 pages)
8 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 March 2009Return made up to 13/02/09; full list of members (3 pages)
5 March 2009Return made up to 13/02/09; full list of members (3 pages)
4 March 2009Director's Change of Particulars / incorporate directors LIMITED / 04/03/2009 / HouseName/Number was: , now: 72; Street was: 4TH floor, 3 tenterden street, now: new bond street; Area was: hanover square, now: ; Post Code was: W1S 1TD, now: W1S 1RR; Country was: , now: united kingdom (1 page)
4 March 2009Director's change of particulars / incorporate directors LIMITED / 04/03/2009 (1 page)
4 March 2009Secretary's change of particulars / incorporate secretariat LIMITED / 04/03/2009 (1 page)
4 March 2009Secretary's Change of Particulars / incorporate secretariat LIMITED / 04/03/2009 / HouseName/Number was: 4TH floor, now: 72; Street was: 3 tenterden street, now: new bond street; Area was: hanover square, now: mayfair; Post Code was: W1S 1TD, now: W1S 1RR; Country was: , now: united kingdom (1 page)
26 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
26 March 2008Return made up to 13/02/08; full list of members (3 pages)
26 March 2008Accounts made up to 29 February 2008 (2 pages)
26 March 2008Return made up to 13/02/08; full list of members (3 pages)
13 July 2007Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB (1 page)
13 July 2007Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB (1 page)
13 February 2007Incorporation (16 pages)
13 February 2007Incorporation (16 pages)