Company NameTritel Music Limited
Company StatusDissolved
Company Number01130714
CategoryPrivate Limited Company
Incorporation Date22 August 1973(50 years, 7 months ago)
Dissolution Date18 February 1997 (27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Simon Carlton
NationalityBritish
StatusClosed
Appointed29 August 1992(19 years after company formation)
Appointment Duration4 years, 5 months (closed 18 February 1997)
RoleSecretary
Correspondence Address2 Arthursdale Drive
Scholes
Leeds
West Yorkshire
LS15 4AR
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1995(22 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 18 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameMr George James Allan Hardy
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1994)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Regents Park Terrace
London
NW1 7EE
Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Church Street
Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Secretary NameMs Julie Alexandra Hodder
NationalityBritish
StatusResigned
Appointed21 March 1992(18 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 August 1992)
RoleCompany Director
Correspondence Address15 Lakeside Terrace
Rawdon
Leeds
West Yorkshire
LS19 6EE
Director NameRalph John Coyle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 1995)
RoleLegal Director/Co Sec
Correspondence Address2 Coverley Rise
Yeadon
Leeds
West Yorkshire
LS19 7HP

Location

Registered AddressThe Television Centre
Leeds
LS3 1JS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 October 1996First Gazette notice for voluntary strike-off (1 page)
16 September 1996Application for striking-off (1 page)
9 April 1996Return made up to 07/03/96; no change of members (5 pages)
31 August 1995Accounts made up to 31 December 1994 (6 pages)
16 March 1995Return made up to 07/03/95; full list of members (8 pages)