Company NameTrident Carpets Limited
DirectorsEric Andrew Coutts Ironside and Norma Simpson Ironside
Company StatusDissolved
Company Number01186745
CategoryPrivate Limited Company
Incorporation Date10 October 1974(49 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameEric Andrew Coutts Ironside
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(16 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressNumber 6 Oak Terrace
Harrogate
North Yorkshire
HG2 0EN
Director NameNorma Simpson Ironside
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(16 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressNumber 6 Oak Terrace
Harrogate
North Yorkshire
HG2 0EN
Secretary NameNorma Simpson Ironside
NationalityBritish
StatusCurrent
Appointed12 June 1991(16 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressNumber 6 Oak Terrace
Harrogate
North Yorkshire
HG2 0EN

Location

Registered AddressSt Johns Centre
110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 September 1999Dissolved (1 page)
18 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
8 January 1998Liquidators statement of receipts and payments (5 pages)
26 June 1997Liquidators statement of receipts and payments (6 pages)
8 January 1997Liquidators statement of receipts and payments (5 pages)
24 June 1996Liquidators statement of receipts and payments (9 pages)
22 December 1995Liquidators statement of receipts and payments (10 pages)
27 March 1995Notice of Constitution of Liquidation Committee (4 pages)