Company NameTrianco Redfyre Limited
Company StatusDissolved
Company Number01729143
CategoryPrivate Limited Company
Incorporation Date6 June 1983(40 years, 11 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter William Ferguson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(17 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 17 May 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Brookside Walk
Leighton Buzzard
Bedfordshire
LU7 3LA
Director NameBrian Gee
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(22 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 17 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Bracken Way
Elland
HX5 9QH
Secretary NameBrian Gee
NationalityBritish
StatusClosed
Appointed29 March 2006(22 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 17 May 2011)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address9 Bracken Way
Elland
HX5 9QH
Director NameMr Graham Steward Wood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address18 Burntstones Drive
Sandygate
Sheffield
S10 5TT
Director NameMr Philip John Brooke
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 November 1994)
RoleCompany Director
Correspondence Address44 Weir Close
Hoyland
Barnsley
South Yorkshire
S74 9DB
Secretary NameMr Philip John Brooke
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address44 Weir Close
Hoyland
Barnsley
South Yorkshire
S74 9DB
Director NameHenry Richard Balmer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(11 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 June 1995)
RoleCompany Director
Correspondence AddressDevon House 66 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HB
Director NameStephen Colin Holder
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1999)
RoleFinance Director/Company
Correspondence Address10 Broadcroft Grove
Tingley
Wakefield
West Yorkshire
WF3 1TU
Secretary NameStephen Colin Holder
NationalityBritish
StatusResigned
Appointed01 May 1995(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1999)
RoleFinance Director/Company
Correspondence Address10 Broadcroft Grove
Tingley
Wakefield
West Yorkshire
WF3 1TU
Director NameJohn Benjamin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 1996)
RoleCompany Director
Correspondence AddressVirginia Cottage
102 Upper Harlestone
Northampton
Northamptonshire
NN7 4EL
Director NameTimothy Mark Stevens
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2001)
RoleManaging Director
Correspondence Address2 Stonebridge Walk
Shepley
Huddersfield
West Yorkshire
HD8 8BS
Director NameLouise Deakin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2002)
RoleFinance Director/Company Secre
Correspondence Address2 Hollowfield Croft
Oakenshaw
Bradford
West Yorkshire
BD12 7HF
Secretary NameLouise Deakin
NationalityBritish
StatusResigned
Appointed04 October 1999(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2002)
RoleFinance Director/Company Secre
Correspondence Address2 Hollowfield Croft
Oakenshaw
Bradford
West Yorkshire
BD12 7HF
Secretary NameColin Peter Bonsey
NationalityBritish
StatusResigned
Appointed17 September 2002(19 years, 3 months after company formation)
Appointment Duration10 months (resigned 15 July 2003)
RoleFinance Director
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(20 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMontpellier Corporate Director Limited (Corporation)
StatusResigned
Appointed02 September 2003(20 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed27 October 2003(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 2006)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP
Director NameBrowallia Corporate Director Limited (Corporation)
StatusResigned
Appointed29 October 2004(21 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2006)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressThorncliffe Industrial Estate
Chapeltown
Sheffield
Yorkshire
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 October 2009Director's details changed for Peter William Ferguson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Peter William Ferguson on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 100
(5 pages)
15 October 2009Director's details changed for Brian Gee on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Peter William Ferguson on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 100
(5 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 100
(5 pages)
15 October 2009Director's details changed for Brian Gee on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Gee on 1 October 2009 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
8 January 2009Accounts made up to 31 March 2008 (6 pages)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
22 January 2008Accounts made up to 30 April 2007 (6 pages)
22 January 2008Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
22 January 2008Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
2 November 2007Return made up to 01/10/07; full list of members (7 pages)
2 November 2007Return made up to 01/10/07; full list of members (7 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
28 November 2006Accounts made up to 30 April 2006 (6 pages)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
13 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/10/06
(7 pages)
13 October 2006Return made up to 01/10/06; full list of members (7 pages)
14 September 2006Registered office changed on 14/09/06 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
14 September 2006Registered office changed on 14/09/06 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 August 2006Registered office changed on 18/08/06 from: thorncliffe chapeltown sheffield south yorkshire S35 2PH (1 page)
18 August 2006Registered office changed on 18/08/06 from: thorncliffe chapeltown sheffield south yorkshire S35 2PH (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: 39 cornhill london EC3V 3NU (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: 39 cornhill london EC3V 3NU (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New secretary appointed;new director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New secretary appointed;new director appointed (2 pages)
7 November 2005Return made up to 01/10/05; full list of members (7 pages)
7 November 2005Return made up to 01/10/05; full list of members (7 pages)
31 August 2005Accounts made up to 30 April 2005 (5 pages)
31 August 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
28 February 2005Accounts made up to 30 April 2004 (5 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
12 November 2004New director appointed (4 pages)
12 November 2004New director appointed (4 pages)
22 October 2004Return made up to 01/10/04; full list of members (6 pages)
22 October 2004Return made up to 01/10/04; full list of members (6 pages)
30 April 2004Company name changed trianco (2003) LIMITED\certificate issued on 30/04/04 (2 pages)
30 April 2004Company name changed trianco (2003) LIMITED\certificate issued on 30/04/04 (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (3 pages)
6 November 2003New secretary appointed (3 pages)
23 October 2003Return made up to 01/10/03; full list of members (6 pages)
23 October 2003Return made up to 01/10/03; full list of members (6 pages)
6 October 2003Director's particulars changed (2 pages)
6 October 2003Director's particulars changed (2 pages)
30 September 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
30 September 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
5 August 2003New secretary appointed (1 page)
5 August 2003New secretary appointed (1 page)
25 July 2003Registered office changed on 25/07/03 from: thorncliffe industrial estate chapeltown sheffield yorkshire S35 2PZ (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: thorncliffe industrial estate chapeltown sheffield yorkshire S35 2PZ (1 page)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
20 July 2003Accounts made up to 31 December 2002 (6 pages)
20 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 July 2003Company name changed nobel cookers LIMITED\certificate issued on 07/07/03 (2 pages)
7 July 2003Company name changed nobel cookers LIMITED\certificate issued on 07/07/03 (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Return made up to 01/10/02; full list of members (7 pages)
29 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 2002New secretary appointed (2 pages)
21 October 2002Accounts made up to 31 December 2001 (6 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
21 October 2002Secretary resigned;director resigned (1 page)
21 October 2002Secretary resigned;director resigned (1 page)
11 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2001Return made up to 01/10/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 June 2001Accounts made up to 31 December 2000 (6 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
9 October 2000Return made up to 01/10/00; full list of members (6 pages)
9 October 2000Return made up to 01/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2000Accounts made up to 31 December 1999 (5 pages)
21 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
23 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999Return made up to 01/10/99; full list of members (6 pages)
30 March 1999Company name changed procamcrest LIMITED\certificate issued on 31/03/99 (3 pages)
30 March 1999Company name changed procamcrest LIMITED\certificate issued on 31/03/99 (3 pages)
18 December 1998Accounts for a dormant company made up to 31 October 1998 (6 pages)
18 December 1998Accounts made up to 31 October 1998 (6 pages)
30 September 1998Return made up to 01/10/98; no change of members (4 pages)
30 September 1998Return made up to 01/10/98; no change of members (4 pages)
2 April 1998Accounts made up to 31 October 1997 (6 pages)
2 April 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
30 September 1997Return made up to 01/10/97; no change of members (4 pages)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Return made up to 01/10/97; no change of members (4 pages)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1997Location of register of members (1 page)
15 May 1997Registered office changed on 15/05/97 from: c/o trianco refyre LTD thorncliffe chapeltown sheffield S30 4PZ (1 page)
15 May 1997Location of register of members (1 page)
15 May 1997Registered office changed on 15/05/97 from: c/o trianco refyre LTD thorncliffe chapeltown sheffield S30 4PZ (1 page)
16 April 1997Accounts made up to 31 October 1996 (6 pages)
16 April 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
21 October 1996Return made up to 01/10/96; full list of members (6 pages)
21 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1996Full accounts made up to 31 October 1995 (7 pages)
11 August 1996Full accounts made up to 31 October 1995 (7 pages)
21 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
21 December 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
6 October 1995Return made up to 01/10/95; no change of members (4 pages)
6 October 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 October 1995Full accounts made up to 31 December 1994 (8 pages)
5 October 1995Full accounts made up to 31 December 1994 (8 pages)
12 July 1995Director resigned;new director appointed (4 pages)
12 July 1995Director resigned;new director appointed (3 pages)
1 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
1 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)