Company NameTrimac Technology Limited
Company StatusDissolved
Company Number02339259
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)
Dissolution Date3 December 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacqueline Rica Gale
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 03 December 2008)
RoleCompany Director
Correspondence Address14 Leyfield Road
Sheffield
South Yorkshire
S17 3EE
Secretary NameSofie Jane Gale
NationalityBritish
StatusClosed
Appointed28 February 2003(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 03 December 2008)
RoleCompany Director
Correspondence Address14 Leyfield Road
Sheffield
South Yorkshire
S17 3EE
Director NameStephen Armitage
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 February 2003)
RoleSales Consultant
Correspondence Address600 Denby Dale Road
Calder Grove
Wakefield
West Yorkshire
WF4 3DP
Director NameMr Barry Gale
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 November 1991)
RoleDesign Consultant
Correspondence Address14 Leyfield Road
Dore
Sheffield
South Yorkshire
S17 3EE
Director NameDr Frank Goodall
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 1993)
RoleTraining Consultant
Correspondence Address271 Healey Lane
Batley
West Yorkshire
WF17 8DE
Secretary NameJacqueline Rica Gale
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address14 Leyfield Road
Sheffield
South Yorkshire
S17 3EE

Location

Registered AddressKpmg Llp
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£265,836
Cash£243
Current Liabilities£478,336

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
3 September 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
23 June 2008Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
29 June 2007Liquidators statement of receipts and payments (5 pages)
16 January 2007Receiver ceasing to act (2 pages)
16 January 2007Receiver's abstract of receipts and payments (2 pages)
2 January 2007Liquidators statement of receipts and payments (5 pages)
18 July 2006Receiver's abstract of receipts and payments (3 pages)
19 December 2005Appointment of a voluntary liquidator (1 page)
19 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2005Statement of affairs (7 pages)
14 December 2005Registered office changed on 14/12/05 from: 93 queen street sheffield S1 1WF (1 page)
3 August 2005Administrative Receiver's report (17 pages)
25 May 2005Appointment of receiver/manager (1 page)
16 May 2005Registered office changed on 16/05/05 from: 2 queens road sheffield south yorkshire S2 4DG (1 page)
27 January 2005Return made up to 20/06/04; full list of members (6 pages)
19 August 2004Particulars of mortgage/charge (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
3 October 2003Return made up to 20/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003New secretary appointed (2 pages)
11 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
31 July 2001Return made up to 20/06/01; full list of members (6 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Particulars of mortgage/charge (5 pages)
1 June 2001Particulars of mortgage/charge (7 pages)
26 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 July 2000Return made up to 20/06/00; full list of members (6 pages)
10 August 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
1 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 July 1998Return made up to 20/06/98; no change of members (4 pages)
7 October 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
20 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
7 July 1996Registered office changed on 07/07/96 from: unit 9 sheffield science park howard street sheffield S1 2LX (1 page)
26 June 1996Return made up to 20/06/96; no change of members (4 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
14 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
3 July 1995Return made up to 20/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 February 1989Wd 25/01/89 ad 26/01/89--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
25 January 1989Incorporation (13 pages)