Company NameTricostar Enterprises Limited
Company StatusDissolved
Company Number02470413
CategoryPrivate Limited Company
Incorporation Date15 February 1990(34 years, 2 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)
Previous NameTricostar Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJeffrey Peter Lawler
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(9 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 21 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortico
Wormleybury Manor, Church Lane
Wormley
Hertfordshire
EN10 7QE
Secretary NameTerence Cahill
NationalityBritish
StatusClosed
Appointed01 January 2002(11 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 21 May 2008)
RoleCompany Director
Correspondence Address8 Cooks Drove
Earith
Cambs
PE28 3QG
Director NameNicholas David Hadley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(1 year after company formation)
Appointment Duration14 years, 7 months (resigned 20 September 2005)
RoleComputer Consultant
Correspondence AddressBeech House
16 Mangrove Road
Hertford
SG13 8AJ
Director NameSusan Barbara Hadley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 03 June 1999)
RoleSecretary
Correspondence Address26 Kendal Avenue
Epping
Essex
CM16 4PR
Secretary NameSusan Barbara Hadley
NationalityBritish
StatusResigned
Appointed15 February 1991(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address26 Kendal Avenue
Epping
Essex
CM16 4PR
Secretary NameRobert Burnett
NationalityBritish
StatusResigned
Appointed03 June 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address2 Gold Close
Broxbourne
Hertfordshire
EN10 7TJ

Location

Registered Address6 Silver Street
Hull
East Yorkshire
HU1 1JA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
31 December 2007Application for striking-off (1 page)
22 August 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
14 March 2007Return made up to 15/02/07; full list of members (2 pages)
18 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
6 April 2006Return made up to 15/02/06; full list of members (3 pages)
6 April 2006Director resigned (1 page)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Return made up to 15/02/05; full list of members (2 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
1 March 2004Return made up to 15/02/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
(7 pages)
3 February 2004Company name changed tricostar LIMITED\certificate issued on 03/02/04 (2 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
18 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 April 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
29 July 2001Accounts for a small company made up to 30 April 2001 (5 pages)
20 March 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
23 February 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Secretary resigned;director resigned (1 page)
6 July 1999New secretary appointed (2 pages)
28 June 1999Company name changed total computer systems LIMITED\certificate issued on 29/06/99 (2 pages)
15 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
3 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
10 April 1997Return made up to 15/02/97; full list of members (6 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
31 May 1995Return made up to 15/02/95; no change of members (4 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
31 May 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)