Company NameTrison Limited
Company StatusDissolved
Company Number02666884
CategoryPrivate Limited Company
Incorporation Date28 November 1991(32 years, 5 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)
Previous NameTrison Television & Events Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRonald Arthur Allpress
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(7 years, 11 months after company formation)
Appointment Duration3 years (closed 12 November 2002)
RoleFinance Director
Correspondence Address13 Meadowfields Drive
York
North Yorkshire
YO31 9HW
Director NameMr Edward James Everard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(7 years, 11 months after company formation)
Appointment Duration3 years (closed 12 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 South Back Lane
Terrington
York
North Yorkshire
YO60 6PX
Director NameMr John Philip Sills
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(7 years, 11 months after company formation)
Appointment Duration3 years (closed 12 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel Cottage
Holtby
York
North Yorkshire
YO19 5UD
Secretary NameRonald Arthur Allpress
NationalityBritish
StatusClosed
Appointed26 October 1999(7 years, 11 months after company formation)
Appointment Duration3 years (closed 12 November 2002)
RoleFinance Director
Correspondence Address13 Meadowfields Drive
York
North Yorkshire
YO31 9HW
Director NameMr Colin Voisey
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991
Appointment Duration7 years, 11 months (resigned 26 October 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Greenclose Road
Whitchurch
Cardiff
South Glamorgan
CF14 1QP
Wales
Director NameMr Matthew Colin Voisey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991
Appointment Duration7 years, 11 months (resigned 26 October 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence Address122 Merthyr Mawr Road
Bridgend
CF31 3NY
Wales
Secretary NameMr Colin Voisey
NationalityBritish
StatusResigned
Appointed26 November 1991
Appointment Duration4 years, 4 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Greenclose Road
Whitchurch
Cardiff
South Glamorgan
CF14 1QP
Wales
Director NameMr Benedict Voisey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 October 1999)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Clos Y Mynydd
Morganstown
Cardiff
CF15 8FH
Wales
Secretary NameMr Matthew Colin Voisey
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 October 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence Address122 Merthyr Mawr Road
Bridgend
CF31 3NY
Wales
Director NameHuw David Godfrey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 July 1998)
RoleTech/Hire Manager
Correspondence Address57 Halliard Court Barquentine Place
Cardiff
CF1 5NG
Wales
Director NameDr John Wallace Martin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 1999)
RoleNon-Executive Director
Correspondence Address4 Church Place South
Penarth
South Glamorgan
CF64 1BA
Wales
Director NameMr Michael Roger Towers
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 1999)
RoleTV Executive
Correspondence Address4 St Cyres Road
Penarth
South Glamorgan
CF64 2WQ
Wales

Location

Registered AddressUnit 5
Millfield Lane, Nether Poppleton
York
North Yorkshire
YO26 6PQ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Financials

Year2014
Turnover£592,487
Gross Profit£351,217

Accounts

Latest Accounts29 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 July 2002First Gazette notice for voluntary strike-off (1 page)
10 June 2002Application for striking-off (1 page)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Return made up to 01/03/02; full list of members (7 pages)
26 March 2001Return made up to 14/03/01; full list of members (7 pages)
20 February 2001Full accounts made up to 29 September 2000 (40 pages)
11 August 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
29 March 2000Return made up to 22/03/00; full list of members (8 pages)
3 December 1999Secretary resigned;director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
2 December 1999New director appointed (3 pages)
2 December 1999New secretary appointed;new director appointed (3 pages)
2 December 1999New director appointed (3 pages)
12 November 1999Full accounts made up to 31 March 1999 (15 pages)
10 November 1999Declaration of assistance for shares acquisition (7 pages)
4 November 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
4 November 1999Registered office changed on 04/11/99 from: unit 8 stadium close cardiff south glamorgan CF11 8TS (1 page)
30 October 1999Particulars of mortgage/charge (3 pages)
11 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1999Return made up to 30/04/99; no change of members
  • 363(287) ‐ Registered office changed on 23/04/99
(6 pages)
24 September 1998Full accounts made up to 31 March 1998 (13 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
27 April 1998Return made up to 30/04/98; full list of members (8 pages)
4 February 1998Company name changed trison television & events manag ement LIMITED\certificate issued on 05/02/98 (2 pages)
11 December 1997Full accounts made up to 31 March 1997 (13 pages)
14 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
24 July 1997Ad 24/06/97--------- £ si 200@1=200 £ ic 20000/20200 (2 pages)
8 July 1997Particulars of mortgage/charge (4 pages)
17 June 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 1997Particulars of mortgage/charge (4 pages)
9 December 1996New director appointed (2 pages)
11 October 1996Full accounts made up to 31 March 1996 (13 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
29 September 1995Particulars of mortgage/charge (6 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
10 May 1995Ad 31/01/95--------- £ si 1870@1 (2 pages)
10 May 1995New director appointed (2 pages)
30 April 1995Return made up to 30/04/95; full list of members (6 pages)