Company NameTrident Aluminium Leisure Limited
DirectorsDavid Leslie Cooper and Michael Graham Hearn
Company StatusDissolved
Company Number02715826
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Leslie Cooper
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1993(8 months, 2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressKimberley Manor Farm Lane
Tidmarsh
Reading
Berkshire
RG8 8EX
Director NameMr Michael Graham Hearn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1993(8 months, 2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm
Braydon
Swindon
Wiltshire
SN5 0AA
Secretary NameMr Michael Graham Hearn
NationalityBritish
StatusCurrent
Appointed28 January 1993(8 months, 2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm
Braydon
Swindon
Wiltshire
SN5 0AA
Director NameClifford Frederick Hale
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(8 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address50 Goodliffe Gardens
Tilehurst
Reading
Berkshire
RG31 6FZ
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered AddressSterling House
1 Sheepscar Court Meanwood Road
Leeds
West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£88,619
Cash£133
Current Liabilities£204,624

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 March 2004Dissolved (1 page)
23 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
2 April 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
28 March 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (6 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Notice of Constitution of Liquidation Committee (2 pages)
9 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1998Statement of affairs (7 pages)
1 October 1998Appointment of a voluntary liquidator (2 pages)
10 September 1998Registered office changed on 10/09/98 from: unit 48/49 youngs industrial estate aldermaston berkshire RG7 4PW (1 page)
24 July 1998Return made up to 19/05/98; no change of members (4 pages)
30 May 1998Director resigned (1 page)
29 December 1997Accounts for a small company made up to 31 May 1996 (8 pages)
10 September 1997Return made up to 19/05/97; full list of members (6 pages)
19 June 1996Full accounts made up to 31 May 1995 (12 pages)
26 May 1996Return made up to 19/05/96; no change of members (4 pages)
6 March 1996Particulars of mortgage/charge (3 pages)