Company NameTrionic International Limited
Company StatusDissolved
Company Number02815454
CategoryPrivate Limited Company
Incorporation Date6 May 1993(31 years ago)
Dissolution Date26 August 2003 (20 years, 8 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 NameMr Robert Andrew Cuthbertson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(2 years after company formation)
Appointment Duration8 years, 2 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Copandale Road
Beverley
North Humberside
HU17 7BN
Director NameMrs Fiona Michele Cuthbertson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(2 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 26 August 2003)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address55 Copandale Road
Beverley
North Humberside
HU17 7BN
Secretary NameMrs Fiona Michele Cuthbertson
NationalityBritish
StatusClosed
Appointed23 January 1996(2 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 26 August 2003)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address55 Copandale Road
Beverley
North Humberside
HU17 7BN
Director NameMr Robert Andrew Cuthbertson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Copandale Road
Beverley
North Humberside
HU17 7BN
Director NameBarry Pateman
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Molescroft Park
Beverley
North Humberside
HU17 7EB
Secretary NameMrs Valerie Margaret Pateman
NationalityBritish
StatusResigned
Appointed06 May 1993(same day as company formation)
RoleCS
Correspondence Address1 Molescroft Park
Beverley
North Humberside
HU17 7EB
Director NameNigel John Pateman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Alpha Avenue
Beverley
North Humberside
HU17 7JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOffice Suite C Tokenspire House
Tokenspire Business Park
Woodmansey Beverley
East Yorkshire
HU17 0TB
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaWoodmansey

Financials

Year2014
Net Worth£432
Cash£2,386
Current Liabilities£3,152

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
29 October 2002Voluntary strike-off action has been suspended (1 page)
9 October 2002Application for striking-off (1 page)
19 September 2001Registered office changed on 19/09/01 from: unit 8 east riding business centre annie reed road beverley north humberside HU17 0LF (1 page)
19 September 2001Return made up to 06/05/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
7 June 2000Return made up to 06/05/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 May 1999 (3 pages)
8 June 1999Return made up to 06/05/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
27 August 1998Registered office changed on 27/08/98 from: 32 pryme street anlaby hull HU10 6SH (1 page)
19 May 1998Accounts for a small company made up to 31 May 1997 (5 pages)
6 August 1997Return made up to 06/05/97; no change of members
  • 363(287) ‐ Registered office changed on 06/08/97
(4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
29 July 1996Return made up to 06/05/96; full list of members (6 pages)
17 February 1996New secretary appointed;new director appointed (1 page)
17 February 1996Registered office changed on 17/02/96 from: 10 landress lane beverley hull HU1 8HA (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996Director resigned (2 pages)
29 November 1995Full accounts made up to 31 May 1995 (10 pages)