Company NameTricon Controls Limited
Company StatusDissolved
Company Number02953758
CategoryPrivate Limited Company
Incorporation Date29 July 1994(29 years, 9 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Martin Joseph Kelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed30 January 2004(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 20 January 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressIllan House
Castledillon
Straffan
Co Kildare
Irish
Secretary NameSimon David Gascoigne
NationalityBritish
StatusClosed
Appointed11 February 2005(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 20 January 2009)
RoleFinancial Controller
Correspondence Address3 Alwinton Drive
Chester Le Street
County Durham
DH2 3JH
Director NameMr Adrian Kearney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed14 December 2005(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 20 January 2009)
RoleEngineer
Country of ResidenceIreland
Correspondence Address24 Roselawn Road
Castleknock
Dublin 15
Irish
Director NameMr John Wright
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address14 Wilcox Drive
Underwood
Nottinghamshire
NG16 5GW
Director NameGlenn Scott Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleInstrumentation Engineer
Correspondence Address4a Garth Avenue
Kirkby In Ashfield
Nottinghamshire
NG17 8HW
Director NameTerence Brian Collier
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleSales Manager
Correspondence Address19 Hereford Road
Ravenshead
Nottingham
Nottinghamshire
NG15 9FJ
Secretary NameGlenn Scott Smith
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleInstrumentation Engineer
Correspondence Address486 Farnborough Road
Clifton
Nottingham
NG11 9DJ
Director NameRichard James Barratt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 2001)
RoleElectrical Engineer
Correspondence Address17 Church Lane
Brant Broughton
Lincoln
LN5 0SW
Secretary NameRichard James Barratt
NationalityBritish
StatusResigned
Appointed16 January 1998(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 2001)
RoleElectrical Engineer
Correspondence Address17 Church Lane
Brant Broughton
Lincoln
LN5 0SW
Director NameChristopher Kevin Hunt
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(4 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 March 1999)
RoleAccountant
Correspondence Address35c Nottingham Road
Ravenshead
Nottingham
Nottinghamshire
NG15 9HG
Director NameNicholas Henry Peter Tomlin-Jackson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 2003)
RoleElectrial Engineer
Correspondence Address21 Hookacre Grove
Priorslee
Telford
Salop
TF2 9GG
Secretary NameNicholas Tomlin Jackson
NationalityBritish
StatusResigned
Appointed05 September 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2003)
RoleCompany Director
Correspondence Address21 Hookacre Road
Prioslee
Telford
TF2 9GG
Director NameTeresa Helen Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(9 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 January 2004)
RoleAccounts Manager
Correspondence Address4a Garth Avenue
Kirkby In Ashfield
Nottinghamshire
NG17 8HW
Secretary NameTeresa Helen Smith
NationalityBritish
StatusResigned
Appointed14 November 2003(9 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 September 2004)
RoleCompany Director
Correspondence Address4a Garth Avenue
Kirkby In Ashfield
Nottinghamshire
NG17 8HW
Director NameDenis Bernard O'Connor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2004(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2005)
RoleEngineer
Correspondence AddressArdsallagh
Fethard
Co Tipperary
Irish
Director NamePhilip James Stephenson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2006)
RoleEngineer
Correspondence AddressNumber 1 Flourissia Garden
Penera Protaras
Cyprus
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O B D O Stoy Hayward Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£60,205
Current Liabilities£248,579

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
20 October 2008Liquidators statement of receipts and payments to 7 October 2008 (5 pages)
20 February 2008Registered office changed on 20/02/08 from: unit f network business centre jarrow tyne & wear NE31 1SF (1 page)
17 February 2008Declaration of solvency (3 pages)
17 February 2008Appointment of a voluntary liquidator (1 page)
17 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 September 2007Return made up to 29/07/07; no change of members (7 pages)
6 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
1 August 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Auditor's resignation (1 page)
20 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 August 2006Return made up to 29/07/06; full list of members (7 pages)
22 June 2006Director resigned (1 page)
23 March 2006Accounts for a small company made up to 31 March 2005 (8 pages)
13 January 2006Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005Director resigned (1 page)
25 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 June 2005Registered office changed on 08/06/05 from: haydn house 309-329 haydn road sherwood nottinghamshire NG5 1HG (1 page)
23 February 2005New secretary appointed (2 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
29 September 2004Secretary resigned (1 page)
6 September 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
13 August 2004Return made up to 29/07/04; full list of members (7 pages)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
1 December 2003Secretary resigned;director resigned (1 page)
1 December 2003Director's particulars changed (1 page)
1 December 2003New secretary appointed (2 pages)
1 December 2003Director's particulars changed (1 page)
18 November 2003Return made up to 29/07/03; full list of members (7 pages)
31 October 2003Resolutions
  • RES13 ‐ Prop purc shares 11/09/03
(1 page)
20 October 2003£ ic 85/70 11/09/03 £ sr 15@1=15 (2 pages)
1 October 2003New director appointed (2 pages)
28 February 2003Return made up to 29/07/02; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 July 2002£ ic 100/85 17/05/02 £ sr 15@1=15 (1 page)
11 December 2001Registered office changed on 11/12/01 from: 39 oakdale road bakersfield nottingham NG3 7EL (1 page)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 November 2001Secretary resigned;director resigned (1 page)
1 November 2001New secretary appointed (2 pages)
28 August 2001Return made up to 29/07/01; full list of members (7 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
16 August 2000Return made up to 29/07/00; full list of members (7 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 February 2000New director appointed (2 pages)
6 September 1999Return made up to 29/07/99; no change of members (4 pages)
25 April 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
3 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
24 September 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 April 1998Ad 07/04/98--------- £ si 15@1=15 £ ic 85/100 (2 pages)
11 March 1998Ad 04/03/98--------- £ si 30@1=30 £ ic 55/85 (2 pages)
24 February 1998Ad 20/02/98--------- £ si 53@1=53 £ ic 2/55 (2 pages)
3 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Secretary resigned (1 page)
2 January 1998Registered office changed on 02/01/98 from: unit 9 carlton business & technology centre station road carlton nottingham NG4 3AT (1 page)
31 July 1997Return made up to 29/07/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
1 August 1996Return made up to 29/07/96; no change of members (4 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
24 January 1996Registered office changed on 24/01/96 from: 1 westdale lane carlton nottingham NG4 3JF (1 page)
20 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)
7 August 1995Return made up to 29/07/95; full list of members (6 pages)
14 March 1995Accounting reference date notified as 31/07 (1 page)
29 July 1994Incorporation (13 pages)