Company NameTrionics Limited
Company StatusDissolved
Company Number03002673
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Bartle
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Flintway
Wath Upon Dearne
Rotherham
S63 7TS
Director NameRachel Mary Cooper
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1994(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressVictoria House
94 Derby Road, Melbourne
Derby
Derbyshire
DE73 1FL
Director NameJohn Leslie Pickering
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brooklands Lane
Menston
Ilkley
West Yorkshire
LS29 6PJ
Secretary NameMr John Bartle
NationalityBritish
StatusClosed
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Flintway
Wath Upon Dearne
Rotherham
S63 7TS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAhed Business Centre
Dewsbury Road
Ossett
West Yorkshire
WF5 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (2 pages)
19 May 2010Application to strike the company off the register (2 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 6,090
(5 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 6,090
(5 pages)
8 January 2010Director's details changed for Rachel Mary Cooper on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Rachel Mary Cooper on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Rachel Mary Cooper on 1 January 2010 (2 pages)
8 January 2010Director's details changed for John Leslie Pickering on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Leslie Pickering on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Leslie Pickering on 8 January 2010 (2 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 January 2008Return made up to 19/12/07; full list of members (3 pages)
8 January 2008Return made up to 19/12/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 February 2007Return made up to 19/12/06; full list of members (3 pages)
6 February 2007Return made up to 19/12/06; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 December 2005Return made up to 19/12/05; full list of members (3 pages)
22 December 2005Return made up to 19/12/05; full list of members (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
11 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
11 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
29 December 2004Return made up to 19/12/04; full list of members (7 pages)
29 December 2004Return made up to 19/12/04; full list of members (7 pages)
14 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
14 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
12 December 2003Return made up to 19/12/03; full list of members (7 pages)
12 December 2003Return made up to 19/12/03; full list of members (7 pages)
12 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
12 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
17 December 2002Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Return made up to 19/12/02; full list of members (7 pages)
6 December 2002Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
6 December 2002Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
4 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
4 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
26 October 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
26 October 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
17 December 2001Return made up to 19/12/01; full list of members (7 pages)
17 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/12/01
(7 pages)
13 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
13 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
22 December 2000Return made up to 19/12/00; full list of members (7 pages)
22 December 2000Return made up to 19/12/00; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 February 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 19/12/99; full list of members (7 pages)
28 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Return made up to 19/12/98; no change of members (4 pages)
16 December 1998Return made up to 19/12/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 February 1998Return made up to 19/12/97; full list of members (6 pages)
20 February 1998Return made up to 19/12/97; full list of members (6 pages)
25 April 1997Ad 27/03/97--------- £ si 6088@1=6088 £ ic 2/6090 (2 pages)
25 April 1997£ nc 100/1000000 27/03/97 (1 page)
25 April 1997£ nc 100/1000000 27/03/97 (1 page)
25 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
25 April 1997Ad 27/03/97--------- £ si 6088@1=6088 £ ic 2/6090 (2 pages)
25 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
2 February 1997Return made up to 19/12/96; no change of members (4 pages)
2 February 1997Return made up to 19/12/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 April 1996Accounts for a small company made up to 31 January 1996 (8 pages)
5 February 1996Return made up to 19/12/95; full list of members (6 pages)
5 February 1996Return made up to 19/12/95; full list of members (6 pages)
9 October 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
9 October 1995Accounting reference date extended from 31/12 to 31/01 (1 page)