Company NameTrio Healthcare Group Limited
Company StatusDissolved
Company Number07123109
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Dissolution Date30 December 2013 (10 years, 4 months ago)
Previous NameTT3 Group Limited

Business Activity

Section CManufacturing
SIC 26600Manufacture of irradiation, electromedical and electrotherapeutic equipment

Directors

Director NameMr John Chacksfield
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Yew Tree Close
Bradley
Keighley
West Yorkshire
BD20 9HZ
Director NameMr Benjamin Curtis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheatfields 32 Stonegate
Cowbit
Lincolnshire
PE12 6AH
Director NameMr Stewart Scott Lee
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address6 Laund Gate
Fence
Burnley
Lancashire
BB12 9PL
Director NameMr Lloyd John Pearce
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Mill End Close
Prestwood
Great Missenden
Buckinghamshire
HP16 0PA
Secretary NameP&A Secretaries Limited (Corporation)
StatusClosed
Appointed12 January 2010(same day as company formation)
Correspondence AddressPearson & Associates North Barn
Broughton Hall
Skipton
North Yorkshire
BD23 3AE

Location

Registered AddressSt Andrew House 119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2013Final Gazette dissolved following liquidation (1 page)
30 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2013Final Gazette dissolved following liquidation (1 page)
30 September 2013Return of final meeting in a members' voluntary winding up (15 pages)
30 September 2013Return of final meeting in a members' voluntary winding up (15 pages)
2 August 2013Liquidators statement of receipts and payments to 11 July 2013 (14 pages)
2 August 2013Liquidators' statement of receipts and payments to 11 July 2013 (14 pages)
2 August 2013Liquidators' statement of receipts and payments to 11 July 2013 (14 pages)
19 July 2012Declaration of solvency (5 pages)
19 July 2012Declaration of solvency (5 pages)
19 July 2012Appointment of a voluntary liquidator (1 page)
19 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 2012Appointment of a voluntary liquidator (1 page)
19 July 2012Registered office address changed from Restoration Barn Skinnerground Lane Gargrave Road Broughton Skipton North Yorkshire BD23 3AH England on 19 July 2012 (2 pages)
19 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-12
(1 page)
19 July 2012Registered office address changed from Restoration Barn Skinnerground Lane Gargrave Road Broughton Skipton North Yorkshire BD23 3AH England on 19 July 2012 (2 pages)
27 June 2012Registered office address changed from Trio Court Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 27 June 2012 (1 page)
27 June 2012Registered office address changed from Trio Court Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 27 June 2012 (1 page)
16 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 25,556
(7 pages)
16 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 25,556
(7 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Memorandum and Articles of Association (23 pages)
1 April 2011Memorandum and Articles of Association (23 pages)
29 March 2011Company name changed TT3 group LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
16 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-23
(1 page)
16 March 2011Change of name notice (2 pages)
16 March 2011Change of name notice (2 pages)
16 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-23
(1 page)
23 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
19 July 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
19 July 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
4 May 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 25,556
(2 pages)
4 May 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 25,556
(2 pages)
4 May 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 25,556
(2 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)