Company NameTryiton Weatherproofs,Limited
Company StatusDissolved
Company Number00241640
CategoryPrivate Limited Company
Incorporation Date10 August 1929(94 years, 9 months ago)
Dissolution Date18 June 2002 (21 years, 10 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 Leslie Reuben Portnoy
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1992(63 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 18 June 2002)
RoleBarrister At Law
Correspondence AddressNevi Tzuf Iiwalamish
Dm Modiim
71945
Israel
Secretary NameRachel Portnoy
NationalityBritish
StatusClosed
Appointed06 November 1995(66 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 18 June 2002)
RoleSecretary
Correspondence Address19 Moorside Road
Salford
Manchester
M7 3PJ
Director NameMartin Jacob Portnoy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(70 years after company formation)
Appointment Duration2 years, 10 months (closed 18 June 2002)
RoleAccountant
Correspondence Address3 South Mead
Prestwich
Manchester
Lancashire
M25 0JL
Director NameMr Israel Portnoy
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(63 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 03 March 1998)
RoleRetired Rainwear Wholesaler
Correspondence Address17 Park Lane Court
Bury New Road
Salford
Lancashire
M7 4LP
Director NameMrs Miriam Portnoy
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(63 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 20 June 1999)
RoleHousewife
Correspondence Address17 Park Lane Court
Salford
Lancashire
M7 4LP
Secretary NameMrs Miriam Portnoy
NationalityBritish
StatusResigned
Appointed24 August 1992(63 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 1995)
RoleCompany Director
Correspondence Address17 Park Lane Court
Salford
Lancashire
M7 4LP

Location

Registered Address37 Stanley Road
Salford
Greater Manchester
M7 4FR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£119,604
Cash£125,599
Current Liabilities£5,995

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
4 January 2002Application for striking-off (1 page)
27 April 2001Registered office changed on 27/04/01 from: 3 south meade prestwich manchester lancashire M25 0JL (1 page)
19 December 2000Full accounts made up to 31 December 1999 (6 pages)
12 September 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/09/00
(11 pages)
3 September 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
27 May 1999Full accounts made up to 31 December 1998 (6 pages)
27 May 1999Return made up to 30/04/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (6 pages)
15 May 1998Director resigned (1 page)
15 May 1998Return made up to 30/04/98; no change of members (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (6 pages)
20 May 1997Return made up to 30/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 November 1996Full accounts made up to 31 December 1995 (6 pages)
28 May 1996Registered office changed on 28/05/96 from: c o gregg brothers and co 2 mount st albert sq manchester M2 5NX (1 page)
13 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995Secretary resigned (2 pages)
25 September 1995Full accounts made up to 31 December 1994 (8 pages)
12 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)