Company NameTrident Graphics Limited
Company StatusDissolved
Company Number01440163
CategoryPrivate Limited Company
Incorporation Date27 July 1979(44 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Malcolm Maclean Ross
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address40 Elveley Drive
West Ella
Hull
North Humberside
HU10 7RY
Director NameMr David James Keel
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1993(13 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address82 Murrayfield Road
Chanterlands Avenue
Hull
N Humberside
HU5 4DU
Director NameRobert Frank Carroll
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1993(13 years, 7 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address23 The Triangle
North Ferriby
North Humberside
HU14 3AT
Director NameLeo Benatar
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 1994(14 years, 9 months after company formation)
Appointment Duration29 years, 10 months
RoleCompny Chief Executive
Correspondence Address2635 Century Parkway
Suite 900
Atlanta
30345
Georgia
Director NameThomas Chattertom Coxe 111
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 1994(14 years, 9 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address601 Cashua Ferry Road
Darlington
South Carolina
29532
Secretary NameDavid Crowley
NationalityBritish
StatusCurrent
Appointed16 May 1994(14 years, 9 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence AddressRose Cottage
Ascot Road Touchen End
Maidenhead
Berkshire
SL6 3JY
Director NameDavid Harland Morrison
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 1994)
RoleMaster Printer
Correspondence AddressThe Cottage Ladywell Gate
Welton
North Humberside
HU15 1NL
Director NameMr Erik John Skog
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 1994)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address111 Southella Way
Kirk Ella
Hull
East Yorkshire
HU10 7LZ
Secretary NameMr Erik John Skog
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Southella Way
Kirk Ella
Hull
East Yorkshire
HU10 7LZ

Location

Registered AddressCoopers & Lybrand
Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts26 January 1994 (30 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 November 1997Dissolved (1 page)
6 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
3 February 1997Liquidators statement of receipts and payments (6 pages)
29 July 1996Liquidators statement of receipts and payments (5 pages)
27 July 1995Registered office changed on 27/07/95 from: land of green ginger house springfield way anlaby hull HU10 6RN (1 page)
26 July 1995Appointment of a voluntary liquidator (2 pages)
26 July 1995Declaration of solvency (6 pages)
26 July 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)