Company NameTrio Tooling Limited
Company StatusDissolved
Company Number02396902
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)
Dissolution Date24 August 2018 (5 years, 8 months ago)
Previous NamePegflare Limited

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameChristine Elaine Clarke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(10 years, 1 month after company formation)
Appointment Duration19 years (closed 24 August 2018)
RoleOffice Clerk
Country of ResidenceEngland
Correspondence Address28 Gatehead Croft
Delph
Oldham
Lancashire
OL3 5QB
Secretary NameChristine Elaine Clarke
NationalityBritish
StatusClosed
Appointed13 August 1999(10 years, 1 month after company formation)
Appointment Duration19 years (closed 24 August 2018)
RoleOffice Clerk
Country of ResidenceEngland
Correspondence Address28 Gatehead Croft
Delph
Oldham
Lancashire
OL3 5QB
Director NameMr Kenneth Allan Whittaker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(19 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 24 August 2018)
RoleToolmaker
Country of ResidenceEngland
Correspondence Address29 Treen Road
Astley
Manchester
M29 7HD
Director NameMr James Boyle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration21 years, 11 months (resigned 14 May 2013)
RoleForeman Engineer
Country of ResidenceUnited Kingdom
Correspondence Address68 Cobden Street
Waterhead
Oldham
Lancashire
OL4 2HU
Director NameMr David Clarke
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 17 January 1999)
RoleSecretary
Correspondence Address28 Gatehead Croft
Delph
Oldham
Lancashire
OL3 5QB
Director NameMr Alan Whittaker
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration17 years, 1 month (resigned 28 July 2008)
RoleWorks Manager
Correspondence Address4 Kent Close
Worsley
Manchester
Lancashire
M38 0TT
Secretary NameMr David Clarke
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 17 January 1999)
RoleCompany Director
Correspondence Address28 Gatehead Croft
Delph
Oldham
Lancashire
OL3 5QB

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£91,340
Cash£89,655
Current Liabilities£1,260

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 August 2018Final Gazette dissolved following liquidation (1 page)
24 May 2018Return of final meeting in a members' voluntary winding up (16 pages)
4 May 2017Liquidators' statement of receipts and payments to 3 March 2017 (13 pages)
4 May 2017Liquidators' statement of receipts and payments to 3 March 2017 (13 pages)
11 May 2016Liquidators statement of receipts and payments to 3 March 2016 (13 pages)
11 May 2016Liquidators' statement of receipts and payments to 3 March 2016 (13 pages)
11 May 2016Liquidators' statement of receipts and payments to 3 March 2016 (13 pages)
12 May 2015Liquidators statement of receipts and payments to 3 March 2015 (12 pages)
12 May 2015Liquidators' statement of receipts and payments to 3 March 2015 (12 pages)
12 May 2015Liquidators' statement of receipts and payments to 3 March 2015 (12 pages)
12 May 2015Liquidators statement of receipts and payments to 3 March 2015 (12 pages)
17 March 2014Registered office address changed from Unit 1 Five Fold Industrial Estate Vale Drive Oldham Lancs OL9 6TP on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from Unit 1 Five Fold Industrial Estate Vale Drive Oldham Lancs OL9 6TP on 17 March 2014 (2 pages)
14 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 2014Declaration of solvency (3 pages)
14 March 2014Appointment of a voluntary liquidator (1 page)
14 March 2014Declaration of solvency (3 pages)
14 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 2014Appointment of a voluntary liquidator (1 page)
28 February 2014Satisfaction of charge 1 in full (1 page)
28 February 2014Satisfaction of charge 2 in full (1 page)
28 February 2014Satisfaction of charge 1 in full (1 page)
28 February 2014Satisfaction of charge 2 in full (1 page)
28 February 2014Satisfaction of charge 3 in full (2 pages)
28 February 2014Satisfaction of charge 3 in full (2 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 October 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
21 October 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
2 October 2013Purchase of own shares. (3 pages)
2 October 2013Purchase of own shares. (3 pages)
28 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
14 June 2013Termination of appointment of James Boyle as a director (1 page)
14 June 2013Termination of appointment of James Boyle as a director (1 page)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr James Boyle on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Christine Elaine Clarke on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Kenneth Allan Whittaker on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Mr James Boyle on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Kenneth Allan Whittaker on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Christine Elaine Clarke on 20 June 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Director appointed mr kenneth allan whittaker (1 page)
22 June 2009Appointment terminated director alan whittaker (1 page)
22 June 2009Appointment terminated director alan whittaker (1 page)
22 June 2009Director appointed mr kenneth allan whittaker (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from unit 1 five fold industrial estate vale drive oldham lancs OL9 6TP (1 page)
20 June 2008Director's change of particulars / james boyle / 20/06/2008 (2 pages)
20 June 2008Registered office changed on 20/06/2008 from 110 old lane chadderton lancs OL9 7JQ (1 page)
20 June 2008Registered office changed on 20/06/2008 from 110 old lane chadderton lancs OL9 7JQ (1 page)
20 June 2008Director's change of particulars / james boyle / 20/06/2008 (2 pages)
20 June 2008Registered office changed on 20/06/2008 from unit 1 five fold industrial estate vale drive oldham lancs OL9 6TP (1 page)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 June 2006Location of register of members (1 page)
23 June 2006Return made up to 20/06/06; full list of members (3 pages)
23 June 2006Location of register of members (1 page)
23 June 2006Return made up to 20/06/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 June 2005Return made up to 20/06/05; full list of members (3 pages)
30 June 2005Return made up to 20/06/05; full list of members (3 pages)
10 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 July 2004Return made up to 20/06/04; full list of members (7 pages)
9 July 2004Return made up to 20/06/04; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 July 2002Return made up to 20/06/02; full list of members (7 pages)
2 July 2002Return made up to 20/06/02; full list of members (7 pages)
10 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 July 2001Return made up to 20/06/01; full list of members (7 pages)
5 July 2001Return made up to 20/06/01; full list of members (7 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 July 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
19 August 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
18 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
18 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
20 August 1998Return made up to 20/06/98; no change of members (4 pages)
20 August 1998Return made up to 20/06/98; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
1 September 1997Return made up to 20/06/97; full list of members (6 pages)
1 September 1997Return made up to 20/06/97; full list of members (6 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
3 September 1996Return made up to 20/06/96; no change of members (4 pages)
3 September 1996Return made up to 20/06/96; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 30 April 1996 (7 pages)
26 June 1996Accounts for a small company made up to 30 April 1996 (7 pages)
29 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
29 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
5 July 1995Return made up to 20/06/95; no change of members (4 pages)
5 July 1995Return made up to 20/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 December 1989Particulars of mortgage/charge (3 pages)
20 December 1989Particulars of mortgage/charge (3 pages)