Company NameTRI Air Services Limited
Company StatusDissolved
Company Number02627304
CategoryPrivate Limited Company
Incorporation Date8 July 1991(32 years, 9 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRaymond Fredman
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address14 Tudor Court
Prestwich
Manchester
Lancashire
M25 0EP
Director NameJohn Richard Thompson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 04 March 2003)
RoleCompany Director
Correspondence AddressRadcliffe Fold Farm
Uplands Road
Hyde
Cheshire
SK14 3AG
Secretary NameWilliam Alan Wootton
NationalityBritish
StatusClosed
Appointed05 July 1999(7 years, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 04 March 2003)
RoleCompany Director
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Director NameDavid Martin Bolton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(1 year after company formation)
Appointment Duration6 years, 12 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address6 Potter Road
Hadfield
Glossop
Derbyshire
SK13 2RA
Director NameMalcolm Ian Byrne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(1 year after company formation)
Appointment Duration6 years, 12 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address3 Eldon Close
Audenshaw
Manchester
M34 5FD
Director NameMr Paul Dentith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 16 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Ash Tree Road
Hyde
Cheshire
SK14 4EN
Secretary NameDavid Martin Bolton
NationalityBritish
StatusResigned
Appointed08 July 1992(1 year after company formation)
Appointment Duration6 years, 12 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address6 Potter Road
Hadfield
Glossop
Derbyshire
SK13 2RA
Director NameRonald Shaw Anderson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(8 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address1 St Annes Court 407 Aigburth Road
Liverpool
Merseyside
L17 6BH

Location

Registered AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,522
Gross Profit£10,032
Net Worth£12,027
Cash£11,016
Current Liabilities£1,365

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
22 February 2001Return made up to 08/07/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (8 pages)
24 February 2000Director resigned (1 page)
18 October 1999New director appointed (2 pages)
26 August 1999Return made up to 08/07/99; full list of members (6 pages)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned;director resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: 6 potter road hadfield via hyde cheshire SK14 8RA (1 page)
26 August 1999New secretary appointed (2 pages)
2 June 1999Full accounts made up to 31 July 1998 (8 pages)
11 May 1999New director appointed (2 pages)
30 April 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
21 July 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1998Full accounts made up to 31 July 1997 (8 pages)
13 October 1997Registered office changed on 13/10/97 from: 6 potter road hadfield hyde cheshire SK14 8RA (1 page)
7 August 1997Return made up to 08/07/97; no change of members
  • 363(287) ‐ Registered office changed on 07/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1997Full accounts made up to 31 July 1996 (9 pages)
18 August 1996Return made up to 08/07/96; no change of members (4 pages)
5 June 1996Full accounts made up to 31 July 1995 (8 pages)
2 August 1995Return made up to 08/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Full accounts made up to 31 July 1994 (15 pages)