Company NameTri'Ox Systems Limited
Company StatusDissolved
Company Number02817088
CategoryPrivate Limited Company
Incorporation Date12 May 1993(30 years, 11 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter John Cookson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(2 years, 4 months after company formation)
Appointment Duration4 years (closed 19 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Secretary NameMr Peter John Cookson
NationalityBritish
StatusClosed
Appointed03 October 1995(2 years, 4 months after company formation)
Appointment Duration4 years (closed 19 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Director NameJanet Cookson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 19 October 1999)
RoleCompany Director
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameWilliam Albert Powell
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 1995)
RoleMarketing Ozone Systems
Correspondence AddressThree Piers Thames Street
Lechlade
Gloucestershire
GL7 3AG
Wales
Secretary NameMrs Sylvia Powell
NationalityBritish
StatusResigned
Appointed25 June 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 1995)
RoleCompany Director
Correspondence AddressThree Piers Thames Street
Lechlade
Gloucestershire
GL7 3AG
Wales
Director NameJames Earl
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressThe Lodge Daisy Bank Drive
Congleton
Cheshire
CW12 1LP

Location

Registered Address18 Whalley Road
Hale
Cheshire
WA15 9DF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
18 May 1999Application for striking-off (1 page)
29 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
25 May 1997Return made up to 12/05/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
25 July 1996Registered office changed on 25/07/96 from: 1 teejay court 52 alderley road wilmslow cheshire SK9 1NT (1 page)
7 June 1996Return made up to 12/05/96; full list of members (6 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
31 March 1996Full accounts made up to 31 May 1995 (8 pages)
7 November 1995Particulars of mortgage/charge (20 pages)
25 October 1995Registered office changed on 25/10/95 from: 17/21 shenley road borehamwood hertfordshire WD1 6AD (1 page)
25 October 1995New director appointed (4 pages)
25 October 1995New secretary appointed;new director appointed (2 pages)
25 October 1995Secretary resigned (2 pages)
25 October 1995Director resigned (2 pages)
26 May 1995Return made up to 12/05/95; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)