Company NameTriact Precision Engineering Limited
Company StatusDissolved
Company Number02821511
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NamePhilip Andrew Banham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(4 months, 1 week after company formation)
Appointment Duration15 years, 5 months (closed 10 March 2009)
RoleEngineer
Correspondence Address13 Haddon Way
Shaw
Oldham
OL2 8DZ
Secretary NameTracy Banham
NationalityBritish
StatusClosed
Appointed01 November 1999(6 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address13 Haddon Way
Shaw
Oldham
Lancashire
OL2 8DZ
Director NameMr Keith Banham
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(6 days after company formation)
Appointment Duration9 years, 11 months (resigned 19 May 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Kenilworth Close
Lees
Oldham
Lancashire
OL4 5RY
Director NameMrs Helen Margaret Monaghan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1995)
RoleCatering Manager
Correspondence Address2 Eskdale Avenue
Royton
Oldham
OL2 6SP
Director NameMr Bernard Thorpe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(6 days after company formation)
Appointment Duration4 years (resigned 11 June 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 Waterside Apartments
Clough Lee Marsden
Huddersfield
West Yorkshire
HD7 6DN
Secretary NameMr Keith Banham
NationalityBritish
StatusResigned
Appointed01 June 1993(6 days after company formation)
Appointment Duration7 months (resigned 01 January 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Kenilworth Close
Lees
Oldham
Lancashire
OL4 5RY
Secretary NameMrs Jacqueline Banham
NationalityBritish
StatusResigned
Appointed19 July 1993(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 1999)
RoleSecretary
Correspondence Address17 Kenilworth Close
Lees
Oldham
Lancashire
OL4 5RY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Morris Gregory
10-12 County End Business Centre Jackson Street Springhead
Oldham
Lancashire
OL4 4TZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£18,022
Current Liabilities£18,022

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
17 September 2008Application for striking-off (1 page)
27 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 August 2008Registered office changed on 27/08/2008 from duchess street industrial estate duchess street shaw oldham greater manchester OL27UT (1 page)
22 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 June 2007Return made up to 19/05/07; no change of members (6 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 June 2005Return made up to 19/05/05; full list of members (6 pages)
1 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 July 2004Return made up to 19/05/04; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 June 2003£ sr 1@1 19/05/03 (1 page)
28 May 2003Director resigned (1 page)
15 May 2003Return made up to 19/05/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 June 2002Return made up to 19/05/02; full list of members (7 pages)
19 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 May 2001Return made up to 19/05/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
5 June 2000Return made up to 19/05/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
25 May 1999Return made up to 19/05/99; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
4 June 1998Return made up to 26/05/98; no change of members (4 pages)
23 December 1997Registered office changed on 23/12/97 from: meridan centre unit 8,ashton rd king st,oldham OL8 1EZ (1 page)
24 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
8 June 1997Return made up to 26/05/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Return made up to 26/05/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
14 June 1995Return made up to 26/05/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)