Company NameTriox Investments Limited
Company StatusDissolved
Company Number03194975
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 11 months ago)
Dissolution Date20 June 2000 (23 years, 9 months ago)
Previous NameMarplace (Number 373) Limited

Business Activity

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

Directors

Director NameJanet Cookson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (closed 20 June 2000)
RoleCompany Director
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Director NameMr Peter John Cookson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (closed 20 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Secretary NameMr Peter John Cookson
NationalityBritish
StatusClosed
Appointed20 May 1996(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (closed 20 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Director NameDavid Sean Fitzgerald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Greenmount Gardens
Greenmount
Bury
Lancashire
BL8 4HN
Secretary NameMr Christopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA

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 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
12 January 2000Application for striking-off (1 page)
27 August 1999Full accounts made up to 31 October 1998 (8 pages)
8 May 1999Return made up to 24/04/99; no change of members (4 pages)
30 April 1998Return made up to 24/04/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 31 October 1997 (3 pages)
25 May 1997Return made up to 07/05/97; full list of members (6 pages)
9 May 1997Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
24 June 1996£ nc 90092/250092 13/06/96 (1 page)
24 June 1996Ad 13/06/96--------- £ si 160000@1=160000 £ ic 90092/250092 (2 pages)
24 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 June 1996Ad 21/05/96--------- £ si 90091@1 (2 pages)
12 June 1996Particulars of contract relating to shares (3 pages)
31 May 1996Ad 21/05/96--------- £ si 90091@1=90091 £ ic 1/90092 (2 pages)
29 May 1996Company name changed marplace (number 373) LIMITED\certificate issued on 30/05/96 (2 pages)
28 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 May 1996Registered office changed on 25/05/96 from: brook house 70 spring gardens manchester M2 2BQ (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Secretary resigned (1 page)
24 May 1996New secretary appointed;new director appointed (3 pages)
24 May 1996New director appointed (2 pages)
24 May 1996£ nc 100/90092 20/05/96 (1 page)
7 May 1996Incorporation (24 pages)