Company NameTrygon Broking Limited
Company StatusDissolved
Company Number03419161
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)
Previous NameA.B. (U.K.) Limited

Business Activity

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

Directors

Director NameMr Marc Richard Goldberg
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(4 weeks after company formation)
Appointment Duration10 years, 10 months (closed 23 July 2008)
RoleNew Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Hampstead Drive
Whitefield
Manchester
M45 7YA
Secretary NameGary Derek Beckett
NationalityBritish
StatusClosed
Appointed06 August 1998(11 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 23 July 2008)
RoleCompany Director
Correspondence Address27 Hollybank
Droylsden
Manchester
M43 7SP
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameColin John Punshon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 16 June 1998)
RoleCompany Director
Correspondence AddressOaktree House Princess Meadow
2 Sandringham Close
Bowden
Cheshire
WA14 3GY
Secretary NameMr Martin Basil Richards
NationalityBritish
StatusResigned
Appointed10 September 1997(4 weeks after company formation)
Appointment Duration11 months (resigned 06 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnshaw Cottage
Pepper Street
Mobberley
Cheshire
WA16 6JH
Director NameMr Martin Basil Richards
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(11 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 01 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarnshaw Cottage
Pepper Street
Mobberley
Cheshire
WA16 6JH
Director NameMr Christopher William Hacking
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBents Barn
Bents
Colne
Lancashire
BB8 7AB
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address6th Floor
Bracken House
Charles Street
Manchester
M1 7BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12
Cash£12

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
19 June 2007Application for striking-off (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
22 August 2006Return made up to 13/08/06; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
8 September 2005Return made up to 13/08/05; full list of members (2 pages)
21 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
20 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2003Return made up to 13/08/03; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
12 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
19 November 2001Director resigned (1 page)
29 August 2001Return made up to 13/08/01; full list of members (6 pages)
7 March 2001Director's particulars changed (1 page)
13 November 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
17 August 2000Return made up to 13/08/00; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
24 August 1999Return made up to 13/08/99; no change of members (4 pages)
4 January 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
14 August 1998Return made up to 13/08/98; full list of members (6 pages)
11 August 1998New director appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
20 July 1998Director resigned (1 page)
26 October 1997Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
26 October 1997New director appointed (3 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New secretary appointed (2 pages)
25 September 1997Memorandum and Articles of Association (4 pages)
22 September 1997Company name changed A.B. (U.K.) LIMITED\certificate issued on 23/09/97 (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Secretary resigned (1 page)
19 September 1997Registered office changed on 19/09/97 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
13 August 1997Incorporation (10 pages)