Company NameTrisco Limited
Company StatusDissolved
Company Number03997533
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 10 months ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameTracey Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(same day as company formation)
RoleStore Manager
Correspondence Address282 Haggstones Road
Worrall
Sheffield
South Yorkshire
S35 0PD
Director NameMr John Miller
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 Middleton Lane
Grenoside
Sheffield
South Yorkshire
S35 8PU
Director NameStephen Anthony Moxam
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(same day as company formation)
RoleSales Engineer
Correspondence Address43 Lamb Hill Close
Sheffield
South Yorkshire
S13 8FT
Secretary NameMr Andrew Mark Jackson
NationalityBritish
StatusClosed
Appointed09 June 2000(3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 27 September 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address282 Haggstones Road
Sheffield
South Yorkshire
S35 0PD
Secretary NameMr John Miller
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 Middleton Lane
Grenoside
Sheffield
South Yorkshire
S35 8PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address168 Lee Lane
Horwich
Bolton
Lancashire
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,327
Cash£3,660
Current Liabilities£14,987

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
5 May 2005Application for striking-off (1 page)
13 April 2005Registered office changed on 13/04/05 from: 168 lee lane horwich bolton lancashire BL6 7AF (1 page)
18 June 2004Return made up to 19/05/04; full list of members (7 pages)
9 June 2004Registered office changed on 09/06/04 from: 282 haggstones road worrall sheffield south yorkshire S35 0PD (1 page)
17 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
8 January 2004Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
25 June 2003Return made up to 19/05/03; full list of members (7 pages)
9 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 June 2002Return made up to 19/05/02; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 July 2001Return made up to 19/05/01; full list of members (7 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Ad 19/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 May 2000Registered office changed on 24/05/00 from: wellington house 39 wellington street sheffield south yorkshire S1 1XB (1 page)
19 May 2000Incorporation (17 pages)