Company NameTrident Scott Limited
Company StatusDissolved
Company Number04341727
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 3 months ago)
Dissolution Date14 February 2012 (12 years, 1 month ago)
Previous NamesGSF 136 Limited and Go Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDorothy Agnes Robinson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Hill
1 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
Secretary NameWilliam Sydney Bearn
NationalityBritish
StatusClosed
Appointed10 October 2002(9 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 14 February 2012)
RoleCompany Director
Correspondence Address1 Queens Close
Heaton Mersey
Stockport
Cheshire
SK4 3JL
Director NameMr John Robert Thorpe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(8 years, 1 month after company formation)
Appointment Duration2 years (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident One Trident Business Park
Manchester
Lancashire
M22 5XB
Director NameMr Roger Thomas Pye
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Crofters Green
Wilmslow
Cheshire
SK9 6AY
Secretary NameDorothy Agnes Robinson
NationalityBritish
StatusResigned
Appointed28 March 2002(3 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 October 2002)
RoleCompany Director
Correspondence Address60 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Director NameMr Alan Sheridan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(3 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 12 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Linkfield Road
Isleworth
Middlesex
TW7 6QP
Director NameMr John Robert Thorpe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawthorn Avenue
Wilmslow
Chehsire
SK9 5BR
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Location

Registered AddressTrident One
Trident Business Park
Manchester
Lancashire
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1
(5 pages)
4 March 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1
(5 pages)
16 November 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
16 November 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
16 November 2010Accounts made up to 31 October 2009 (3 pages)
27 April 2010Termination of appointment of John Thorpe as a director (1 page)
27 April 2010Termination of appointment of John Thorpe as a director (1 page)
19 February 2010Registered office address changed from 1 Hawthorn Avenue Wilmslow Cheshire SK9 5BR on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 1 Hawthorn Avenue Wilmslow Cheshire SK9 5BR on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 1 Hawthorn Avenue Wilmslow Cheshire SK9 5BR on 19 February 2010 (1 page)
17 February 2010Company name changed go group LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
17 February 2010Company name changed go group LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
11 February 2010Appointment of Mr John Robert Thorpe as a director (2 pages)
11 February 2010Appointment of Mr John Robert Thorpe as a director (2 pages)
16 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Mr John Robert Thorpe on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Mr John Robert Thorpe on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Dorothy Agnes Robinson on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Dorothy Agnes Robinson on 16 January 2010 (2 pages)
19 September 2009Accounts made up to 31 October 2008 (2 pages)
19 September 2009Accounts made up to 31 October 2008 (2 pages)
19 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 April 2009Director appointed mr john robert thorpe (1 page)
28 April 2009Director appointed mr john robert thorpe (1 page)
19 January 2009Return made up to 18/12/08; full list of members (3 pages)
19 January 2009Return made up to 18/12/08; full list of members (3 pages)
18 August 2008Accounts made up to 31 October 2007 (2 pages)
18 August 2008Accounts made up to 31 October 2007 (2 pages)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
18 December 2007Return made up to 18/12/07; full list of members (2 pages)
18 December 2007Return made up to 18/12/07; full list of members (2 pages)
17 August 2007Accounts made up to 31 October 2006 (1 page)
17 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
17 August 2007Accounts made up to 31 October 2006 (1 page)
3 February 2007Return made up to 18/12/06; full list of members (6 pages)
3 February 2007Return made up to 18/12/06; full list of members (6 pages)
10 August 2006Accounts made up to 31 October 2005 (1 page)
10 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 August 2006Accounts made up to 31 October 2005 (1 page)
17 February 2006Return made up to 18/12/05; full list of members (6 pages)
17 February 2006Return made up to 18/12/05; full list of members (6 pages)
20 June 2005Registered office changed on 20/06/05 from: trident 1 trident business park styal road manchester M22 5XB (1 page)
20 June 2005Registered office changed on 20/06/05 from: trident 1 trident business park styal road manchester M22 5XB (1 page)
23 February 2005Accounts made up to 31 October 2004 (1 page)
23 February 2005Accounts made up to 31 October 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
23 February 2005Accounts made up to 31 October 2003 (1 page)
23 February 2005Accounts made up to 31 October 2003 (1 page)
24 December 2004Return made up to 18/12/04; full list of members (6 pages)
24 December 2004Return made up to 18/12/04; full list of members (6 pages)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
30 December 2003Return made up to 18/12/03; full list of members (6 pages)
30 December 2003Return made up to 18/12/03; full list of members (6 pages)
19 September 2003Accounts made up to 31 October 2002 (1 page)
19 September 2003Accounts made up to 31 October 2002 (1 page)
19 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
31 December 2002Return made up to 18/12/02; full list of members (7 pages)
31 December 2002Return made up to 18/12/02; full list of members (7 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 204-210 wilmslow road heald green cheadle cheshire SK9 3BH (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: 204-210 wilmslow road heald green cheadle cheshire SK9 3BH (1 page)
24 June 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
24 June 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
4 April 2002Company name changed gsf 136 LIMITED\certificate issued on 04/04/02 (2 pages)
4 April 2002Company name changed gsf 136 LIMITED\certificate issued on 04/04/02 (2 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
3 April 2002Registered office changed on 03/04/02 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
18 December 2001Incorporation (16 pages)
18 December 2001Incorporation (16 pages)