Company NameTrydan Electricity Distribution Limited
DirectorsSean Thomas Duffy and Stephen Horsman
Company StatusLiquidation
Company Number04839197
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity

Directors

Director NameMr Sean Thomas Duffy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBwthyn Y Wennol
Babell
Flint
CH8 8PR
Wales
Director NameMr Stephen Horsman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oak View
The Willow
Buckley
Flintshire
CH7 3NZ
Wales
Director NameRobert Squirrel
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleElectrical Engineer
Correspondence Address194 Plymyard Avenue
Eastham
Wirral
Merseyside
CH62 8EH
Wales
Secretary NameMr Sean Thomas Duffy
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBwthyn Y Wennol
Babell
Flint
CH8 8PR
Wales
Director NameAlfred John De Quervain Colley
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Springfield Close
Lymington
Hampshire
SO41 3SR
Secretary NameAlfred John De Quervain Colley
NationalityBritish
StatusResigned
Appointed31 May 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Springfield Close
Lymington
Hampshire
SO41 3SR
Secretary NameMr Allan John Hayward
NationalityBritish
StatusResigned
Appointed09 December 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2010)
RoleFinancial Consultant
Correspondence AddressQuadrille Trolver Croft
Feock
Truro
Cornwall
TR3 6RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCLB Coopers
Ship Canal House 98
King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at 1Pole Distribution Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£298,607
Cash£133,470
Current Liabilities£454,482

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due4 August 2016 (overdue)

Filing History

10 July 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
15 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2014Final Gazette dissolved following liquidation (1 page)
15 February 2014Final Gazette dissolved following liquidation (1 page)
15 November 2013Return of final meeting in a creditors' voluntary winding up (22 pages)
15 November 2013Return of final meeting in a creditors' voluntary winding up (22 pages)
12 September 2013Liquidators' statement of receipts and payments to 12 July 2013 (22 pages)
12 September 2013Liquidators statement of receipts and payments to 12 July 2013 (22 pages)
12 September 2013Liquidators' statement of receipts and payments to 12 July 2013 (22 pages)
21 August 2012Liquidators statement of receipts and payments to 12 July 2012 (21 pages)
21 August 2012Liquidators' statement of receipts and payments to 12 July 2012 (21 pages)
21 August 2012Liquidators' statement of receipts and payments to 12 July 2012 (21 pages)
13 July 2011Administrator's progress report to 27 June 2011 (24 pages)
13 July 2011Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
13 July 2011Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
13 July 2011Administrator's progress report to 27 June 2011 (24 pages)
8 March 2011Administrator's progress report to 4 February 2011 (24 pages)
8 March 2011Administrator's progress report to 4 February 2011 (24 pages)
8 March 2011Administrator's progress report to 4 February 2011 (24 pages)
20 December 2010Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 20 December 2010 (2 pages)
20 December 2010Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 20 December 2010 (2 pages)
29 October 2010Result of meeting of creditors (27 pages)
29 October 2010Result of meeting of creditors (27 pages)
8 October 2010Statement of administrator's proposal (26 pages)
8 October 2010Statement of administrator's proposal (26 pages)
24 September 2010Statement of affairs with form 2.14B (7 pages)
24 September 2010Statement of affairs with form 2.14B (7 pages)
20 August 2010Registered office address changed from Greenfield Business Park Greenfield Holywell Flintshire CH8 7GR United Kingdom on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from Greenfield Business Park Greenfield Holywell Flintshire CH8 7GR United Kingdom on 20 August 2010 (2 pages)
12 August 2010Appointment of an administrator (1 page)
12 August 2010Appointment of an administrator (1 page)
5 May 2010Termination of appointment of Allan Hayward as a secretary (1 page)
5 May 2010Termination of appointment of Allan Hayward as a secretary (1 page)
30 April 2010Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Greenfield Business Centre Greenfield Holywell Flintshire CH8 7GR on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Greenfield Business Centre Greenfield Holywell Flintshire CH8 7GR on 30 April 2010 (1 page)
30 April 2010Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 30 April 2010 (1 page)
21 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
4 August 2009Return made up to 21/07/09; full list of members (3 pages)
4 August 2009Return made up to 21/07/09; full list of members (3 pages)
20 March 2009Appointment terminated director alfred colley (1 page)
20 March 2009Appointment terminated director alfred colley (1 page)
13 February 2009Appointment terminated secretary alfred colley (1 page)
13 February 2009Appointment terminated secretary alfred colley (1 page)
12 February 2009Secretary appointed mr allan john hayward (1 page)
12 February 2009Secretary appointed mr allan john hayward (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 September 2008Return made up to 21/07/08; full list of members (4 pages)
8 September 2008Return made up to 21/07/08; full list of members (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 October 2007Return made up to 21/07/07; full list of members (3 pages)
26 October 2007Return made up to 21/07/07; full list of members (3 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
24 October 2007Location of register of members (1 page)
24 October 2007Location of register of members (1 page)
6 September 2007New secretary appointed;new director appointed (1 page)
6 September 2007New secretary appointed;new director appointed (1 page)
3 September 2007New secretary appointed;new director appointed (2 pages)
3 September 2007New secretary appointed;new director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
19 June 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2007Registered office changed on 19/06/07 from: unit 3 rectors lane pentre sandycroft deeside flint CH5 2DH (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: unit 3 rectors lane pentre sandycroft deeside flint CH5 2DH (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2007Director resigned (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
4 September 2006Return made up to 21/07/06; full list of members (2 pages)
4 September 2006Return made up to 21/07/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 August 2005Return made up to 21/07/05; full list of members (2 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Location of debenture register (1 page)
22 August 2005Location of register of members (1 page)
22 August 2005Location of debenture register (1 page)
22 August 2005Return made up to 21/07/05; full list of members (2 pages)
23 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
23 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
27 July 2004Return made up to 21/07/04; full list of members (7 pages)
27 July 2004Return made up to 21/07/04; full list of members (7 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
16 September 2003Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
16 September 2003Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
20 August 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: unit 2 rectors lane pentre sandycroft deeside flint CH8 8PR (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Registered office changed on 19/08/03 from: unit 2 rectors lane pentre sandycroft deeside flint CH8 8PR (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
21 July 2003Incorporation (15 pages)
21 July 2003Incorporation (15 pages)