Company NameTrio Land Limited
Company StatusDissolved
Company Number05460248
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)
Previous NameHS 377 Limited

Directors

Director NameNigel Derek Curry
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(1 month, 4 weeks after company formation)
Appointment Duration1 year (closed 25 July 2006)
RoleProperty Developer
Correspondence Address15 Brymore Close
Prestbury
Cheltenham
GL52 3DZ
Wales
Director NameMr John Purdie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(1 month, 4 weeks after company formation)
Appointment Duration1 year (closed 25 July 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Parklands Way
Penrith
Cumbria
CA11 8SD
Director NameFraser David Eric Thomson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(1 month, 4 weeks after company formation)
Appointment Duration1 year (closed 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEden Brae
20 Brampton Road
Carlisle
Cumbria
CA3 9AW
Secretary NameFraser David Eric Thomson
NationalityBritish
StatusClosed
Appointed21 July 2005(1 month, 4 weeks after company formation)
Appointment Duration1 year (closed 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEden Brae
20 Brampton Road
Carlisle
Cumbria
CA3 9AW
Director NameRobert Parry
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleSolicitor
Correspondence AddressThe Blossoms
Birmingham Road
Henley In Arden
Warwickshire
B92 5QD
Director NamePaul Antony Wakefield
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleSolicitor
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Secretary NamePaul Antony Wakefield
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF

Location

Registered Address4th Floor
55 Spring Gardens
Manchester
Greater Manchester
M2 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
13 January 2006Application for striking-off (1 page)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005Registered office changed on 09/08/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page)
9 August 2005Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New secretary appointed;new director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Memorandum and Articles of Association (10 pages)
9 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
9 August 2005New director appointed (2 pages)
2 August 2005Company name changed hs 377 LIMITED\certificate issued on 02/08/05 (3 pages)
23 May 2005Incorporation (17 pages)