Company NameTriorganic Ltd
Company StatusDissolved
Company Number06293511
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Grant Lucas Vallely
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(5 days after company formation)
Appointment Duration7 years, 6 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Windsor Drive
Timperley
Altrincham
Cheshire
WA14 5AN
Director NameMrs Kim Gaynor Vallely
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(5 days after company formation)
Appointment Duration7 years, 6 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Windsor Drive
Timperley
Altrincham
Cheshire
WA14 5AN
Director NameHelen Wilson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(5 days after company formation)
Appointment Duration7 years, 6 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Windsor Drive
Timperley
Altrincham
Cheshire
WA14 5AN
Director NameRoss Wilson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(5 days after company formation)
Appointment Duration7 years, 6 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Windsor Drive
Timperley
Altrincham
Cheshire
WA14 5AN
Secretary NameMr Grant Lucas Vallely
NationalityBritish
StatusClosed
Appointed01 July 2007(5 days after company formation)
Appointment Duration7 years, 6 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Windsor Drive
Timperley
Altrincham
Cheshire
WA14 5AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.triorganic.co.uk

Location

Registered Address2 Windsor Drive
Timperley
Altrincham
Cheshire
WA14 5AN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Grant Lucas Vallely
25.00%
Ordinary
25 at £1Helen Wilson
25.00%
Ordinary
25 at £1Kim Gaynor Vallely
25.00%
Ordinary
25 at £1Ross Wilson
25.00%
Ordinary

Financials

Year2014
Net Worth-£14,919
Cash£3,267
Current Liabilities£18,312

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
22 September 2014Application to strike the company off the register (3 pages)
22 September 2014Application to strike the company off the register (3 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Ross Wilson on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Grant Lucas Vallely on 26 June 2010 (2 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Ross Wilson on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Grant Lucas Vallely on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Helen Wilson on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Helen Wilson on 26 June 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Return made up to 26/06/09; full list of members (5 pages)
10 July 2009Return made up to 26/06/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Return made up to 26/06/08; full list of members (5 pages)
16 July 2008Return made up to 26/06/08; full list of members (5 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Ad 01/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007Registered office changed on 17/07/07 from: north mosses, asby workington cumbria CA14 4RP (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Registered office changed on 17/07/07 from: north mosses, asby workington cumbria CA14 4RP (1 page)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Ad 01/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
26 June 2007Incorporation (9 pages)
26 June 2007Incorporation (9 pages)