Company NameTrigen Land Development Solutions Limited
Company StatusDissolved
Company Number06392773
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Obertelli
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(1 year, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosebank
Stubbins
BL0 0PY
Director NameMr Ian Nixon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinhoe Place
Culcheth
WA3 4NE
Director NameMr Richard Horsnell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(1 year, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Nansen Road
Gatlsy
Cheadle
SH8 4JL
Director NameThe Trigen Partnership (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence AddressBcr House
3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Secretary NameUK Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence AddressBcr House
3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Contact

Websitewww.auctionmove.com
Telephone0800 2425847
Telephone regionFreephone

Location

Registered AddressUnit H1 Swan Business Centre
Higher Swan Lane
Bolton
BL3 3AQ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

100 at £1John Obertelli
66.67%
Ordinary
50 at £1Lisa Obertelli
33.33%
Ordinary

Financials

Year2014
Net Worth-£7,642
Cash£5,073
Current Liabilities£81,143

Accounts

Latest Accounts28 December 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
11 January 2019Total exemption full accounts made up to 28 December 2017 (8 pages)
9 November 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
20 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
30 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 29 December 2016 (7 pages)
29 September 2017Total exemption small company accounts made up to 29 December 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 29 December 2015 (8 pages)
14 December 2016Total exemption small company accounts made up to 29 December 2015 (8 pages)
28 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
25 January 2016Total exemption small company accounts made up to 30 December 2014 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 December 2014 (6 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 150
(3 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 150
(3 pages)
22 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 150
(3 pages)
23 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 150
(3 pages)
23 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 150
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 150
(3 pages)
20 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 150
(3 pages)
20 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 150
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Termination of appointment of Ian Nixon as a director (1 page)
30 April 2012Termination of appointment of Ian Nixon as a director (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Registered office address changed from Corby House 38 Chorley New Road Bolton BL1 4AP on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Corby House 38 Chorley New Road Bolton BL1 4AP on 22 August 2011 (1 page)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mr Ian Nixon on 24 November 2009 (2 pages)
25 November 2009Director's details changed for John Obertelli on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Ian Nixon on 24 November 2009 (2 pages)
25 November 2009Director's details changed for John Obertelli on 24 November 2009 (2 pages)
7 September 2009Registered office changed on 07/09/2009 from corby house 38 chorley new road bolton greater manchester BL1 4AP (1 page)
7 September 2009Registered office changed on 07/09/2009 from corby house 38 chorley new road bolton greater manchester BL1 4AP (1 page)
21 August 2009Registered office changed on 21/08/2009 from 39 chorley new road bolton BL1 4QR (1 page)
21 August 2009Registered office changed on 21/08/2009 from 39 chorley new road bolton BL1 4QR (1 page)
10 July 2009Appointment terminated director richard horsnell (1 page)
10 July 2009Appointment terminated director richard horsnell (1 page)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 February 2009Ad 16/02/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
23 February 2009Ad 16/02/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
12 February 2009Director appointed john obertelli (1 page)
12 February 2009Appointment terminated secretary uk corporate secretaries LTD (1 page)
12 February 2009Appointment terminated secretary uk corporate secretaries LTD (1 page)
12 February 2009Appointment terminated director the trigen partnership (1 page)
12 February 2009Director appointed john obertelli (1 page)
12 February 2009Registered office changed on 12/02/2009 from bcr house, 3 bredbury business park, stockport cheshire SK6 2SN (1 page)
12 February 2009Director appointed ian nixon (1 page)
12 February 2009Director appointed richard horsnell (1 page)
12 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
12 February 2009Appointment terminated director the trigen partnership (1 page)
12 February 2009Registered office changed on 12/02/2009 from bcr house, 3 bredbury business park, stockport cheshire SK6 2SN (1 page)
12 February 2009Director appointed richard horsnell (1 page)
12 February 2009Director appointed ian nixon (1 page)
12 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
20 October 2008Return made up to 08/10/08; full list of members (3 pages)
20 October 2008Return made up to 08/10/08; full list of members (3 pages)
8 October 2007Incorporation (18 pages)
8 October 2007Incorporation (18 pages)