Company NameTridefine Limited
Company StatusDissolved
Company Number06652794
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Neil Crompton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Britannia Road
Sale
Cheshire
M33 2AA
Director NameMr Gary Patrick Furlong
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Britannia Road
Sale
Cheshire
M33 2AA
Director NameMr Ian James Popplewell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Britannia Road
Sale
Cheshire
M33 2AA
Secretary NameMs Lisa O'Brien
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address101 Hope Road
Sale
Cheshire
M33 3AP

Location

Registered Address4 Britannia Road
Sale
Cheshire
M33 2AA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
9 December 2011Application to strike the company off the register (3 pages)
9 December 2011Application to strike the company off the register (3 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 120
(4 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 120
(4 pages)
16 February 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
16 February 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
1 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Neil Crompton on 22 July 2010 (2 pages)
1 October 2010Director's details changed for Mr Ian James Popplewell on 22 July 2010 (2 pages)
1 October 2010Director's details changed for Neil Crompton on 22 July 2010 (2 pages)
1 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Mr Ian James Popplewell on 22 July 2010 (2 pages)
1 October 2010Director's details changed for Mr Gary Patrick Furlong on 22 July 2010 (2 pages)
1 October 2010Director's details changed for Mr Gary Patrick Furlong on 22 July 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
6 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 December 2009Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page)
9 December 2009Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page)
23 July 2009Return made up to 22/07/09; full list of members (4 pages)
23 July 2009Return made up to 22/07/09; full list of members (4 pages)
22 July 2008Incorporation (11 pages)
22 July 2008Incorporation (11 pages)