Company NameTrident Asset Management Limited
Company StatusDissolved
Company Number07288522
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Charles Bolton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelshaw Grange Stoke Heath
Market Drayton
Shropshire
TF9 2JP
Director NameMr Robin James Anderson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 26 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHelshaw Grange Stoke Heath
Market Drayton
Shropshire
TF9 2JP
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed13 February 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 26 November 2013)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Kevin Norman Threlfall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort Vale Football Club Hamil Road
Burslem
Stoke-On-Trent
ST6 1AW

Location

Registered AddressWebber House
26-28 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Termination of appointment of Kevin Threlfall as a director (1 page)
1 October 2013Termination of appointment of Kevin Norman Threlfall as a director on 3 October 2012 (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
12 August 2013Director's details changed for Mr Paul Charles Bolton on 31 July 2013 (2 pages)
12 August 2013Director's details changed for Mr Paul Charles Bolton on 31 July 2013 (2 pages)
9 August 2013Director's details changed for Mr Robin James Anderson on 31 July 2013 (2 pages)
9 August 2013Director's details changed for Mr Robin James Anderson on 31 July 2013 (2 pages)
6 August 2013Application to strike the company off the register (3 pages)
6 August 2013Application to strike the company off the register (3 pages)
19 March 2013Director's details changed for Mr Kevin Norman Threlfall on 20 December 2012 (2 pages)
19 March 2013Director's details changed for Mr Kevin Norman Threlfall on 20 December 2012 (2 pages)
15 March 2013Director's details changed for Mr Paul Charles Bolton on 20 December 2012 (2 pages)
15 March 2013Director's details changed for Mr Paul Charles Bolton on 20 December 2012 (2 pages)
14 March 2013Director's details changed for Mr Robin James Anderson on 20 December 2012 (2 pages)
14 March 2013Director's details changed for Mr Robin James Anderson on 20 December 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1
(6 pages)
16 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1
(6 pages)
24 February 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
24 February 2012Appointment of Mr Robin James Anderson as a director (2 pages)
24 February 2012Appointment of Oakwood Corporate Secretary Limited as a secretary on 13 February 2012 (2 pages)
24 February 2012Appointment of Mr Robin James Anderson as a director on 13 February 2012 (2 pages)
25 January 2012Director's details changed for Mr Kevin Norman Threlfall on 23 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Paul Charles Bolton on 23 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Kevin Norman Threlfall on 23 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Paul Charles Bolton on 23 January 2012 (2 pages)
11 January 2012Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA on 11 January 2012 (1 page)
7 October 2011Director's details changed for Mr Paul Charles Bolton on 1 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Paul Charles Bolton on 1 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Paul Charles Bolton on 1 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Kevin Norman Threlfall on 1 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Kevin Norman Threlfall on 1 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Kevin Norman Threlfall on 1 October 2011 (2 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
10 December 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
10 December 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
9 August 2010Registered office address changed from C/O Dwf Llp Bridgewater Place Water Lane Leeds West Yorkshire LS11 5DY United Kingdom on 9 August 2010 (3 pages)
9 August 2010Registered office address changed from C/O Dwf Llp Bridgewater Place Water Lane Leeds West Yorkshire LS11 5DY United Kingdom on 9 August 2010 (3 pages)
9 August 2010Registered office address changed from C/O Dwf Llp Bridgewater Place Water Lane Leeds West Yorkshire LS11 5DY United Kingdom on 9 August 2010 (3 pages)
2 August 2010Appointment of Mr Kevin Norman Threlfall as a director (4 pages)
2 August 2010Appointment of Mr Kevin Norman Threlfall as a director (4 pages)
17 June 2010Incorporation (22 pages)
17 June 2010Incorporation (22 pages)