TRICO PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

TRICO PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02260160

Incorporation date

18/05/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Pinnacle House First Floor, 17-25 Hartfield Road, Wimbledon, London SW19 3SECopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1988)
dot icon14/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2012
First Gazette notice for voluntary strike-off
dot icon19/01/2012
Application to strike the company off the register
dot icon11/01/2012
Termination of appointment of Michael John Hopster as a director on 2011-12-15
dot icon11/01/2012
Termination of appointment of Michael John Hopster as a secretary on 2011-12-15
dot icon11/01/2012
Appointment of Elizabeth Honor Lewzey as a secretary on 2011-12-15
dot icon15/12/2011
Resolutions
dot icon15/12/2011
Solvency Statement dated 29/11/11
dot icon15/12/2011
Statement by Directors
dot icon15/12/2011
Statement of capital on 2011-12-16
dot icon12/12/2011
Director's details changed for Elizabeth Honor Lewzey on 2011-07-04
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/07/2011
Appointment of Thomas C. Reeve as a director
dot icon24/07/2011
Appointment of Nicolas Paul Wilkinson as a director
dot icon11/07/2011
Appointment of Elizabeth Honor Lewzey as a director
dot icon11/07/2011
Termination of appointment of Paul Flanagan as a director
dot icon07/07/2011
Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on 2011-07-08
dot icon24/01/2011
Termination of appointment of Denise Burton as a director
dot icon19/01/2011
Appointment of Michael John Hopster as a secretary
dot icon19/01/2011
Termination of appointment of Denise Burton as a secretary
dot icon13/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2010-01-03
dot icon25/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/11/2009
Accounts for a dormant company made up to 2009-01-03
dot icon07/01/2009
Return made up to 01/11/08; full list of members
dot icon07/12/2008
Director appointed michael john hopster
dot icon07/12/2008
Director appointed paul edward flanagan
dot icon07/12/2008
Appointment Terminated Director norman porter
dot icon31/10/2008
Accounts made up to 2007-12-29
dot icon20/12/2007
Return made up to 01/11/07; full list of members
dot icon20/10/2007
Accounts made up to 2006-12-30
dot icon04/12/2006
Return made up to 01/11/06; full list of members
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 01/11/05; full list of members
dot icon02/11/2005
Accounts made up to 2005-01-01
dot icon10/12/2004
Return made up to 01/11/04; full list of members
dot icon01/11/2004
Accounts made up to 2004-01-03
dot icon13/07/2004
Secretary's particulars changed;director's particulars changed
dot icon02/12/2003
Return made up to 01/11/03; full list of members
dot icon28/10/2003
Accounts made up to 2002-12-28
dot icon13/10/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon14/01/2003
Accounts made up to 2002-04-30
dot icon02/12/2002
Return made up to 01/11/02; full list of members
dot icon30/11/2002
New director appointed
dot icon19/08/2002
Director resigned
dot icon16/04/2002
Return made up to 01/03/02; full list of members
dot icon24/02/2002
Accounts made up to 2001-04-28
dot icon03/04/2001
Return made up to 01/03/01; full list of members
dot icon12/02/2001
Accounts made up to 2000-04-29
dot icon27/03/2000
Return made up to 01/03/00; full list of members
dot icon06/02/2000
Accounts made up to 1999-05-01
dot icon27/05/1999
Director resigned
dot icon31/03/1999
Return made up to 01/03/99; full list of members
dot icon25/01/1999
Accounts made up to 1998-05-02
dot icon07/09/1998
Secretary's particulars changed
dot icon29/03/1998
Return made up to 01/03/98; full list of members
dot icon25/01/1998
New secretary appointed;new director appointed
dot icon25/01/1998
Resolutions
dot icon25/01/1998
Resolutions
dot icon25/01/1998
Resolutions
dot icon17/11/1997
Accounting reference date extended from 31/12/97 to 30/04/98
dot icon17/11/1997
Secretary resigned
dot icon17/11/1997
New director appointed
dot icon17/11/1997
Registered office changed on 18/11/97 from: skewfields ind estate pontypool gwent NP4 0XZ
dot icon11/11/1997
Return made up to 14/09/97; no change of members
dot icon01/11/1997
Accounts made up to 1996-12-31
dot icon29/10/1997
Resolutions
dot icon04/11/1996
Return made up to 14/09/96; full list of members
dot icon23/03/1996
Full accounts made up to 1995-12-31
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon02/10/1995
Return made up to 14/09/95; no change of members
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon03/09/1994
Return made up to 14/09/94; no change of members
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon27/09/1993
Return made up to 14/09/93; full list of members
dot icon01/11/1992
Registered office changed on 02/11/92 from: great west road brentford middlesex TW8 9HP
dot icon08/10/1992
Return made up to 01/09/92; full list of members
dot icon05/10/1992
Secretary resigned;new secretary appointed
dot icon20/08/1992
Full accounts made up to 1991-12-31
dot icon10/10/1991
Return made up to 14/09/91; no change of members
dot icon18/07/1991
Return made up to 23/05/91; no change of members
dot icon29/06/1991
Full accounts made up to 1990-12-31
dot icon20/09/1990
Full accounts made up to 1989-12-31
dot icon20/09/1990
Return made up to 14/09/90; full list of members
dot icon08/11/1989
Full accounts made up to 1988-12-31
dot icon01/10/1989
New secretary appointed;new director appointed
dot icon01/10/1989
Return made up to 21/08/89; full list of members
dot icon31/10/1988
Accounting reference date extended from 31/10 to 31/12
dot icon24/10/1988
Wd 12/10/88 ad 07/10/88--------- £ si 98@1=98 £ ic 2/100
dot icon19/10/1988
Accounting reference date notified as 31/10
dot icon10/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/10/1988
Registered office changed on 11/10/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon05/09/1988
Certificate of change of name
dot icon18/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Norman Charles
Director
01/08/2002 - 30/11/2007
156
Burton, Denise Patricia
Director
27/10/1997 - 01/01/2011
118
Flanagan, Paul Edward
Director
30/11/2007 - 08/04/2011
75
Hopster, Michael John
Director
30/11/2007 - 15/12/2011
80
Lewzey, Elizabeth Honor
Director
08/04/2011 - Present
84

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRICO PRODUCTS LIMITED

TRICO PRODUCTS LIMITED is an(a) Dissolved company incorporated on 18/05/1988 with the registered office located at Pinnacle House First Floor, 17-25 Hartfield Road, Wimbledon, London SW19 3SE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRICO PRODUCTS LIMITED?

toggle

TRICO PRODUCTS LIMITED is currently Dissolved. It was registered on 18/05/1988 and dissolved on 14/05/2012.

Where is TRICO PRODUCTS LIMITED located?

toggle

TRICO PRODUCTS LIMITED is registered at Pinnacle House First Floor, 17-25 Hartfield Road, Wimbledon, London SW19 3SE.

What is the latest filing for TRICO PRODUCTS LIMITED?

toggle

The latest filing was on 14/05/2012: Final Gazette dissolved via voluntary strike-off.