TRICOR PLC

Register to unlock more data on OkredoRegister

TRICOR PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02709891

Incorporation date

26/04/1992

Size

Group

Contacts

Registered address

Registered address

1st Floor 5-7 Cranwood Street, London EC1V 9EECopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1992)
dot icon24/07/2018
Final Gazette dissolved via compulsory strike-off
dot icon04/01/2018
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon26/08/2017
Compulsory strike-off action has been discontinued
dot icon24/08/2017
Confirmation statement made on 2017-04-27 with updates
dot icon07/08/2017
Notification of a person with significant control statement
dot icon18/07/2017
First Gazette notice for compulsory strike-off
dot icon04/04/2017
Termination of appointment of Lai Fatt Loo as a director on 2017-04-03
dot icon04/04/2017
Termination of appointment of Bien Kiat Tan as a director on 2017-04-03
dot icon11/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon21/09/2016
Termination of appointment of Michael Charles Roberts as a director on 2016-09-21
dot icon21/09/2016
Appointment of Mr Lai Fatt Loo as a director on 2016-03-21
dot icon21/09/2016
Appointment of Mr Bien Kiat Tan as a director on 2016-03-21
dot icon21/09/2016
Appointment of Mr Michael Charles Roberts as a director on 2015-04-21
dot icon21/09/2016
Termination of appointment of Adrian Gerard Corr as a director on 2015-04-21
dot icon16/08/2016
Termination of appointment of Christopher Andrew Morgan as a director on 2016-08-16
dot icon20/07/2016
Termination of appointment of Nazim Khan as a director on 2014-09-29
dot icon18/05/2016
Annual return made up to 2016-04-27 no member list
dot icon12/10/2015
Full accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-04-27 no member list
dot icon15/04/2015
Group of companies' accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-04-27 no member list
dot icon06/08/2014
Statement of capital following an allotment of shares on 2013-05-30
dot icon06/08/2014
Second filing of SH01 previously delivered to Companies House
dot icon29/07/2014
Appointment of Mr Adrian Gerard Corr as a director on 2013-03-25
dot icon26/07/2014
Appointment of Mr Christopher Andrew Morgan as a director on 2013-11-15
dot icon22/04/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-01-27
dot icon02/04/2014
Notice of completion of voluntary arrangement
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-11-04
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-11-04
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-11-04
dot icon27/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon16/09/2013
Second filing of SH01 previously delivered to Companies House
dot icon06/09/2013
Annual return made up to 2013-04-27 no member list
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-06-10
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-06-06
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-05-30
dot icon10/07/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon30/05/2013
Statement of capital following an allotment of shares on 2013-04-22
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-04-09
dot icon18/04/2013
Resolutions
dot icon05/04/2013
Resolutions
dot icon08/03/2013
Statement of capital following an allotment of shares on 2013-02-18
dot icon07/02/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon04/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon17/09/2012
Statement of capital following an allotment of shares on 2012-08-28
dot icon17/09/2012
Statement of capital following an allotment of shares on 2012-08-24
dot icon17/09/2012
Statement of capital following an allotment of shares on 2012-08-22
dot icon03/09/2012
Statement of capital following an allotment of shares on 2012-08-13
dot icon02/08/2012
Annual return made up to 2012-04-27
dot icon25/07/2012
Statement of capital following an allotment of shares on 2012-02-06
dot icon19/07/2012
Statement of capital following an allotment of shares on 2011-08-23
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-02-06
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-02-07
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-02-10
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-02-20
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-02-24
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-03-12
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-05-08
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-05-24
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-06-12
dot icon23/04/2012
Termination of appointment of Colin Armstrong Bell as a director
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-09-27
dot icon13/10/2011
Termination of appointment of Ajay Rajpal as a director
dot icon13/10/2011
Termination of appointment of Lawrence Van Kampen-Brooks as a director
dot icon06/10/2011
Termination of appointment of Ajay Rajpal as a director
dot icon03/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon10/08/2011
Appointment of Colin Ian Mcmillan Armstrong Bell as a director
dot icon28/07/2011
Appointment of Fook-Meng Chan as a director
dot icon28/07/2011
Appointment of Nazim Khan as a director
dot icon14/07/2011
Annual return made up to 2011-04-27 with bulk list of shareholders
dot icon12/04/2011
Termination of appointment of Joseph Case as a director
dot icon11/04/2011
Termination of appointment of Leo Knifton as a director
dot icon12/10/2010
Appointment of Ajay Rajpal as a director
dot icon11/10/2010
Amended group of companies' accounts made up to 2010-03-31
dot icon06/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-04-27 with bulk list of shareholders
dot icon02/06/2010
Register(s) moved to registered inspection location
dot icon02/06/2010
Register inspection address has been changed
dot icon19/02/2010
Statement of capital following an allotment of shares on 2010-02-02
dot icon19/02/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon19/02/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon15/01/2010
Appointment of Lawrence Cecil Van Kampen-Brooks as a director
dot icon23/12/2009
Statement of capital following an allotment of shares on 2009-10-14
dot icon19/11/2009
Return of Allotment of Shares
dot icon14/11/2009
Statement of capital following an allotment of shares on 2009-10-05
dot icon12/11/2009
Resolutions
dot icon04/11/2009
Certificate of change of name
dot icon04/11/2009
Change of name notice
dot icon13/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon15/09/2009
Ad 28/08/09\gbp si [email protected]=10000\gbp ic 3660377.667/3670377.667\
dot icon26/08/2009
Ad 13/08/09\gbp si [email protected]=14000\gbp ic 3646377.667/3660377.667\
dot icon26/08/2009
Ad 14/08/09\gbp si [email protected]=1000\gbp ic 3645377.667/3646377.667\
dot icon26/08/2009
Ad 17/08/09\gbp si [email protected]=6666.667\gbp ic 3638711/3645377.667\
dot icon24/08/2009
Ad 28/07/09\gbp si [email protected]=4000\gbp ic 3634711/3638711\
dot icon10/08/2009
Return made up to 27/04/09; bulk list available separately
dot icon08/08/2009
Director's change of particulars / joseph case / 16/07/2009
dot icon21/07/2009
Ad 09/07/09\gbp si [email protected]=600000\gbp ic 3034711/3634711\
dot icon16/07/2009
Ad 30/06/09\gbp si [email protected]=15500\gbp ic 3019211/3034711\
dot icon16/07/2009
Ad 30/06/09\gbp si [email protected]=10000\gbp ic 3009211/3019211\
dot icon30/06/2009
Resolutions
dot icon16/06/2009
S-div
dot icon07/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon19/09/2008
Return made up to 27/04/08; no change of members; amend
dot icon19/09/2008
Return made up to 27/04/07; no change of members; amend
dot icon19/09/2008
Return made up to 27/04/06; no change of members; amend
dot icon01/08/2008
Capitals not rolled up
dot icon01/08/2008
Capitals not rolled up
dot icon01/08/2008
Capitals not rolled up
dot icon01/08/2008
Amending 88(2)
dot icon01/08/2008
Amending 88(2)
dot icon01/08/2008
Amending 88(2)
dot icon01/08/2008
Amending 88(2)
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/05/2008
Return made up to 27/04/08; bulk list available separately
dot icon29/03/2008
Ad 04/03/08\gbp si [email protected]=18500\gbp ic 2381935/2400435\
dot icon22/10/2007
Full accounts made up to 2007-03-31
dot icon27/06/2007
Ad 27/05/07--------- £ si [email protected]= 5000 £ ic 2376935/2381935
dot icon21/05/2007
Return made up to 27/04/07; bulk list available separately
dot icon14/12/2006
Ad 28/11/06--------- £ si [email protected]= 4000 £ ic 253084/257084
dot icon08/11/2006
Director resigned
dot icon18/10/2006
Full accounts made up to 2006-03-31
dot icon31/07/2006
New director appointed
dot icon15/06/2006
Return made up to 27/04/06; bulk list available separately
dot icon01/06/2006
Ad 19/05/06--------- £ si [email protected]=5000 £ ic 248084/253084
dot icon07/03/2006
Ad 08/02/06--------- £ si [email protected]=5000 £ ic 243084/248084
dot icon07/03/2006
Ad 14/02/06--------- £ si [email protected]=100000 £ ic 143084/243084
dot icon28/12/2005
Ad 06/09/05--------- £ si [email protected]=30000 £ ic 113084/143084
dot icon28/12/2005
Ad 24/08/05--------- £ si [email protected]=30000 £ ic 83084/113084
dot icon28/12/2005
Ad 16/08/05--------- £ si [email protected]=10000 £ ic 73084/83084
dot icon28/12/2005
Ad 03/06/05--------- £ si [email protected]=5000 £ ic 68084/73084
dot icon28/12/2005
Ad 20/06/05--------- £ si [email protected]=5000 £ ic 63084/68084
dot icon28/12/2005
Ad 05/07/05--------- £ si [email protected]=5000 £ ic 58084/63084
dot icon28/12/2005
Ad 16/08/05--------- £ si [email protected]=5000 £ ic 53084/58084
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon28/09/2005
Full accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 27/04/05; bulk list available separately
dot icon10/06/2005
Location of register of members
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Auditor's resignation
dot icon10/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon24/11/2004
Director resigned
dot icon30/09/2004
Registered office changed on 30/09/04 from: finsgate, 5-7 cranwood street, london, EC1V 9EE
dot icon24/09/2004
Registered office changed on 24/09/04 from: the old town hall, 6 market place, warminster, wiltshire BA12 9AP
dot icon24/09/2004
New secretary appointed
dot icon09/09/2004
New director appointed
dot icon08/09/2004
Group of companies' accounts made up to 2003-03-31
dot icon31/08/2004
New director appointed
dot icon31/08/2004
Director resigned
dot icon31/08/2004
New director appointed
dot icon31/08/2004
Secretary resigned;director resigned
dot icon30/06/2004
New director appointed
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Return made up to 27/04/04; bulk list available separately
dot icon07/04/2004
Director resigned
dot icon07/04/2004
New director appointed
dot icon12/03/2004
Administrator's abstract of receipts and payments
dot icon10/03/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New secretary appointed
dot icon30/01/2004
Notice of discharge of Administration Order
dot icon30/01/2004
Registered office changed on 30/01/04 from: 66 wigmore street, london, W1U 2HQ
dot icon23/01/2004
Director resigned
dot icon23/01/2004
Director resigned
dot icon23/01/2004
Director resigned
dot icon23/01/2004
Director resigned
dot icon23/01/2004
Secretary resigned
dot icon21/01/2004
Administrator's abstract of receipts and payments
dot icon08/10/2003
Notice of result of meeting of creditors
dot icon24/09/2003
Statement of administrator's proposal
dot icon11/07/2003
Director resigned
dot icon11/07/2003
Director resigned
dot icon01/07/2003
Administration Order
dot icon01/07/2003
Director resigned
dot icon28/06/2003
Registered office changed on 28/06/03 from: cavallino house, corsley heath, warminster, wilts BA12 7PL
dot icon27/06/2003
Notice of Administration Order
dot icon16/06/2003
Return made up to 27/04/03; bulk list available separately
dot icon01/05/2003
Declaration of satisfaction of mortgage/charge
dot icon19/03/2003
Location of register of members (non legible)
dot icon13/03/2003
New director appointed
dot icon11/02/2003
Director's particulars changed
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Director resigned
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New director appointed
dot icon15/01/2003
Director resigned
dot icon14/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon09/09/2002
New secretary appointed;new director appointed
dot icon09/09/2002
Secretary resigned;director resigned
dot icon24/06/2002
New director appointed
dot icon27/05/2002
Return made up to 27/04/02; full list of members
dot icon21/05/2002
Director resigned
dot icon19/10/2001
Director resigned
dot icon19/10/2001
New secretary appointed;new director appointed
dot icon19/10/2001
Secretary resigned
dot icon28/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon29/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon16/07/2001
Certificate of change of name
dot icon01/06/2001
Director's particulars changed
dot icon30/05/2001
Return made up to 27/04/01; bulk list available separately
dot icon03/04/2001
Director resigned
dot icon24/03/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2000
Ad 30/11/00-08/12/00 £ si [email protected]=18975 £ ic 2435235/2454210
dot icon28/11/2000
New secretary appointed
dot icon28/11/2000
Secretary resigned
dot icon03/10/2000
Particulars of mortgage/charge
dot icon30/09/2000
Declaration of satisfaction of mortgage/charge
dot icon29/09/2000
Ad 22/09/00--------- £ si [email protected]=60000 £ ic 2375235/2435235
dot icon21/09/2000
Statement of affairs
dot icon21/09/2000
Ad 10/07/00--------- £ si [email protected]=362500 £ ic 2012735/2375235
dot icon13/09/2000
New director appointed
dot icon11/08/2000
Ad 10/07/00--------- £ si [email protected]=366666 £ ic 1646069/2012735
dot icon08/08/2000
Full group accounts made up to 2000-03-31
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon05/07/2000
Listing of particulars
dot icon05/07/2000
Listing of particulars
dot icon05/07/2000
Listing of particulars
dot icon18/05/2000
Return made up to 27/04/00; bulk list available separately
dot icon23/02/2000
Ad 14/02/00--------- £ si [email protected]=143262 £ ic 1968567/2111829
dot icon13/12/1999
Ad 03/12/99--------- £ si 636363@1=636363 £ ic 1332204/1968567
dot icon02/11/1999
Return made up to 27/04/99; bulk list available separately
dot icon20/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Full group accounts made up to 1999-03-31
dot icon09/09/1999
Certificate of change of name
dot icon21/12/1998
Particulars of contract relating to shares
dot icon21/12/1998
Ad 22/09/98--------- £ si [email protected]=369591 £ ic 962613/1332204
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon04/11/1998
Particulars of mortgage/charge
dot icon28/10/1998
Ad 30/09/98--------- £ si [email protected]=156250 £ ic 806363/962613
dot icon28/10/1998
Ad 21/09/98--------- £ si [email protected]=31250 £ ic 775113/806363
dot icon09/10/1998
Resolutions
dot icon09/10/1998
Resolutions
dot icon09/10/1998
£ nc 1046598/2500000 21/09/98
dot icon08/10/1998
Particulars of mortgage/charge
dot icon07/09/1998
Full group accounts made up to 1998-03-31
dot icon09/06/1998
Return made up to 27/04/98; bulk list available separately
dot icon18/02/1998
New director appointed
dot icon24/11/1997
Director resigned
dot icon23/10/1997
Director's particulars changed
dot icon26/08/1997
Resolutions
dot icon26/08/1997
Resolutions
dot icon08/08/1997
Full group accounts made up to 1997-03-31
dot icon19/06/1997
New secretary appointed;new director appointed
dot icon10/06/1997
Secretary resigned
dot icon10/06/1997
Secretary's particulars changed;director's particulars changed
dot icon10/06/1997
Return made up to 27/04/97; bulk list available separately
dot icon13/10/1996
Ad 30/09/96--------- £ si [email protected]=5681 £ ic 769430/775111
dot icon07/10/1996
Prospectus
dot icon06/10/1996
£ nc 2539628/1046598 24/09/96
dot icon06/10/1996
Ad 30/09/96--------- £ si [email protected]=557619 £ ic 211811/769430
dot icon06/10/1996
£ ic 1203186/211811 30/09/96 £ sr 991375@1=991375
dot icon06/10/1996
Recon 24/09/96
dot icon06/10/1996
Ad 30/09/96--------- £ si [email protected]=160984 £ ic 1042202/1203186
dot icon06/10/1996
Memorandum and Articles of Association
dot icon06/10/1996
Resolutions
dot icon06/10/1996
Resolutions
dot icon06/10/1996
Resolutions
dot icon06/10/1996
Resolutions
dot icon06/10/1996
£ nc 1564300/4103928 24/09/96
dot icon17/09/1996
New director appointed
dot icon17/09/1996
Director resigned
dot icon11/09/1996
Full accounts made up to 1996-03-31
dot icon28/08/1996
Memorandum and Articles of Association
dot icon28/08/1996
Resolutions
dot icon28/08/1996
Resolutions
dot icon28/08/1996
Resolutions
dot icon28/08/1996
Resolutions
dot icon28/08/1996
£ nc 1563300/1564300 21/08/96
dot icon28/08/1996
New director appointed
dot icon02/07/1996
Memorandum and Articles of Association
dot icon15/05/1996
Return made up to 27/04/96; no change of members
dot icon11/03/1996
Resolutions
dot icon11/03/1996
Resolutions
dot icon11/03/1996
Resolutions
dot icon11/03/1996
Ad 22/02/96--------- £ si 29702@1=29702 £ ic 1012500/1042202
dot icon11/03/1996
Memorandum and Articles of Association
dot icon11/03/1996
£ nc 1012500/1563300 22/02/96
dot icon29/09/1995
Secretary resigned;new secretary appointed
dot icon29/09/1995
New director appointed
dot icon06/09/1995
Resolutions
dot icon06/09/1995
Resolutions
dot icon06/09/1995
Resolutions
dot icon06/09/1995
Resolutions
dot icon06/09/1995
Conve 05/07/95
dot icon06/09/1995
Ad 05/07/95--------- £ si 962500@1=962500 £ ic 50000/1012500
dot icon06/09/1995
£ nc 50000/1012500 05/07/95
dot icon01/08/1995
Full accounts made up to 1995-03-31
dot icon18/07/1995
New director appointed
dot icon13/07/1995
New director appointed
dot icon27/06/1995
Return made up to 27/04/95; full list of members
dot icon09/06/1995
Secretary resigned
dot icon09/06/1995
New secretary appointed
dot icon25/04/1995
Miscellaneous
dot icon13/04/1995
Resolutions
dot icon13/04/1995
Resolutions
dot icon13/04/1995
Resolutions
dot icon13/04/1995
New director appointed
dot icon13/04/1995
Ad 11/04/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon13/04/1995
£ nc 100/50000 11/04/95
dot icon12/04/1995
Resolutions
dot icon11/04/1995
Re-registration of Memorandum and Articles
dot icon11/04/1995
Balance Sheet
dot icon11/04/1995
Auditor's report
dot icon11/04/1995
Auditor's statement
dot icon11/04/1995
Declaration on reregistration from private to PLC
dot icon11/04/1995
Application for reregistration from private to PLC
dot icon16/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon14/12/1994
Certificate of change of name
dot icon19/09/1994
Certificate of change of name
dot icon23/05/1994
Return made up to 27/04/94; no change of members
dot icon09/12/1993
Accounts for a dormant company made up to 1993-04-30
dot icon09/12/1993
Resolutions
dot icon19/10/1993
Resolutions
dot icon01/10/1993
Accounting reference date shortened from 30/04 to 31/03
dot icon13/09/1993
Certificate of change of name
dot icon29/08/1993
Return made up to 27/04/93; full list of members
dot icon04/08/1993
Secretary resigned;new secretary appointed
dot icon08/11/1992
Secretary resigned
dot icon30/04/1992
Secretary resigned
dot icon27/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Geremy Howard Prance
Director
29/12/2002 - 03/07/2003
41
Thomas, Geremy Howard Prance
Director
14/01/2004 - 24/06/2004
41
Etherington, Nigel Brynley
Director
23/06/2004 - 23/08/2004
7
Mr David Warren Bradfield
Director
31/08/2002 - 13/01/2004
13
Green, Anne Emma Louise
Director
02/10/2001 - 30/08/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 TRICOR PLC

TRICOR PLC is an(a) Dissolved company incorporated on 26/04/1992 with the registered office located at 1st Floor 5-7 Cranwood Street, London EC1V 9EE. There are currently 2 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 TRICOR PLC?

toggle

TRICOR PLC is currently Dissolved. It was registered on 26/04/1992 and dissolved on 23/07/2018.

Where is TRICOR PLC located?

toggle

TRICOR PLC is registered at 1st Floor 5-7 Cranwood Street, London EC1V 9EE.

What does TRICOR PLC do?

toggle

TRICOR PLC operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for TRICOR PLC?

toggle

The latest filing was on 24/07/2018: Final Gazette dissolved via compulsory strike-off.