TRIDENT LIMITED

Register to unlock more data on OkredoRegister

TRIDENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01051859

Incorporation date

27/04/1972

Size

Medium

Contacts

Registered address

Registered address

ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1972)
dot icon05/10/2016
Final Gazette dissolved following liquidation
dot icon05/07/2016
Liquidators' statement of receipts and payments to 2016-05-27
dot icon05/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon18/03/2016
Liquidators' statement of receipts and payments to 2016-02-13
dot icon22/04/2015
Liquidators' statement of receipts and payments to 2015-02-13
dot icon22/04/2014
Liquidators' statement of receipts and payments to 2014-02-13
dot icon10/04/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property / whole release / charge no 9
dot icon22/02/2013
Appointment of a voluntary liquidator
dot icon22/02/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/02/2013
Administrator's progress report to 2013-02-08
dot icon14/02/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/08/2012
Administrator's progress report to 2012-07-11
dot icon14/08/2012
Appointment of an administrator
dot icon08/02/2012
Administrator's progress report to 2012-01-01
dot icon31/01/2012
Notice of extension of period of Administration
dot icon04/08/2011
Administrator's progress report to 2011-07-13
dot icon01/08/2011
Notice of extension of period of Administration
dot icon14/03/2011
Notice of deemed approval of proposals
dot icon10/03/2011
Administrator's progress report to 2011-02-08
dot icon13/10/2010
Statement of affairs with form 2.14B
dot icon16/09/2010
Statement of administrator's proposal
dot icon18/08/2010
Registered office address changed from 95 Greengate Salford M3 7NG on 2010-08-18
dot icon17/08/2010
Appointment of an administrator
dot icon05/08/2010
Director's details changed for Mr David James Robert Gutfreund on 2010-06-26
dot icon05/08/2010
Termination of appointment of Graham Payton as a director
dot icon13/07/2010
Director's details changed for Mr David James Robert Gutfreund on 2010-06-26
dot icon13/07/2010
Appointment of Mr David James Robert Gutfreund as a secretary
dot icon13/07/2010
Termination of appointment of David Green as a secretary
dot icon29/01/2010
Appointment of Mr David Green as a secretary
dot icon27/01/2010
Termination of appointment of Duncan Kettlewell as a director
dot icon27/01/2010
Termination of appointment of Duncan Kettlewell as a secretary
dot icon27/01/2010
Termination of appointment of Duncan Kettlewell as a secretary
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/09/2009
Resolutions
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon22/09/2009
Appointment terminated director margaret jevon
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon21/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/06/2009
Return made up to 14/06/09; full list of members
dot icon03/03/2009
Accounts for a medium company made up to 2007-12-31
dot icon03/03/2009
Accounts for a medium company made up to 2008-12-31
dot icon24/09/2008
Appointment terminated director ian woolmer
dot icon03/07/2008
Return made up to 14/06/08; full list of members
dot icon08/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon05/07/2007
Return made up to 14/06/07; change of members
dot icon06/01/2007
Director resigned
dot icon19/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon09/08/2006
Return made up to 14/06/06; full list of members
dot icon13/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon26/08/2005
Certificate of change of name
dot icon14/07/2005
Return made up to 14/06/05; change of members
dot icon20/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon21/07/2004
Return made up to 14/06/04; no change of members
dot icon21/07/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon08/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon30/07/2003
Return made up to 14/06/03; full list of members
dot icon14/04/2003
Director resigned
dot icon17/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon10/07/2002
Return made up to 14/06/02; full list of members
dot icon30/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon31/08/2001
Director's particulars changed
dot icon24/08/2001
Ad 29/05/01--------- £ si 100000@1
dot icon24/08/2001
Nc inc already adjusted 29/05/01
dot icon24/08/2001
Return made up to 14/06/01; full list of members
dot icon03/08/2001
Director resigned
dot icon22/05/2001
Director's particulars changed
dot icon22/05/2001
Director's particulars changed
dot icon26/04/2001
Director's particulars changed
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon02/11/2000
Accounts for a medium company made up to 1999-12-31
dot icon18/10/2000
New director appointed
dot icon25/07/2000
Return made up to 14/06/00; full list of members
dot icon13/07/2000
New director appointed
dot icon14/06/2000
Director's particulars changed
dot icon14/06/2000
Director's particulars changed
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
New secretary appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon19/07/1999
Return made up to 14/06/99; no change of members
dot icon05/03/1999
Full accounts made up to 1998-12-31
dot icon23/07/1998
Return made up to 14/06/98; full list of members
dot icon05/05/1998
Accounts for a medium company made up to 1997-12-31
dot icon24/07/1997
Return made up to 14/06/97; no change of members
dot icon27/04/1997
Accounts for a medium company made up to 1996-12-31
dot icon24/07/1996
Accounts for a medium company made up to 1995-12-31
dot icon01/07/1996
Return made up to 14/06/96; no change of members
dot icon19/07/1995
Return made up to 14/06/95; full list of members
dot icon26/04/1995
Accounts for a medium company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 14/06/94; no change of members
dot icon01/07/1994
Director resigned
dot icon20/05/1994
Accounts for a medium company made up to 1993-12-31
dot icon27/09/1993
Accounts for a medium company made up to 1992-12-31
dot icon23/07/1993
Return made up to 14/06/93; no change of members
dot icon25/06/1992
Return made up to 14/06/92; full list of members
dot icon13/04/1992
Ad 01/04/92--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon13/04/1992
Resolutions
dot icon13/04/1992
£ nc 1000/100000 01/04/92
dot icon06/04/1992
Accounts for a medium company made up to 1991-12-31
dot icon16/08/1991
Return made up to 14/06/91; no change of members
dot icon24/07/1991
Accounts for a small company made up to 1990-12-31
dot icon18/07/1990
Accounts for a small company made up to 1989-12-31
dot icon18/07/1990
Return made up to 14/06/90; full list of members
dot icon22/01/1990
Certificate of change of name
dot icon22/01/1990
Certificate of change of name
dot icon02/11/1989
Accounts for a small company made up to 1988-12-31
dot icon19/07/1989
Return made up to 14/07/89; full list of members
dot icon07/04/1989
Registered office changed on 07/04/89 from: 287 talbot road stretford manchester M32 0YA
dot icon28/06/1988
Accounts for a small company made up to 1987-12-31
dot icon28/06/1988
Return made up to 24/04/88; full list of members
dot icon26/09/1987
Return made up to 25/03/87; full list of members
dot icon26/09/1987
Accounts for a small company made up to 1986-12-31
dot icon22/09/1986
Accounts for a small company made up to 1985-12-31
dot icon22/09/1986
Return made up to 14/04/86; full list of members
dot icon10/06/1986
Registered office changed on 10/06/86 from: link house warwick road south old trafford manchester M16 0JR
dot icon26/09/1984
Accounts made up to 1983-12-31
dot icon20/10/1982
Accounts made up to 1982-04-30
dot icon18/11/1981
Accounts made up to 1981-04-30
dot icon27/04/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payton, Graham James
Director
01/09/2000 - 20/07/2010
3
Gutfreund, David James Robert
Director
01/01/2000 - Present
30
Jackson, Edward
Director
01/01/2000 - 03/12/2006
1
Woolmer, Ian Martin
Director
22/04/2004 - 05/09/2008
6
Kettlewell, Duncan James
Director
01/01/2000 - 16/10/2009
-

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 TRIDENT LIMITED

TRIDENT LIMITED is an(a) Dissolved company incorporated on 27/04/1972 with the registered office located at ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5QR. 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 TRIDENT LIMITED?

toggle

TRIDENT LIMITED is currently Dissolved. It was registered on 27/04/1972 and dissolved on 05/10/2016.

Where is TRIDENT LIMITED located?

toggle

TRIDENT LIMITED is registered at ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5QR.

What does TRIDENT LIMITED do?

toggle

TRIDENT LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for TRIDENT LIMITED?

toggle

The latest filing was on 05/10/2016: Final Gazette dissolved following liquidation.