TRIDENT MICROSYSTEMS LIMITED

Register to unlock more data on OkredoRegister

TRIDENT MICROSYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00912793

Incorporation date

09/08/1967

Size

Dormant

Contacts

Registered address

Registered address

5th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1967)
dot icon07/10/2011
Final Gazette dissolved following liquidation
dot icon07/07/2011
Return of final meeting in a members' voluntary winding up
dot icon15/12/2010
Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF United Kingdom on 2010-12-15
dot icon10/12/2010
Declaration of solvency
dot icon10/12/2010
Appointment of a voluntary liquidator
dot icon10/12/2010
Resolutions
dot icon19/11/2010
Appointment of Director Raymond John Sadowski as a director
dot icon19/11/2010
Appointment of Mr. David Ray Birk as a director
dot icon19/11/2010
Termination of appointment of Graham Mcbeth as a director
dot icon19/11/2010
Termination of appointment of Liam Heffernan as a director
dot icon19/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon23/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon19/01/2010
Registered office address changed from Abacus House Bone Lane Newbury Berkshire RG14 5SF on 2010-01-19
dot icon12/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon12/11/2009
Director's details changed for Graham Mcbeth on 2009-11-03
dot icon12/11/2009
Director's details changed for Mr Liam Anthony Heffernan on 2009-11-03
dot icon31/07/2009
Accounts made up to 2008-09-30
dot icon15/05/2009
Secretary appointed anne van der zwalmen
dot icon14/05/2009
Accounting reference date shortened from 30/09/2009 to 30/06/2009
dot icon14/05/2009
Appointment Terminated Secretary liam heffernan
dot icon19/03/2009
Appointment Terminated Director peter allen
dot icon19/03/2009
Appointment Terminated Director martin kent
dot icon17/03/2009
Resolutions
dot icon12/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon12/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon12/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon12/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon12/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon12/01/2009
Nc inc already adjusted 05/01/09
dot icon12/01/2009
Resolutions
dot icon28/11/2008
Return made up to 31/10/08; full list of members
dot icon30/10/2008
Appointment Terminated Director patrick journo
dot icon22/10/2008
Director and secretary appointed liam anthony heffernan
dot icon22/10/2008
Appointment Terminated Secretary gavin van der pant
dot icon02/07/2008
Appointment Terminated Secretary andrew bateman
dot icon02/07/2008
Secretary appointed gavin lawrence van der pant
dot icon23/05/2008
Full accounts made up to 2007-09-30
dot icon28/12/2007
Director resigned
dot icon07/11/2007
Return made up to 31/10/07; no change of members
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon17/11/2006
Return made up to 31/10/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon11/07/2006
Director resigned
dot icon15/03/2006
Particulars of mortgage/charge
dot icon10/02/2006
New secretary appointed
dot icon10/02/2006
Secretary resigned
dot icon21/11/2005
Return made up to 31/10/05; full list of members
dot icon31/08/2005
Declaration of satisfaction of mortgage/charge
dot icon31/08/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon21/04/2005
New director appointed
dot icon19/04/2005
Secretary resigned;director resigned
dot icon19/04/2005
New secretary appointed
dot icon02/12/2004
Return made up to 31/10/04; full list of members
dot icon02/12/2004
Director's particulars changed
dot icon19/11/2004
Director resigned
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon10/01/2004
Secretary resigned
dot icon11/11/2003
Return made up to 31/10/03; full list of members
dot icon11/11/2003
Director's particulars changed
dot icon16/09/2003
Return made up to 31/08/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon18/06/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon02/12/2002
Return made up to 31/08/02; full list of members
dot icon02/12/2002
Secretary's particulars changed
dot icon17/08/2002
Auditor's resignation
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon01/06/2002
Return made up to 31/08/01; full list of members
dot icon01/06/2002
Location of register of members address changed
dot icon17/01/2002
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-09-30
dot icon13/07/2001
Delivery ext'd 3 mth 30/09/00
dot icon09/07/2001
Declaration of assistance for shares acquisition
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Resolutions
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon21/06/2001
Declaration of satisfaction of mortgage/charge
dot icon21/06/2001
Declaration of satisfaction of mortgage/charge
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Declaration of assistance for shares acquisition
dot icon11/12/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon22/11/2000
Secretary resigned
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Registered office changed on 22/11/00 from: fairfax house fulwood place gray's inn london WC1V 6UB
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New secretary appointed;new director appointed
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Resolutions
dot icon13/09/2000
Return made up to 31/08/00; no change of members
dot icon01/09/2000
Full group accounts made up to 1999-12-31
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon06/09/1999
Return made up to 31/08/99; full list of members
dot icon01/08/1999
Full group accounts made up to 1998-12-31
dot icon10/05/1999
Secretary resigned
dot icon10/05/1999
New secretary appointed
dot icon22/09/1998
Return made up to 31/08/98; no change of members
dot icon04/06/1998
Full group accounts made up to 1997-12-31
dot icon22/09/1997
Return made up to 31/08/97; change of members
dot icon15/09/1997
Ad 03/09/97--------- £ si 400000@1=400000 £ ic 100000/500000
dot icon15/09/1997
Resolutions
dot icon25/07/1997
Full accounts made up to 1996-12-31
dot icon02/05/1997
Secretary's particulars changed
dot icon28/11/1996
Director's particulars changed
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon04/09/1996
Return made up to 31/08/96; full list of members
dot icon31/07/1996
Particulars of mortgage/charge
dot icon04/12/1995
Full accounts made up to 1994-12-31
dot icon12/09/1995
Return made up to 31/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Particulars of mortgage/charge
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon08/09/1994
Return made up to 31/08/94; no change of members
dot icon08/09/1994
Location of register of members address changed
dot icon10/02/1994
Particulars of mortgage/charge
dot icon14/09/1993
Return made up to 31/08/93; full list of members
dot icon16/06/1993
Full accounts made up to 1992-12-31
dot icon28/10/1992
Particulars of mortgage/charge
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon10/09/1992
Return made up to 31/08/92; no change of members
dot icon14/07/1992
Registered office changed on 14/07/92 from: 3/4 gt. Marlborough street london W1V 1DE
dot icon25/09/1991
Secretary resigned;new secretary appointed
dot icon25/09/1991
New director appointed
dot icon03/09/1991
Return made up to 31/08/91; change of members
dot icon03/09/1991
Director resigned
dot icon22/08/1991
Particulars of mortgage/charge
dot icon21/08/1991
Group accounts for a small company made up to 1990-12-31
dot icon26/02/1991
Ad 31/12/90--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon26/02/1991
Nc inc already adjusted 31/12/90
dot icon26/02/1991
Resolutions
dot icon26/02/1991
Resolutions
dot icon26/02/1991
Resolutions
dot icon26/02/1991
Resolutions
dot icon07/11/1990
Particulars of mortgage/charge
dot icon26/10/1990
Return made up to 30/09/90; full list of members
dot icon20/09/1990
Group accounts for a small company made up to 1989-12-31
dot icon29/08/1989
Group accounts for a small company made up to 1988-12-31
dot icon29/08/1989
Return made up to 31/05/89; full list of members
dot icon02/06/1988
Return made up to 24/05/88; full list of members
dot icon20/05/1988
Accounts for a small company made up to 1987-12-31
dot icon04/12/1987
Return made up to 09/07/87; full list of members
dot icon08/09/1987
Full group accounts made up to 1986-12-31
dot icon23/08/1987
Return made up to 13/06/86; full list of members
dot icon08/11/1986
Accounts for a small company made up to 1985-12-31
dot icon24/11/1983
Certificate of change of name
dot icon24/11/1983
Certificate of change of name
dot icon09/08/1967
Miscellaneous
dot icon09/08/1967
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merricks, Timothy John
Director
01/07/2006 - 12/10/2007
3
Sadowski, Raymond John
Director
18/11/2010 - Present
42
Kent, Martin Robert
Director
14/10/2000 - 09/03/2009
17
Griffith-Jones, Peter Laugharne
Secretary
14/10/2000 - 31/03/2005
8
Journo, Patrick
Director
01/07/2006 - 17/10/2008
1

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 MICROSYSTEMS LIMITED

TRIDENT MICROSYSTEMS LIMITED is an(a) Dissolved company incorporated on 09/08/1967 with the registered office located at 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 3 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 MICROSYSTEMS LIMITED?

toggle

TRIDENT MICROSYSTEMS LIMITED is currently Dissolved. It was registered on 09/08/1967 and dissolved on 07/10/2011.

Where is TRIDENT MICROSYSTEMS LIMITED located?

toggle

TRIDENT MICROSYSTEMS LIMITED is registered at 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does TRIDENT MICROSYSTEMS LIMITED do?

toggle

TRIDENT MICROSYSTEMS LIMITED operates in the Manufacture of computers and other information processing equipment (30.02 - SIC 2003) sector.

What is the latest filing for TRIDENT MICROSYSTEMS LIMITED?

toggle

The latest filing was on 07/10/2011: Final Gazette dissolved following liquidation.