TRIKON TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

TRIKON TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01571620

Incorporation date

01/07/1981

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Coed Rhedyn, Aviza Technology Limited, Coed Rhedyn, Newport, Gwent NP18 2TACopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1981)
dot icon03/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon20/04/2010
First Gazette notice for voluntary strike-off
dot icon12/04/2010
Application to strike the company off the register
dot icon21/01/2010
Termination of appointment of Mark Fletcher as a secretary
dot icon21/01/2010
Termination of appointment of Jerauld Cutini as a director
dot icon27/07/2009
Accounts made up to 2008-09-26
dot icon28/04/2009
Return made up to 01/03/09; full list of members
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/07/2008
Full accounts made up to 2007-09-28
dot icon16/05/2008
Return made up to 01/03/08; full list of members
dot icon06/08/2007
Full accounts made up to 2006-09-30
dot icon19/04/2007
Full accounts made up to 2005-12-31
dot icon16/04/2007
Return made up to 01/03/07; full list of members
dot icon31/08/2006
New secretary appointed
dot icon31/08/2006
Secretary resigned
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Resolutions
dot icon02/05/2006
Auditor's resignation
dot icon05/04/2006
Full accounts made up to 2004-12-31
dot icon03/03/2006
Return made up to 01/03/06; full list of members
dot icon03/03/2006
Location of debenture register
dot icon03/03/2006
Location of register of members
dot icon03/03/2006
Registered office changed on 03/03/06 from: coed rhedyn, ringland way newport gwent NP18 2TA
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Particulars of mortgage/charge
dot icon09/01/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon09/01/2006
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Director resigned
dot icon02/12/2005
Certificate of change of name
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/04/2005
New secretary appointed
dot icon01/04/2005
Secretary resigned
dot icon10/03/2005
Return made up to 01/03/05; full list of members
dot icon10/03/2005
Registered office changed on 10/03/05
dot icon10/03/2005
Director's particulars changed
dot icon10/03/2005
Location of debenture register address changed
dot icon10/03/2005
Location of register of members address changed
dot icon25/01/2005
Declaration of satisfaction of mortgage/charge
dot icon25/01/2005
Declaration of satisfaction of mortgage/charge
dot icon25/01/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon22/03/2004
Return made up to 01/03/04; full list of members
dot icon07/10/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Return made up to 01/03/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 01/03/02; full list of members
dot icon28/03/2002
Secretary's particulars changed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Return made up to 01/03/01; full list of members
dot icon28/02/2001
Secretary resigned
dot icon13/02/2001
New secretary appointed
dot icon07/06/2000
Full accounts made up to 1999-12-31
dot icon15/03/2000
Return made up to 01/03/00; full list of members
dot icon23/12/1999
Particulars of mortgage/charge
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon06/04/1999
Return made up to 01/03/99; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon03/04/1998
Return made up to 01/03/98; no change of members
dot icon03/04/1998
Location of register of members address changed
dot icon03/04/1998
Location of debenture register address changed
dot icon03/03/1998
Full accounts made up to 1996-12-31
dot icon17/12/1997
Director resigned
dot icon18/11/1997
Declaration of satisfaction of mortgage/charge
dot icon03/04/1997
Return made up to 01/03/97; full list of members
dot icon30/12/1996
Accounting reference date extended from 30/06/96 to 31/12/96
dot icon04/12/1996
New director appointed
dot icon29/11/1996
Memorandum and Articles of Association
dot icon29/11/1996
Resolutions
dot icon29/11/1996
Declaration of assistance for shares acquisition
dot icon28/11/1996
Particulars of mortgage/charge
dot icon20/08/1996
Director resigned
dot icon02/08/1996
Director resigned
dot icon02/07/1996
Memorandum and Articles of Association
dot icon26/05/1996
Memorandum and Articles of Association
dot icon28/03/1996
Return made up to 01/03/96; no change of members
dot icon28/03/1996
Location of register of members address changed
dot icon28/03/1996
Location of debenture register address changed
dot icon30/01/1996
Full accounts made up to 1995-06-30
dot icon28/03/1995
Return made up to 01/03/95; no change of members
dot icon28/03/1995
Registered office changed on 28/03/95
dot icon28/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Return made up to 01/03/94; full list of members
dot icon05/01/1994
Full accounts made up to 1993-06-30
dot icon22/12/1993
New director appointed
dot icon01/04/1993
Return made up to 01/03/93; no change of members
dot icon14/01/1993
Secretary resigned;new secretary appointed
dot icon11/01/1993
Full accounts made up to 1992-06-30
dot icon02/12/1992
Particulars of mortgage/charge
dot icon16/04/1992
Return made up to 01/03/92; no change of members
dot icon16/04/1992
Registered office changed on 16/04/92
dot icon16/04/1992
Director's particulars changed
dot icon20/02/1992
Full accounts made up to 1991-06-30
dot icon23/07/1991
Resolutions
dot icon16/07/1991
Particulars of mortgage/charge
dot icon25/02/1991
Return made up to 01/03/91; full list of members
dot icon16/02/1991
Full accounts made up to 1990-06-30
dot icon16/05/1990
Return made up to 09/03/90; full list of members
dot icon22/03/1990
Full accounts made up to 1989-06-30
dot icon20/11/1989
Return made up to 02/10/89; full list of members
dot icon12/10/1989
Full accounts made up to 1988-06-30
dot icon26/01/1989
Return made up to 04/10/88; full list of members
dot icon20/01/1989
New director appointed
dot icon26/10/1988
Full accounts made up to 1987-06-30
dot icon23/06/1988
Particulars of mortgage/charge
dot icon11/06/1988
Declaration of satisfaction of mortgage/charge
dot icon13/11/1987
Full accounts made up to 1986-06-30
dot icon08/10/1987
Return made up to 27/08/87; full list of members
dot icon30/04/1987
Full accounts made up to 1985-06-30
dot icon30/10/1986
Return made up to 21/05/86; full list of members
dot icon04/12/1981
Certificate of change of name
dot icon01/07/1981
Incorporation
dot icon11/06/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/09/2008
dot iconLast change occurred
26/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/09/2008
dot iconNext account date
26/09/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connor, Patrick Charles
Director
01/12/2005 - Present
7
Cutini, Jerauld James
Director
01/12/2005 - 16/10/2008
7
Wheeler, Alan Nigel
Director
01/12/1993 - 01/12/2005
4
Tuffery, Martyn John
Secretary
01/04/2005 - 31/08/2006
28
Chappell, William John
Secretary
06/02/2001 - 31/03/2005
4

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 TRIKON TECHNOLOGIES LIMITED

TRIKON TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 01/07/1981 with the registered office located at Coed Rhedyn, Aviza Technology Limited, Coed Rhedyn, Newport, Gwent NP18 2TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRIKON TECHNOLOGIES LIMITED?

toggle

TRIKON TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 01/07/1981 and dissolved on 03/08/2010.

Where is TRIKON TECHNOLOGIES LIMITED located?

toggle

TRIKON TECHNOLOGIES LIMITED is registered at Coed Rhedyn, Aviza Technology Limited, Coed Rhedyn, Newport, Gwent NP18 2TA.

What is the latest filing for TRIKON TECHNOLOGIES LIMITED?

toggle

The latest filing was on 03/08/2010: Final Gazette dissolved via voluntary strike-off.