TRIO TOOLING LIMITED

Register to unlock more data on OkredoRegister

TRIO TOOLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02396902

Incorporation date

19/06/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

32 Stamford Street, Altrincham, Cheshire WA14 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1989)
dot icon23/08/2018
Final Gazette dissolved following liquidation
dot icon23/05/2018
Return of final meeting in a members' voluntary winding up
dot icon03/05/2017
Liquidators' statement of receipts and payments to 2017-03-03
dot icon10/05/2016
Liquidators' statement of receipts and payments to 2016-03-03
dot icon11/05/2015
Liquidators' statement of receipts and payments to 2015-03-03
dot icon16/03/2014
Registered office address changed from Unit 1 Five Fold Industrial Estate Vale Drive Oldham Lancs OL9 6TP on 2014-03-17
dot icon13/03/2014
Appointment of a voluntary liquidator
dot icon13/03/2014
Resolutions
dot icon13/03/2014
Declaration of solvency
dot icon27/02/2014
Satisfaction of charge 2 in full
dot icon27/02/2014
Satisfaction of charge 3 in full
dot icon27/02/2014
Satisfaction of charge 1 in full
dot icon07/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/10/2013
Previous accounting period extended from 2013-04-30 to 2013-09-30
dot icon01/10/2013
Purchase of own shares.
dot icon27/08/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon13/06/2013
Termination of appointment of James Boyle as a director
dot icon22/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon25/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon20/06/2010
Director's details changed for Mr James Boyle on 2010-06-20
dot icon20/06/2010
Director's details changed for Mr Kenneth Allan Whittaker on 2010-06-20
dot icon20/06/2010
Director's details changed for Christine Elaine Clarke on 2010-06-20
dot icon14/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/06/2009
Return made up to 20/06/09; full list of members
dot icon21/06/2009
Appointment terminated director alan whittaker
dot icon21/06/2009
Director appointed mr kenneth allan whittaker
dot icon01/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/06/2008
Return made up to 20/06/08; full list of members
dot icon19/06/2008
Registered office changed on 20/06/2008 from unit 1 five fold industrial estate vale drive oldham lancs OL9 6TP
dot icon19/06/2008
Registered office changed on 20/06/2008 from 110 old lane chadderton lancs OL9 7JQ
dot icon19/06/2008
Director's change of particulars / james boyle / 20/06/2008
dot icon21/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/06/2007
Return made up to 20/06/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon22/06/2006
Return made up to 20/06/06; full list of members
dot icon22/06/2006
Location of register of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon29/06/2005
Return made up to 20/06/05; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/07/2004
Return made up to 20/06/04; full list of members
dot icon22/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon30/06/2003
Return made up to 20/06/03; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon01/07/2002
Return made up to 20/06/02; full list of members
dot icon09/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon04/07/2001
Return made up to 20/06/01; full list of members
dot icon12/06/2001
Particulars of mortgage/charge
dot icon10/09/2000
Accounts for a small company made up to 2000-04-30
dot icon03/07/2000
Return made up to 20/06/00; full list of members
dot icon17/10/1999
Accounts for a small company made up to 1999-04-30
dot icon18/08/1999
Return made up to 20/06/99; full list of members
dot icon18/08/1999
New secretary appointed;new director appointed
dot icon17/12/1998
Accounts for a small company made up to 1998-04-30
dot icon19/08/1998
Return made up to 20/06/98; no change of members
dot icon24/01/1998
Accounts for a small company made up to 1997-04-30
dot icon31/08/1997
Return made up to 20/06/97; full list of members
dot icon24/04/1997
Particulars of mortgage/charge
dot icon02/09/1996
Return made up to 20/06/96; no change of members
dot icon25/06/1996
Accounts for a small company made up to 1996-04-30
dot icon28/08/1995
Accounts for a small company made up to 1995-04-30
dot icon04/07/1995
Return made up to 20/06/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/09/1994
Accounts for a small company made up to 1994-04-30
dot icon03/07/1994
Return made up to 20/06/94; full list of members
dot icon10/11/1993
Resolutions
dot icon10/11/1993
Resolutions
dot icon10/11/1993
Resolutions
dot icon10/11/1993
Accounts for a small company made up to 1993-04-30
dot icon12/07/1993
Return made up to 20/06/93; full list of members
dot icon07/09/1992
Accounts for a small company made up to 1992-04-30
dot icon24/08/1992
Return made up to 20/06/92; no change of members
dot icon09/01/1992
Return made up to 20/06/91; no change of members
dot icon08/10/1991
Accounts for a small company made up to 1991-04-30
dot icon11/04/1991
Return made up to 01/03/91; full list of members
dot icon26/03/1991
Accounts for a small company made up to 1990-04-30
dot icon25/03/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon19/12/1989
Particulars of mortgage/charge
dot icon26/09/1989
Certificate of change of name
dot icon24/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/09/1989
New director appointed
dot icon24/09/1989
Registered office changed on 25/09/89 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon19/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Christine Elaine
Director
13/08/1999 - Present
-
Whittaker, Kenneth Allan
Director
01/01/2009 - Present
-
Clarke, Christine Elaine
Secretary
13/08/1999 - Present
-

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 TRIO TOOLING LIMITED

TRIO TOOLING LIMITED is an(a) Dissolved company incorporated on 19/06/1989 with the registered office located at 32 Stamford Street, Altrincham, Cheshire WA14 1EY. 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 TRIO TOOLING LIMITED?

toggle

TRIO TOOLING LIMITED is currently Dissolved. It was registered on 19/06/1989 and dissolved on 23/08/2018.

Where is TRIO TOOLING LIMITED located?

toggle

TRIO TOOLING LIMITED is registered at 32 Stamford Street, Altrincham, Cheshire WA14 1EY.

What does TRIO TOOLING LIMITED do?

toggle

TRIO TOOLING LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for TRIO TOOLING LIMITED?

toggle

The latest filing was on 23/08/2018: Final Gazette dissolved following liquidation.