Company NameTrident Mechanical Services Limited
Company StatusDissolved
Company Number01036790
CategoryPrivate Limited Company
Incorporation Date3 January 1972(52 years, 4 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Paul Clements
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1991(19 years, 10 months after company formation)
Appointment Duration14 years, 10 months (closed 19 September 2006)
RolePlumbing Engineer
Correspondence Address60 Victoria Road
Rayleigh
Essex
SS6 8EL
Director NameMr Antony Duncan Prosser
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1991(19 years, 10 months after company formation)
Appointment Duration14 years, 10 months (closed 19 September 2006)
RolePlumbing Engineer
Correspondence Address23 Oldbury Avenue
Chelmsford
Essex
CM2 7ED
Secretary NameMr Antony Duncan Prosser
NationalityBritish
StatusClosed
Appointed03 November 1991(19 years, 10 months after company formation)
Appointment Duration14 years, 10 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address23 Oldbury Avenue
Chelmsford
Essex
CM2 7ED

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£5,967
Cash£2,744
Current Liabilities£73,637

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 November 2004Return made up to 03/11/04; full list of members (7 pages)
12 December 2003Return made up to 03/11/03; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 November 2002Return made up to 03/11/02; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 November 2001Return made up to 03/11/01; full list of members (6 pages)
28 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 January 2001Return made up to 03/11/00; full list of members (6 pages)
10 October 2000Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
27 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 February 2000Return made up to 03/11/99; no change of members (6 pages)
6 January 1999Return made up to 03/11/98; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
13 November 1997Return made up to 03/11/97; full list of members (6 pages)
27 November 1996Return made up to 03/11/96; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 November 1995Return made up to 03/11/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)