Company NameTrillion Limited
Company StatusDissolved
Company Number03069400
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnthony Charles Lyons
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1995(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 07 May 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address67 McDonald Road
Bellevue
Edinburgh
Lothian
EH7 4NA
Scotland
Secretary NameKarlyn Margaret Lyons
NationalityBritish
StatusClosed
Appointed06 February 1997(1 year, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address67 McDonald Road
Bellevue
Edinburgh
Midlothian
EH7 4NA
Scotland
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
1 November 2006Return made up to 16/06/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 September 2005Return made up to 16/06/05; full list of members (3 pages)
7 September 2005Location of register of members (1 page)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 August 2004Return made up to 16/06/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 August 2003Return made up to 16/06/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 May 2002Director's particulars changed (1 page)
1 May 2002Secretary's particulars changed (1 page)
7 September 2001Secretary's particulars changed (1 page)
7 September 2001Director's particulars changed (1 page)
30 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 August 2001Secretary's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
25 July 2001Return made up to 16/06/01; full list of members (7 pages)
5 April 2001Secretary's particulars changed (1 page)
5 April 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
5 April 2001Director's particulars changed (1 page)
12 October 2000Secretary's particulars changed (1 page)
12 October 2000Director's particulars changed (1 page)
24 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2000Secretary's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
14 July 1999Secretary's particulars changed (1 page)
14 July 1999Director's particulars changed (1 page)
22 June 1999Return made up to 16/06/99; no change of members (4 pages)
17 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 December 1998Director's particulars changed (1 page)
26 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 June 1998Return made up to 16/06/98; no change of members (4 pages)
27 July 1997Return made up to 16/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1997Return made up to 16/06/96; full list of members (6 pages)
29 April 1997Ad 06/03/97--------- £ si 1@1=1 £ ic 102/103 (2 pages)
14 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
4 March 1997Registered office changed on 04/03/97 from: shaftesbury house 72 culver street east colchester essex CO1 1LF (1 page)
4 March 1997New secretary appointed (2 pages)
26 October 1995Ad 29/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1995Ad 02/10/95--------- £ si 2@1=2 £ ic 100/102 (2 pages)
26 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 October 1995Nc inc already adjusted 02/10/95 (1 page)
14 August 1995Director resigned (2 pages)
14 August 1995Secretary resigned;director resigned (2 pages)
16 June 1995Incorporation (30 pages)