Company NameTrilogy Communications Limited
DirectorSimon William Lamb
Company StatusDissolved
Company Number03071733
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon William Lamb
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Lineage Wood Cottage
Bridge Street Road
Lavenham
Suffolk
CO10 9SL
Secretary NameFrank Lamb
NationalityBritish
StatusCurrent
Appointed01 February 1999(3 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address37 Bradfield Avenue
Hadleigh
Ipswich
Suffolk
IP7 5EX
Director NameSusan Grant
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleGraphic Designer
Correspondence AddressThe Church House Church Road
Frating
Colchester
Essex
CO7 7HE
Director NameMr David John Hopps
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadleigh Bee Farm Pond Hall Road
Hadleigh
Ipswich
Suffolk
IP7 5PT
Secretary NameMr David John Hopps
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadleigh Bee Farm Pond Hall Road
Hadleigh
Ipswich
Suffolk
IP7 5PT
Director NameAnthony Douglas Fairbanks Weston
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 November 1998)
RoleManaging Director
Correspondence AddressHall Cottage
Belchamp Walter
Sudbury
Suffolk
CO10 7AT
Secretary NameAnthony Douglas Fairbanks Weston
NationalityBritish
StatusResigned
Appointed28 November 1995(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 November 1998)
RoleManaging Director
Correspondence AddressHall Cottage
Belchamp Walter
Sudbury
Suffolk
CO10 7AT

Location

Registered AddressC/O Ian Bull & Co South Suffolk
Business Centre Alexandra Road
Sudbury
Suffolk
CO10 2ZX
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 November 2005Dissolved (1 page)
18 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2005Liquidators statement of receipts and payments (7 pages)
24 March 2004Statement of affairs (6 pages)
24 March 2004Registered office changed on 24/03/04 from: 61 station road sudbury suffolk CO10 2SP (1 page)
23 March 2004Appointment of a voluntary liquidator (1 page)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
26 June 2001Return made up to 23/06/01; full list of members (6 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Return made up to 23/06/99; full list of members (7 pages)
15 August 2000Return made up to 23/06/00; full list of members (7 pages)
8 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 August 2000Ad 24/07/00--------- £ si 1200@1=1200 £ ic 100/1300 (2 pages)
27 July 2000Registered office changed on 27/07/00 from: the old stables belchamp walter sudbury suffolk CO10 7AT (1 page)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
10 May 1999Secretary resigned;director resigned (1 page)
9 July 1998Return made up to 23/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
9 June 1997Registered office changed on 09/06/97 from: studio 5 1ST floor panther house 38 mount pleasant london WC1X 0AP (1 page)
13 February 1997Director resigned (1 page)
6 December 1996New secretary appointed;new director appointed (2 pages)
6 December 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 06/12/96
(6 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
7 December 1995Accounting reference date notified as 30/09 (1 page)
23 June 1995Incorporation (20 pages)