Company NameTrident 2001 Ltd
Company StatusDissolved
Company Number03256007
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 7 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NameTrident 2001 Construction Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Brian Washington Robert Oakley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(1 year, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 24 August 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB
Director NameTimothy Danter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(5 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 24 August 2010)
RoleConsultant
Correspondence Address43 Sibley Avenue
Harpenden
Hertfordshire
AL5 1HF
Secretary NameTimothy Danter
NationalityBritish
StatusClosed
Appointed01 October 2002(6 years after company formation)
Appointment Duration7 years, 10 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address43 Sibley Avenue
Harpenden
Hertfordshire
AL5 1HF
Director NameKimberly Shelly Monckton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFoxes Earth The Drove
Nomansland
Salisbury
Wiltshire
SP5 2BP
Secretary NameIrene Marcy Collins
NationalityBritish
StatusResigned
Appointed27 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address49 Wide Lane
Swathling
Southampton
Hampshire
SO18 2HJ
Secretary NameNigel Philip Langdon Smith
NationalityBritish
StatusResigned
Appointed31 December 1997(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address3 Courtland Road
Wellington
Somerset
TA21 8ND
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit C2 Queens Bridge Industrial Estate
795 London Road
West Thurrock
Essex
RM20 3LH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
23 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 December 2008Return made up to 27/09/08; full list of members (4 pages)
3 December 2008Return made up to 27/09/08; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from unit c queens bridge ind estate 795 london road west thurrock essex RM20 3LH (1 page)
2 December 2008Location of register of members (1 page)
2 December 2008Return made up to 27/09/07; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from unit c queens bridge ind estate 795 london road west thurrock essex RM20 3LH (1 page)
2 December 2008Location of debenture register (1 page)
2 December 2008Location of debenture register (1 page)
2 December 2008Return made up to 27/09/07; full list of members (4 pages)
2 December 2008Location of register of members (1 page)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 July 2007Registered office changed on 03/07/07 from: st mary's house magdalene street taunton somerset TA1 1SB (1 page)
3 July 2007Registered office changed on 03/07/07 from: st mary's house magdalene street taunton somerset TA1 1SB (1 page)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 December 2006Return made up to 27/09/06; full list of members (2 pages)
4 December 2006Return made up to 27/09/06; full list of members (2 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
23 November 2005Return made up to 27/09/05; full list of members (2 pages)
23 November 2005Return made up to 27/09/05; full list of members (2 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
30 November 2004Return made up to 27/09/04; full list of members (7 pages)
30 November 2004Return made up to 27/09/04; full list of members (7 pages)
5 October 2004Accounts for a small company made up to 31 March 2003 (8 pages)
5 October 2004Accounts for a small company made up to 31 March 2003 (8 pages)
25 November 2003Return made up to 27/09/03; full list of members (7 pages)
25 November 2003Return made up to 27/09/03; full list of members (7 pages)
24 October 2003Accounts for a small company made up to 31 March 2002 (8 pages)
24 October 2003Accounts for a small company made up to 31 March 2002 (8 pages)
21 October 2003Compulsory strike-off action has been discontinued (1 page)
21 October 2003Compulsory strike-off action has been discontinued (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003Return made up to 27/09/02; full list of members (7 pages)
15 October 2003Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/03
(7 pages)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
22 October 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 October 2002Accounts for a small company made up to 31 March 2001 (7 pages)
12 July 2002Particulars of mortgage/charge (7 pages)
12 July 2002Particulars of mortgage/charge (7 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
18 April 2002Return made up to 27/09/01; full list of members (6 pages)
18 April 2002Return made up to 27/09/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 December 2000Return made up to 27/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 2000Return made up to 27/09/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 October 1999Return made up to 27/09/99; no change of members (4 pages)
13 October 1999Return made up to 27/09/99; no change of members (4 pages)
23 September 1998Return made up to 27/09/98; no change of members (4 pages)
23 September 1998Return made up to 27/09/98; no change of members (4 pages)
22 June 1998Company name changed trident 2001 construction limite d\certificate issued on 23/06/98 (2 pages)
22 June 1998Company name changed trident 2001 construction limite d\certificate issued on 23/06/98 (2 pages)
10 June 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
10 June 1998Accounts made up to 30 September 1997 (2 pages)
14 January 1998Return made up to 27/09/97; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
(6 pages)
14 January 1998Return made up to 27/09/97; full list of members (6 pages)
9 January 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed (2 pages)
2 October 1996Secretary resigned (1 page)
2 October 1996Secretary resigned (1 page)
27 September 1996Incorporation (14 pages)
27 September 1996Incorporation (14 pages)