About

Registered Number: 00968111
Date of Incorporation: 11/12/1969 (54 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 66 Pelham Rd,, Immingham,, Lincs, DN40 1AE

 

Trigg & Marshall Ltd was registered on 11 December 1969 and are based in Lincs, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. There are 3 directors listed as Grantham, Alice Louise, Grantham, Gary, Trigg, Anthony Thomas for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANTHAM, Alice Louise N/A - 1
GRANTHAM, Gary 04 September 2015 - 1
TRIGG, Anthony Thomas N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 30 July 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 30 July 2018
MR04 - N/A 10 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 21 June 2017
MR04 - N/A 26 May 2017
MR04 - N/A 26 May 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 10 March 2016
AP01 - Appointment of director 04 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 20 April 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH03 - Change of particulars for secretary 27 July 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 07 June 2010
MG01 - Particulars of a mortgage or charge 09 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 30 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2007
AA - Annual Accounts 19 April 2007
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
123 - Notice of increase in nominal capital 17 October 2006
363a - Annual Return 31 August 2006
353 - Register of members 31 August 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 14 May 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 24 July 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 27 July 2001
RESOLUTIONS - N/A 29 May 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 28 April 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 29 July 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 18 August 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 17 September 1997
363s - Annual Return 18 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 11 September 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 19 September 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 12 August 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 06 August 1992
AA - Annual Accounts 22 July 1992
363a - Annual Return 24 July 1991
AA - Annual Accounts 12 March 1991
363a - Annual Return 30 January 1991
288 - N/A 13 June 1990
288 - N/A 04 May 1990
AA - Annual Accounts 04 May 1990
363 - Annual Return 04 May 1990
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
AA - Annual Accounts 06 April 1988
363 - Annual Return 06 April 1988
363 - Annual Return 23 September 1986
AA - Annual Accounts 04 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 September 2009 Fully Satisfied

N/A

Charge 05 December 1985 Fully Satisfied

N/A

Mortgage 08 August 1972 Fully Satisfied

N/A

Legal mortgage 10 January 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.