About

Registered Number: 01997360
Date of Incorporation: 07/03/1986 (39 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (8 years and 6 months ago)
Registered Address: Unit 15 Chessingham Park, Common Road, Dunnington, York North Yorkshire, YO19 5SE

 

Based in Dunnington in York North Yorkshire, Trio Diagnostics Ltd was founded on 07 March 1986, it has a status of "Dissolved". Ely, Donald William is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELY, Donald William N/A 03 January 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 04 July 2016
MR04 - N/A 12 February 2016
AR01 - Annual Return 08 February 2016
AR01 - Annual Return 08 February 2016
TM01 - Termination of appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AA - Annual Accounts 07 January 2016
RESOLUTIONS - N/A 19 June 2015
AR01 - Annual Return 30 January 2015
AAMD - Amended Accounts 09 January 2015
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 06 January 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 14 July 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 06 January 2004
287 - Change in situation or address of Registered Office 08 October 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 04 January 2000
287 - Change in situation or address of Registered Office 04 January 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 02 February 1997
395 - Particulars of a mortgage or charge 15 November 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 03 February 1995
288 - N/A 03 February 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 13 February 1994
AA - Annual Accounts 10 November 1993
AA - Annual Accounts 04 January 1993
363s - Annual Return 04 January 1993
395 - Particulars of a mortgage or charge 03 April 1992
395 - Particulars of a mortgage or charge 03 April 1992
288 - N/A 16 January 1992
363s - Annual Return 16 January 1992
AA - Annual Accounts 16 October 1991
363a - Annual Return 19 February 1991
AA - Annual Accounts 18 October 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 29 January 1990
363 - Annual Return 31 October 1988
AA - Annual Accounts 31 October 1988
287 - Change in situation or address of Registered Office 07 February 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 07 February 1988
GAZ(U) - N/A 25 February 1987
288 - N/A 18 August 1986
288 - N/A 22 July 1986
287 - Change in situation or address of Registered Office 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 12 November 1996 Fully Satisfied

N/A

Mortgage debenture 30 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.