Established in 1989, Trio Tooling Ltd are based in Altrincham, Cheshire, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The company has 5 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Christine Elaine | 13 August 1999 | - | 1 |
WHITTAKER, Kenneth Allan | 01 January 2009 | - | 1 |
BOYLE, James | N/A | 14 May 2013 | 1 |
CLARKE, David | N/A | 17 January 1999 | 1 |
WHITTAKER, Alan | N/A | 28 July 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 August 2018 | |
LIQ13 - N/A | 24 May 2018 | |
4.68 - Liquidator's statement of receipts and payments | 04 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 11 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 12 May 2015 | |
AD01 - Change of registered office address | 17 March 2014 | |
RESOLUTIONS - N/A | 14 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 March 2014 | |
4.70 - N/A | 14 March 2014 | |
MR04 - N/A | 28 February 2014 | |
MR04 - N/A | 28 February 2014 | |
MR04 - N/A | 28 February 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AA01 - Change of accounting reference date | 21 October 2013 | |
SH03 - Return of purchase of own shares | 02 October 2013 | |
AR01 - Annual Return | 28 August 2013 | |
TM01 - Termination of appointment of director | 14 June 2013 | |
AA - Annual Accounts | 23 November 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AA - Annual Accounts | 15 September 2009 | |
363a - Annual Return | 24 June 2009 | |
288b - Notice of resignation of directors or secretaries | 22 June 2009 | |
288a - Notice of appointment of directors or secretaries | 22 June 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 23 June 2008 | |
287 - Change in situation or address of Registered Office | 20 June 2008 | |
287 - Change in situation or address of Registered Office | 20 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2008 | |
AA - Annual Accounts | 22 November 2007 | |
363a - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 23 June 2006 | |
353 - Register of members | 23 June 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 10 August 2004 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 23 July 2003 | |
363s - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 16 August 2002 | |
363s - Annual Return | 02 July 2002 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 05 July 2001 | |
395 - Particulars of a mortgage or charge | 13 June 2001 | |
AA - Annual Accounts | 11 September 2000 | |
363s - Annual Return | 04 July 2000 | |
AA - Annual Accounts | 18 October 1999 | |
363s - Annual Return | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
AA - Annual Accounts | 18 December 1998 | |
363s - Annual Return | 20 August 1998 | |
AA - Annual Accounts | 25 January 1998 | |
363s - Annual Return | 01 September 1997 | |
395 - Particulars of a mortgage or charge | 25 April 1997 | |
363s - Annual Return | 03 September 1996 | |
AA - Annual Accounts | 26 June 1996 | |
AA - Annual Accounts | 29 August 1995 | |
363s - Annual Return | 05 July 1995 | |
AA - Annual Accounts | 19 September 1994 | |
363s - Annual Return | 04 July 1994 | |
RESOLUTIONS - N/A | 11 November 1993 | |
RESOLUTIONS - N/A | 11 November 1993 | |
RESOLUTIONS - N/A | 11 November 1993 | |
AA - Annual Accounts | 11 November 1993 | |
363s - Annual Return | 13 July 1993 | |
AA - Annual Accounts | 08 September 1992 | |
363s - Annual Return | 25 August 1992 | |
363b - Annual Return | 10 January 1992 | |
AA - Annual Accounts | 09 October 1991 | |
363a - Annual Return | 12 April 1991 | |
AA - Annual Accounts | 27 March 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 March 1991 | |
395 - Particulars of a mortgage or charge | 20 December 1989 | |
CERTNM - Change of name certificate | 27 September 1989 | |
288 - N/A | 25 September 1989 | |
288 - N/A | 25 September 1989 | |
287 - Change in situation or address of Registered Office | 25 September 1989 | |
NEWINC - New incorporation documents | 20 June 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 07 June 2001 | Fully Satisfied |
N/A |
Legal mortgage | 14 April 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 December 1989 | Fully Satisfied |
N/A |