About

Registered Number: 02396902
Date of Incorporation: 20/06/1989 (35 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2018 (6 years and 8 months ago)
Registered Address: 32 Stamford Street, Altrincham, Cheshire, WA14 1EY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.