About

Registered Number: 06023596
Date of Incorporation: 08/12/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 1 month ago)
Registered Address: 22 Church Street, Frodsham, WA6 6QW,

 

Founded in 2006, Trisect Management Ltd are based in Frodsham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Bleakley, Patrick, Russell, David John, Anderson, Derek Henry, Anderson, Rachel Frances, Padden, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEAKLEY, Patrick 24 August 2017 - 1
ANDERSON, Derek Henry 01 February 2007 01 July 2016 1
ANDERSON, Rachel Frances 01 July 2016 12 August 2016 1
PADDEN, Stephen 08 December 2006 01 September 2009 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, David John 01 September 2009 31 January 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
DISS40 - Notice of striking-off action discontinued 23 May 2018
CS01 - N/A 22 May 2018
PSC01 - N/A 22 May 2018
PSC07 - N/A 22 May 2018
PSC07 - N/A 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
RESOLUTIONS - N/A 21 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 June 2017
SH19 - Statement of capital 21 June 2017
CAP-SS - N/A 21 June 2017
CS01 - N/A 17 February 2017
TM02 - Termination of appointment of secretary 16 February 2017
AD01 - Change of registered office address 16 February 2017
AD01 - Change of registered office address 16 February 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 27 September 2016
TM01 - Termination of appointment of director 15 August 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 22 September 2010
SH01 - Return of Allotment of shares 16 September 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 05 August 2009
DISS40 - Notice of striking-off action discontinued 17 March 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 08 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.