About

Registered Number: 04620974
Date of Incorporation: 18/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: Blue Door, 10 Railway Terrace, York, North Yorkshire, YO24 4BN

 

Triskell Coaching Ltd was registered on 18 December 2002. The companies directors are listed as Robinson, Hillary, Flynn, Jacqueline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINSON, Hillary 30 July 2006 - 1
FLYNN, Jacqueline 18 December 2002 29 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 23 March 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 07 December 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AD01 - Change of registered office address 19 December 2015
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 16 December 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 04 January 2011
CERTNM - Change of name certificate 17 January 2010
CONNOT - N/A 04 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 13 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 18 February 2008
363a - Annual Return 08 February 2008
363a - Annual Return 14 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 19 January 2006
AA - Annual Accounts 12 October 2004
225 - Change of Accounting Reference Date 20 August 2004
363s - Annual Return 02 July 2004
287 - Change in situation or address of Registered Office 21 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.