About

Registered Number: 00166404
Date of Incorporation: 14/04/1920 (104 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2017 (6 years and 9 months ago)
Registered Address: The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

 

Tryton Foods (Export) Ltd was setup in 1920, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Urmston, Gary Martin for the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
URMSTON, Gary Martin 03 November 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 18 May 2017
CS01 - N/A 11 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2016
RESOLUTIONS - N/A 15 July 2016
4.70 - N/A 15 July 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 28 January 2015
AP01 - Appointment of director 23 October 2014
AR01 - Annual Return 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
TM01 - Termination of appointment of director 28 February 2014
AP01 - Appointment of director 20 February 2014
AA - Annual Accounts 27 January 2014
AA01 - Change of accounting reference date 10 January 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
TM01 - Termination of appointment of director 13 January 2012
AA - Annual Accounts 08 January 2012
AP01 - Appointment of director 17 November 2011
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 22 September 2011
RESOLUTIONS - N/A 01 July 2011
CC04 - Statement of companies objects 01 July 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 04 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 03 November 2010
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 09 January 2010
AP03 - Appointment of secretary 24 December 2009
AR01 - Annual Return 19 November 2009
CH02 - Change of particulars for corporate director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
395 - Particulars of a mortgage or charge 07 July 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
287 - Change in situation or address of Registered Office 15 May 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 10 January 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
363a - Annual Return 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
AA - Annual Accounts 28 February 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
363s - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 09 November 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
RESOLUTIONS - N/A 01 March 2005
RESOLUTIONS - N/A 01 March 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 04 November 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 15 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
AUD - Auditor's letter of resignation 26 February 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 06 November 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 04 November 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 02 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2000
RESOLUTIONS - N/A 28 April 2000
RESOLUTIONS - N/A 28 April 2000
225 - Change of Accounting Reference Date 28 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2000
123 - Notice of increase in nominal capital 28 April 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 05 November 1999
MEM/ARTS - N/A 07 June 1999
RESOLUTIONS - N/A 21 May 1999
CERTNM - Change of name certificate 17 May 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 10 November 1998
AUD - Auditor's letter of resignation 31 July 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 27 October 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 11 November 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 07 November 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 09 November 1994
363s - Annual Return 04 November 1993
AA - Annual Accounts 04 November 1993
AA - Annual Accounts 16 November 1992
363s - Annual Return 16 November 1992
AA - Annual Accounts 01 November 1991
363b - Annual Return 01 November 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
AUD - Auditor's letter of resignation 10 May 1990
AUD - Auditor's letter of resignation 20 April 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 18 November 1988
AA - Annual Accounts 17 November 1987
363 - Annual Return 17 November 1987
288 - N/A 21 October 1987
288 - N/A 21 October 1987
AA - Annual Accounts 30 October 1986
363 - Annual Return 30 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.