This company is commonly known as Trydan Electricity Distribution Limited. The company was founded 20 years ago and was given the registration number 04839197. The firm's registered office is in MANCHESTER. You can find them at Ship Canal House 98, King Street, Manchester, . This company's SIC code is 4012 - Transmission of electricity.
Name | : | TRYDAN ELECTRICITY DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 04839197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 July 2003 |
End of financial year | : | 31 December 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ship Canal House 98, King Street, Manchester, M2 4WU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bwthyn Y Wennol, Babell, CH8 8PR | Director | 21 July 2003 | Active |
2 Oak View, The Willow, Buckley, CH7 3NZ | Director | 31 May 2007 | Active |
5 Springfield Close, Lymington, SO41 3SR | Secretary | 31 May 2007 | Active |
Bwthyn Y Wennol, Babell, CH8 8PR | Secretary | 21 July 2003 | Active |
Quadrille, Trolver Croft, Feock, Truro, England, TR3 6RT | Secretary | 09 December 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 July 2003 | Active |
5 Springfield Close, Lymington, SO41 3SR | Director | 31 May 2007 | Active |
194 Plymyard Avenue, Eastham, Wirral, CH62 8EH | Director | 21 July 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 July 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2018-07-10 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2014-02-15 | Gazette | Gazette dissolved liquidation. | Download |
2013-11-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2013-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-07-13 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-07-13 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2011-03-08 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2010-12-20 | Address | Change registered office address company with date old address. | Download |
2010-10-29 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2010-10-08 | Insolvency | Liquidation in administration proposals. | Download |
2010-09-24 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2010-08-20 | Address | Change registered office address company with date old address. | Download |
2010-08-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2010-05-05 | Officers | Termination secretary company with name. | Download |
2010-04-30 | Address | Change registered office address company with date old address. | Download |
2010-04-30 | Address | Change registered office address company with date old address. | Download |
2009-10-21 | Accounts | Accounts with accounts type small. | Download |
2009-08-04 | Annual return | Legacy. | Download |
2009-03-20 | Officers | Legacy. | Download |
2009-02-13 | Officers | Legacy. | Download |
2009-02-12 | Officers | Legacy. | Download |
2008-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-09-08 | Annual return | Legacy. | Download |
2008-05-23 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.