Company NameTrident Construction Limited
Company StatusDissolved
Company NumberSC338824
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 2 months ago)
Dissolution Date2 September 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Julie Pratt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Styles Gardens
Loughborough Estate
London
SW9 7XB
Director NameMr Rodney Lewis Lampton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Keepers Coombe
Bracknell
Berkshire
RG12 0TW
Director NameMr Neil Lampton
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(1 year, 6 months after company formation)
Appointment Duration4 years, 12 months (closed 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Cardross Street
Hammersmith
London
W6 Odr
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusClosed
Appointed04 March 2008(same day as company formation)
Correspondence AddressSite 72 Cariocca Business Park
2 Sawley Road
Manchester
Greater Manchester
M40 8BB

Contact

Websitetrident-construction.co.uk
Telephone020 76085041
Telephone regionLondon

Location

Registered AddressThe Fountain Business Centre
Ellis Street
Coatbridge
ML5 3AA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Shareholders

1000 at £1Mrs Julie Pratt
100.00%
Ordinary

Financials

Year2014
Net Worth-£207,114
Current Liabilities£347,228

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2014Final Gazette dissolved following liquidation (1 page)
2 September 2014Final Gazette dissolved following liquidation (1 page)
2 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2014Notice of final meeting of creditors (47 pages)
2 June 2014Return of final meeting of voluntary winding up (3 pages)
2 June 2014Return of final meeting of voluntary winding up (3 pages)
2 June 2014Notice of final meeting of creditors (47 pages)
25 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1,000
(6 pages)
2 June 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1,000
(6 pages)
2 June 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1,000
(6 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mrs Julie Pratt on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Neil Lampton on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Rodney Lewis Lampton on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr Neil Lampton on 1 October 2009 (2 pages)
19 May 2010Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Neil Lampton on 1 October 2009 (2 pages)
19 May 2010Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mrs Julie Pratt on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Rodney Lewis Lampton on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Rodney Lewis Lampton on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mrs Julie Pratt on 1 October 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 September 2009Director appointed mr neil james lampton (1 page)
11 September 2009Director appointed mr neil james lampton (1 page)
23 July 2009Return made up to 04/03/09; full list of members (3 pages)
23 July 2009Return made up to 04/03/09; full list of members (3 pages)
26 June 2009Director appointed rodney lewis lampton (1 page)
26 June 2009Director appointed rodney lewis lampton (1 page)
4 March 2008Incorporation (13 pages)
4 March 2008Incorporation (13 pages)