Company NameTricity A. M. Limited
Company StatusDissolved
Company Number02615471
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 10 months ago)
Dissolution Date12 March 2002 (22 years ago)
Previous NameTricity Asset Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameRobert Townsend
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(1 year after company formation)
Appointment Duration9 years, 9 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address58 Dundas Street
Stockton On Tees
Cleveland
TS19 0EX
Secretary NameRobert Townsend
NationalityBritish
StatusClosed
Appointed28 April 1998(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address58 Dundas Street
Stockton On Tees
Cleveland
TS19 0EX
Director NameSandra Catherine Maxwell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(8 years after company formation)
Appointment Duration2 years, 9 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address120 Garth Twentyfour
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6HN
Director NameMs Christine Despina Zacharia
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 1992(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 02 September 1995)
RoleTown Planner
Correspondence Address3 Overhill Road
East Dulwich
London
SE22 0PQ
Secretary NameMs Christine Despina Zacharia
NationalityEnglish
StatusResigned
Appointed29 May 1992(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 21 October 1997)
RoleCompany Director
Correspondence Address3 Overhill Road
East Dulwich
London
SE22 0PQ
Secretary NameDavid Bulman
NationalityBritish
StatusResigned
Appointed20 October 1997(6 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 April 1998)
RoleCompany Director
Correspondence Address37 Hengrave Road
London
SE23 3NW
Director NameStephen Spurgin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2001)
RoleCompany Director
Correspondence Address30 Vernon Road
Sutton
Surrey
SM1 4QX

Location

Registered AddressRoom 15
Unit 24 Philadelphia Complex
Houghton Le Spring
County Durham
DH4 4UG
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Accounts

Latest Accounts28 November 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End28 November

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
8 February 2001Director resigned (1 page)
4 September 2000Amended full accounts made up to 28 November 1997 (6 pages)
4 September 2000Amended full accounts made up to 28 November 1998 (6 pages)
25 May 2000Return made up to 29/05/00; full list of members (7 pages)
8 March 2000Full accounts made up to 28 November 1998 (6 pages)
29 February 2000Company name changed tricity asset management LIMITED\certificate issued on 01/03/00 (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 8 zetland terrace loftus saltburn by the sea cleveland TS13 4PN (1 page)
16 July 1999New director appointed (2 pages)
25 June 1999Return made up to 29/05/99; full list of members (6 pages)
2 March 1999Full accounts made up to 28 November 1997 (8 pages)
22 February 1999Registered office changed on 22/02/99 from: 15 rathfern road catford london SE6 4NJ (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998Return made up to 29/05/98; full list of members (6 pages)
29 May 1998Full accounts made up to 28 November 1996 (10 pages)
26 May 1998New director appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
26 October 1997Registered office changed on 26/10/97 from: 3 overhill road east dulwich london SE22 0PQ (1 page)
10 July 1997Return made up to 29/05/97; full list of members (6 pages)
29 January 1997Company name changed southlands property company limi ted\certificate issued on 30/01/97 (2 pages)
27 August 1996Full accounts made up to 28 November 1995 (12 pages)
25 May 1996Return made up to 29/05/96; no change of members (4 pages)
13 September 1995Director resigned (4 pages)
22 May 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1995Accounts for a small company made up to 28 November 1994 (24 pages)