Company NameTrident Aquatics Limited
Company StatusDissolved
Company Number02887712
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameStephen Joseph Cooper
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address25 Eston Moor Crescent
Darlington
County Durham
DL1 4QY
Secretary NameStephen Joseph Cooper
NationalityBritish
StatusClosed
Appointed01 May 1997(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address25 Eston Moor Crescent
Darlington
County Durham
DL1 4QY
Director NameKathleen Yvonne Cooper
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 24 October 2000)
RolePet Shop Proprietor
Correspondence Address25 Eston Moor Crescent
Darlington
County Durham
DL1 4QY
Director NameMrs Sheila Bielby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1996)
RoleCompany Director
Correspondence Address63 Willowtree Avenue
Gilesgate
Durham
County Durham
DH1 1EA
Director NameAnne Wight
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1997)
RoleManager
Correspondence Address7 Valehead
Monkseaton
Whitley Bay
Tyne & Wear
NE25 9AY
Secretary NameMrs Sheila Bielby
NationalityBritish
StatusResigned
Appointed03 March 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1996)
RoleCompany Director
Correspondence Address63 Willowtree Avenue
Gilesgate
Durham
County Durham
DH1 1EA
Director NameMr John William Bielby
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Willowtree Avenue
Durham
Co Durham
DH1 1EA
Secretary NameAnne Wight
NationalityBritish
StatusResigned
Appointed28 May 1996(2 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 1997)
RoleSecretary
Correspondence Address7 Valehead
Monkseaton
Whitley Bay
Tyne & Wear
NE25 9AY
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressUnit 12
Cheveley Park Centre
Belmont
Durham
DH1 2AA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 July 2000First Gazette notice for compulsory strike-off (1 page)
18 February 1999Return made up to 13/01/99; full list of members (6 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
3 March 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997Accounts for a small company made up to 30 April 1996 (4 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
6 March 1997Return made up to 13/01/97; no change of members
  • 363(287) ‐ Registered office changed on 06/03/97
(4 pages)
6 January 1997Full accounts made up to 30 April 1995 (7 pages)
11 December 1996New secretary appointed (2 pages)
12 June 1996Secretary resigned;director resigned (1 page)
26 May 1996Registered office changed on 26/05/96 from: neptune house stella gill indust rial estate pelton fell chester le street co durham DM2 2RJ (1 page)
26 May 1996Return made up to 13/01/96; no change of members (4 pages)