Company NameTrial Hold Limited
Company StatusDissolved
Company Number03919396
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichael Charles Boyce
NationalityBritish
StatusClosed
Appointed20 May 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 05 July 2005)
RoleCompany Director
Correspondence Address252 Finchale Road
Newton Hall
Durham
County Durham
DH1 5PR
Director NameMrs Denise Codona
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Buckland Close
Washington
Tyne & Wear
NE38 7HG
Director NameGordon Codona
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2002)
RoleCompany Director
Correspondence Address3 Buckland Close
Biddick
Washington
NE38 7HG
Secretary NameMrs Denise Codona
NationalityBritish
StatusResigned
Appointed05 April 2001(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Buckland Close
Washington
Tyne & Wear
NE38 7HG
Director NameMaria Myers
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 2004)
RoleCompany Director
Correspondence Address3 Brooksbank Close
Ormesby
Middlesbrough
TS7 9DZ
Secretary NameLeslie Brown
NationalityBritish
StatusResigned
Appointed25 March 2002(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2002)
RoleCompany Director
Correspondence Address3 Brookesbank Close
Ormesby
Middlesbrough
TS9 7DZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address41-45 Grange Road
Middlesbrough
Cleveland
TS1 5AU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth-£9,504
Cash£3,139
Current Liabilities£45,019

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2005First Gazette notice for compulsory strike-off (1 page)
11 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned;director resigned (1 page)
2 March 2004Director resigned (1 page)
7 August 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 October 2002Registered office changed on 10/10/02 from: 182 portland road jesmond newcastle tyne & wear NE2 1DJ (1 page)
7 June 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
2 June 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Return made up to 04/02/01; full list of members (7 pages)
19 January 2001Registered office changed on 19/01/01 from: 5/6 benton terrace newcastle upon tyne tyne & wear NE2 1QU (1 page)
6 September 2000Registered office changed on 06/09/00 from: gt douglass & co 269 jesmond road newcastle upon tyne tyne & wear NE2 1LB (1 page)
2 March 2000Registered office changed on 02/03/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
2 March 2000New director appointed (2 pages)