Company NameTriserve Limited
Company StatusDissolved
Company Number04985796
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Christopher Musgrave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(1 month after company formation)
Appointment Duration18 years, 3 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution Business & Tax Advisors Llp Wynyard Park
Wynyard Avenue
Wynyard
TS22 5TB
Director NameMr Trevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(7 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NamePaul Grylls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Eshton
Wynyard Woods
Stockton On Tees
TS22 5GG
Secretary NamePaul Grylls
NationalityBritish
StatusResigned
Appointed09 January 2004(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Eshton
Wynyard Woods
Stockton On Tees
TS22 5GG
Secretary NameMr Mark Thomas Hodges
NationalityBritish
StatusResigned
Appointed28 February 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Loppington
Shropshire
SY4 5SR
Wales
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed16 December 2003(1 week, 4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 09 January 2004)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2003(1 week, 4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 09 January 2004)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressWynyard Park House
Wynyard
Billingham
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

33 at £1Joseph Christopher Musgrave
33.33%
Ordinary
33 at £1Slurp LTD
33.33%
Ordinary
33 at £1Trevor Cartner
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,319,526
Cash£74,911
Current Liabilities£149,451

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
7 January 2022Application to strike the company off the register (3 pages)
23 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
8 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
26 February 2019Director's details changed for Mr Trevor Cartner on 26 February 2019 (2 pages)
17 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 99
(4 pages)
5 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 99
(4 pages)
4 January 2016Director's details changed for Mr Joseph Christopher Musgrave on 27 March 2015 (2 pages)
4 January 2016Director's details changed for Mr Joseph Christopher Musgrave on 27 March 2015 (2 pages)
29 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 99
(4 pages)
29 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 99
(4 pages)
29 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 99
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
25 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 99
(5 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 99
(5 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 99
(5 pages)
23 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 99
(3 pages)
23 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 66
(3 pages)
23 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 99
(3 pages)
23 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 66
(3 pages)
22 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 33
(3 pages)
22 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 33
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
13 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 September 2012Company name changed wynyard serviced offices LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2012Company name changed wynyard serviced offices LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
31 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
6 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
2 August 2011Appointment of Mr Trevor Cartner as a director (3 pages)
2 August 2011Appointment of Mr Trevor Cartner as a director (3 pages)
7 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
1 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 August 2010Auditor's resignation (1 page)
2 August 2010Auditor's resignation (1 page)
1 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
1 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
10 February 2010Registered office address changed from Jcm House Royce Avenue Cowpen Industrial Estate Billingham Stockton on Tees TS23 4BX on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from Jcm House Royce Avenue Cowpen Industrial Estate Billingham Stockton on Tees TS23 4BX on 10 February 2010 (2 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Joseph Christopher Musgrave on 5 December 2009 (2 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Joseph Christopher Musgrave on 5 December 2009 (2 pages)
15 December 2009Director's details changed for Joseph Christopher Musgrave on 5 December 2009 (2 pages)
11 December 2009Full accounts made up to 31 December 2008 (10 pages)
11 December 2009Full accounts made up to 31 December 2008 (10 pages)
9 February 2009Return made up to 05/12/08; full list of members (3 pages)
9 February 2009Return made up to 05/12/08; full list of members (3 pages)
3 February 2009Appointment terminated secretary mark hodges (1 page)
3 February 2009Appointment terminated secretary mark hodges (1 page)
13 August 2008Full accounts made up to 31 December 2007 (11 pages)
13 August 2008Full accounts made up to 31 December 2007 (11 pages)
29 February 2008Full accounts made up to 31 March 2007 (12 pages)
29 February 2008Full accounts made up to 31 March 2007 (12 pages)
19 December 2007Return made up to 05/12/07; full list of members (2 pages)
19 December 2007Return made up to 05/12/07; full list of members (2 pages)
4 October 2007Full accounts made up to 31 March 2006 (11 pages)
4 October 2007Full accounts made up to 31 March 2006 (11 pages)
28 August 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 August 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned;director resigned (1 page)
21 May 2007Secretary resigned;director resigned (1 page)
20 February 2007Return made up to 05/12/06; full list of members (7 pages)
20 February 2007Return made up to 05/12/06; full list of members (7 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 05/12/05; full list of members (2 pages)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 05/12/05; full list of members (2 pages)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 March 2005Company name changed wynyard conferencing centre limi ted\certificate issued on 23/03/05 (2 pages)
23 March 2005Company name changed wynyard conferencing centre limi ted\certificate issued on 23/03/05 (2 pages)
9 February 2005Return made up to 05/12/04; full list of members (7 pages)
9 February 2005Return made up to 05/12/04; full list of members (7 pages)
11 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 January 2004Registered office changed on 17/01/04 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YG (1 page)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (3 pages)
17 January 2004New secretary appointed;new director appointed (3 pages)
17 January 2004Registered office changed on 17/01/04 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YG (1 page)
17 January 2004New director appointed (3 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004New secretary appointed;new director appointed (3 pages)
29 December 2003Company name changed blockreal LIMITED\certificate issued on 29/12/03 (3 pages)
29 December 2003Company name changed blockreal LIMITED\certificate issued on 29/12/03 (3 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (3 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003New director appointed (3 pages)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003Registered office changed on 24/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003Registered office changed on 24/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages)
5 December 2003Incorporation (16 pages)
5 December 2003Incorporation (16 pages)