Triangle
Sowerby Bridge
West Yorkshire
HX6 3DU
Director Name | Mr Mark Christopher James |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2006(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Weston Heath Weston Shrewsbury Shropshire SY4 5XE Wales |
Director Name | Mr Neville Sydney Jones |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(20 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 9 Rydal Way Alsager Stoke On Trent Staffordshire ST7 2EH |
Director Name | Ian George Kerr |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(20 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Davenport House Davenport Congleton Cheshire CW12 4ST |
Secretary Name | David Frank Routs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(20 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 April 2002) |
Role | Company Director |
Correspondence Address | 7 Brereton Court Brereton Heath Congleton Cheshire CW12 4TP |
Director Name | David Frank Routs |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 2002) |
Role | Finance Director |
Correspondence Address | 7 Brereton Court Brereton Heath Congleton Cheshire CW12 4TP |
Director Name | Mr Howard James Matthewson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Walnut Close Dean Row Wilmslow Cheshire SK9 2SA |
Director Name | Wilson Dyet Brown |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Dollarbeg Park Dollar Clackmannanshire FK14 7LJ Scotland |
Director Name | Mr Christopher Tawney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Easton Royal Pewsey Wiltshire SN9 5LY |
Director Name | Francisco Fernando Fernandez Torres |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 June 2002(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | Tudor Cottage Saltersford Corner Macclesfield Road Holmes Chapel Cheshire CW4 8AL |
Director Name | Gerhard Hillebrand |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 September 2003(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Hollyhocks Old Chester Road, Barbridge Nantwich Cheshire CW5 6AY |
Director Name | Neil Anthony Harrison |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(34 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 1 Grange Park Drive The Paddocks Biddulph Grange Stoke On Trent Staffordshire ST8 7XU |
Registered Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Arclid |
Ward | Brereton Rural |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | Director resigned (1 page) |
1 May 2007 | Accounts made up to 31 December 2006 (5 pages) |
15 April 2007 | Director resigned (1 page) |
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2007 | Director resigned (1 page) |
8 January 2007 | Application for striking-off (1 page) |
8 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (5 pages) |
12 June 2006 | New director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | Director resigned (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
11 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
11 November 2005 | Director's particulars changed (1 page) |
28 July 2005 | Resolutions
|
28 July 2005 | Accounts made up to 31 December 2004 (5 pages) |
17 December 2004 | Resolutions
|
7 December 2004 | Return made up to 17/10/04; full list of members (8 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
16 September 2004 | Director's particulars changed (1 page) |
13 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
1 October 2003 | New director appointed (3 pages) |
1 October 2003 | Director resigned (1 page) |
12 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
25 July 2002 | Director's particulars changed (1 page) |
15 June 2002 | New director appointed (3 pages) |
2 June 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned;director resigned (1 page) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New secretary appointed (2 pages) |
19 October 2001 | Return made up to 17/10/01; full list of members (13 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
24 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
27 July 2000 | Resolutions
|
25 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
28 October 1997 | Return made up to 17/10/97; no change of members
|
28 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 November 1996 | Auditor's resignation (1 page) |
23 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
20 October 1995 | Return made up to 17/10/95; no change of members
|
6 March 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1976 | Company name changed\certificate issued on 13/08/76 (2 pages) |