West Kirby
Wirral
CH48 0RH
Wales
Director Name | Miss Lesley Catherine May |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 March 2014) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Champion Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB Wales |
Secretary Name | Miss Lesley Catherine May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 March 2014) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Champion Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Champion Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | -£5,322 |
Current Liabilities | £15,279 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Termination of appointment of Lesley May as a secretary (1 page) |
1 April 2014 | Termination of appointment of Lesley May as a director (1 page) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of Lesley May as a secretary (1 page) |
1 April 2014 | Termination of appointment of Lesley May as a director (1 page) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 October 2013 | Registered office address changed from 28-30 Grange Road West Birkenhead Wirral CH41 4DA on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 28-30 Grange Road West Birkenhead Wirral CH41 4DA on 18 October 2013 (1 page) |
25 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
14 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
17 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Director's details changed for Miss Lesley Catherine May on 1 October 2010 (2 pages) |
14 March 2011 | Secretary's details changed for Miss Lesley Catherine May on 1 October 2010 (1 page) |
14 March 2011 | Secretary's details changed for Miss Lesley Catherine May on 1 October 2010 (1 page) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Director's details changed for Miss Lesley Catherine May on 1 October 2010 (2 pages) |
14 March 2011 | Director's details changed for Miss Lesley Catherine May on 1 October 2010 (2 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Secretary's details changed for Miss Lesley Catherine May on 1 October 2010 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Miss Lesley Catherine May on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Miss Lesley Catherine May on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Miss Lesley Catherine May on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
28 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 October 2008 | Return made up to 01/03/08; full list of members (4 pages) |
17 October 2008 | Return made up to 01/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 March 2004 | Return made up to 01/03/04; full list of members
|
18 March 2004 | Return made up to 01/03/04; full list of members
|
3 July 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: 6-8 valkyrie road, wallasey, merseyside CH45 4RQ (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: 6-8 valkyrie road, wallasey, merseyside CH45 4RQ (1 page) |
17 May 2002 | Return made up to 01/03/02; full list of members (6 pages) |
17 May 2002 | Return made up to 01/03/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2002 | Company name changed tripa LIMITED\certificate issued on 24/01/02 (2 pages) |
24 January 2002 | Company name changed tripa LIMITED\certificate issued on 24/01/02 (2 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: chavasse court, 24 lord street, liverpool, L2 1TA (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: chavasse court, 24 lord street, liverpool, L2 1TA (1 page) |
10 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 April 2000 | Return made up to 01/03/00; full list of members
|
11 April 2000 | Return made up to 01/03/00; full list of members
|
13 April 1999 | Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 1999 | Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
1 March 1999 | Incorporation (17 pages) |
1 March 1999 | Incorporation (17 pages) |