Hoylake
Wirral
CH47 2BQ
Wales
Director Name | Joanne Claire Tidy |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 4 47 Groveway London SW9 0AH |
Director Name | Mr Murray Paul Gavin Wells |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tradewinds 38 Seymour Road Headley Down Hampshire GU35 8JX |
Secretary Name | Joanne Claire Tidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 4 47 Groveway London SW9 0AH |
Secretary Name | Rachel Mary Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | 24 Holywell Row London EC2A 4JB |
Website | www.tri-tone.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Accountability 45 Market Street Hoylake Wirral CH47 2BQ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Simon Duffy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,093 |
Cash | £1,389 |
Current Liabilities | £38,137 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
28 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
21 July 2022 | Amended total exemption full accounts made up to 31 August 2021 (5 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
12 April 2022 | Change of details for Mr Simon Terence Duffy as a person with significant control on 12 January 2022 (2 pages) |
12 April 2022 | Director's details changed for Mr Simon Terence Duffy on 12 January 2022 (2 pages) |
3 August 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
28 May 2021 | Previous accounting period shortened from 29 August 2020 to 28 August 2020 (1 page) |
5 October 2020 | Amended total exemption full accounts made up to 31 August 2018 (5 pages) |
30 August 2020 | Micro company accounts made up to 29 August 2019 (3 pages) |
18 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
30 May 2020 | Previous accounting period shortened from 30 August 2019 to 29 August 2019 (1 page) |
30 August 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
26 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
30 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
30 August 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
30 August 2018 | Current accounting period extended from 29 August 2018 to 31 August 2018 (1 page) |
24 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
30 May 2018 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
30 August 2017 | Micro company accounts made up to 30 August 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 30 August 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
30 May 2017 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to Accountability 45 Market Street Hoylake Wirral CH47 2BQ on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to Accountability 45 Market Street Hoylake Wirral CH47 2BQ on 30 May 2017 (1 page) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
8 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 March 2016 (1 page) |
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Simon Terence Duffy on 10 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Simon Terence Duffy on 10 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 September 2014 | Director's details changed for Simon Terence Duffy on 10 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Director's details changed for Simon Terence Duffy on 10 August 2014 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
18 April 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Simon Terence Duffy on 10 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Simon Terence Duffy on 10 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
7 April 2010 | Termination of appointment of Rachel Duffy as a secretary (1 page) |
7 April 2010 | Termination of appointment of Rachel Duffy as a secretary (1 page) |
14 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
22 April 2009 | Director's change of particulars / simon duffy / 16/04/2009 (1 page) |
22 April 2009 | Director's change of particulars / simon duffy / 16/04/2009 (1 page) |
11 March 2009 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
11 March 2009 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
11 March 2009 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
11 March 2009 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
26 January 2009 | Return made up to 10/08/08; full list of members (3 pages) |
26 January 2009 | Return made up to 10/08/08; full list of members (3 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from lower ground floor 28A york street london W1U 6QA (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from lower ground floor 28A york street london W1U 6QA (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 31 paddington street london W1U 4HD (2 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 31 paddington street london W1U 4HD (2 pages) |
20 September 2007 | Return made up to 10/08/07; no change of members
|
20 September 2007 | Return made up to 10/08/07; no change of members
|
23 October 2006 | Return made up to 10/08/06; full list of members (6 pages) |
23 October 2006 | Return made up to 10/08/06; full list of members (6 pages) |
20 October 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
20 October 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
30 August 2005 | Return made up to 10/08/05; full list of members
|
30 August 2005 | Return made up to 10/08/05; full list of members
|
29 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
29 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
1 July 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
1 July 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
25 August 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
25 August 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
6 July 2004 | Delivery ext'd 3 mth 31/08/03 (2 pages) |
6 July 2004 | Delivery ext'd 3 mth 31/08/03 (2 pages) |
30 September 2003 | Return made up to 10/08/03; full list of members
|
30 September 2003 | Return made up to 10/08/03; full list of members
|
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
25 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
25 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
4 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
17 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
10 April 2001 | Memorandum and Articles of Association (12 pages) |
10 April 2001 | Memorandum and Articles of Association (12 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: sheridans 14 red lion square london WC1R 4QL (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: sheridans 14 red lion square london WC1R 4QL (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Company name changed red lion 3 LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed red lion 3 LIMITED\certificate issued on 02/04/01 (2 pages) |
10 August 2000 | Incorporation (17 pages) |
10 August 2000 | Incorporation (17 pages) |