Company NameTristate Solutions Limited
Company StatusDissolved
Company Number04667544
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Augustine Paul Brennan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oakfield Close
Rugeley
Staffordshire
WS15 2FJ
Director NamePhilip Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address94 Mostyn Avenue
Aintree
Liverpool
L10 2JQ
Director NameMr John Meirion Roberts
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Andrews Close
Hawarden
Clwyd
CH5 3QQ
Wales
Secretary NameMr John Meirion Roberts
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Andrews Close
Hawarden
Clwyd
CH5 3QQ
Wales
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 7 86 The Highway
Hawarden
Flintshire
CH5 3DJ
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Financials

Year2014
Net Worth£3
Cash£1,477
Current Liabilities£3,057

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
22 March 2006Application for striking-off (1 page)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
6 April 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
22 April 2004Return made up to 17/02/04; full list of members (7 pages)
14 April 2004Ad 17/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 May 2003Registered office changed on 20/05/03 from: suite 6 88 the highway hawarden flintshire CH5 3DJ (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 February 2003New secretary appointed (1 page)
24 February 2003New director appointed (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)