Company NameTriplex Lloyd Automotive Products Limited
Company StatusDissolved
Company Number00007101
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date14 July 2020 (3 years, 8 months ago)
Previous NamesJohn Bagnall And Sons Limited and Triplex Lloyd Automotive Limited

Business Activity

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

Directors

Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1995(93 years, 9 months after company formation)
Appointment Duration24 years, 10 months (closed 14 July 2020)
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Secretary NameMichael John Tilley
NationalityBritish
StatusClosed
Appointed05 October 1998(96 years, 10 months after company formation)
Appointment Duration21 years, 9 months (closed 14 July 2020)
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Director NameJulie Ann Hill
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(90 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 1994)
RoleChartered Accountant
Correspondence AddressWhitelock Whites Meadow
Ranton
Stafford
Staffordshire
ST18 9JB
Director NameMr Robin Richmond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(90 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Director NameMichael Ward
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(90 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 September 1995)
RoleChartered Accountant
Correspondence Address2 Glebe Lane
Gnosall
Stafford
Staffordshire
ST20 0ER
Secretary NameMr Robin Richmond
NationalityBritish
StatusResigned
Appointed12 September 1992(90 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Secretary NamePhilippa Lucy Bishop
NationalityBritish
StatusResigned
Appointed11 September 1995(93 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 October 1998)
RoleCompany Director
Correspondence Address92 Brook Street
Stourbridge
West Midlands
DY8 3UX

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts25 January 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End25 January

Filing History

14 July 2020Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2020First Gazette notice for compulsory strike-off (1 page)
12 April 2016Restoration by order of the court (3 pages)
12 April 2016Restoration by order of the court (3 pages)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Restoration by order of the court (3 pages)
11 January 2012Restoration by order of the court (3 pages)
22 December 2000Dissolved (1 page)
22 December 2000Dissolved (1 page)
5 October 2000Liquidators' statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators' statement of receipts and payments (5 pages)
22 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2000Liquidators' statement of receipts and payments (5 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
2 August 2000Liquidators' statement of receipts and payments (5 pages)
4 February 2000Liquidators' statement of receipts and payments (5 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Liquidators' statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators' statement of receipts and payments (5 pages)
3 September 1999Liquidators' statement of receipts and payments (5 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
21 October 1998Accounts for a dormant company made up to 25 January 1998 (1 page)
21 October 1998Accounts for a dormant company made up to 25 January 1998 (1 page)
15 October 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
15 October 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
27 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 1998Appointment of a voluntary liquidator (1 page)
27 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 1998Registered office changed on 27/07/98 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
27 July 1998Appointment of a voluntary liquidator (1 page)
27 July 1998Registered office changed on 27/07/98 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
29 April 1998Registered office changed on 29/04/98 from: quayside house rounds green road oldbury warley B69 2DH (1 page)
29 April 1998Registered office changed on 29/04/98 from: quayside house rounds green road oldbury warley B69 2DH (1 page)
13 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
13 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
25 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 September 1997Return made up to 12/09/97; no change of members (9 pages)
18 September 1997Return made up to 12/09/97; no change of members (9 pages)
15 September 1997Secretary's particulars changed (1 page)
15 September 1997Secretary's particulars changed (1 page)
24 September 1996Return made up to 12/09/96; no change of members (8 pages)
24 September 1996Return made up to 12/09/96; no change of members (8 pages)
14 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 October 1995New director appointed (4 pages)
23 October 1995New secretary appointed (4 pages)
23 October 1995Return made up to 12/09/95; full list of members (18 pages)
23 October 1995New secretary appointed (4 pages)
23 October 1995Secretary resigned (6 pages)
23 October 1995New director appointed (4 pages)
23 October 1995Director resigned (4 pages)
23 October 1995Director resigned (4 pages)
23 October 1995Return made up to 12/09/95; full list of members (18 pages)
23 October 1995Secretary resigned (6 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (157 pages)
13 December 1901Incorporation (20 pages)
13 December 1901Incorporation (20 pages)