Company NameTriplex Components Group Limited
DirectorsMark Ian Anderson and David Leonard Slater
Company StatusDissolved
Company Number00025641
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Mark Ian Anderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1998(97 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address19 Brook Hollow
Bridgnorth
Shropshire
WV16 4SG
Secretary NameMr Mark Ian Anderson
NationalityBritish
StatusCurrent
Appointed23 December 1998(97 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address19 Brook Hollow
Bridgnorth
Shropshire
WV16 4SG
Director NameDavid Leonard Slater
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(101 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address25 Mission Close
Cradley Heath
West Midlands
B64 6SG
Director NameAlan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(89 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 1994)
RoleCompany Director
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Director NameMark Ian Anderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(89 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address28 Fairfield
Tasley Park
Bridgnorth
Shorpshire
WV16 4RY
Secretary NameMark Ian Anderson
NationalityBritish
StatusResigned
Appointed23 August 1991(89 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address28 Fairfield
Tasley Park
Bridgnorth
Shorpshire
WV16 4RY
Director NameMr John Ernest Flintham
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(91 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Catherines Blacksmiths Lane
Lower Moor
Pershore
Worcestershire
WR10 2PA
Director NameJohn Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(92 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence Address19 Showell Close
Westwood Court
Droitwich
Worcestershire
WR9 8UQ
Director NameJohn Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(92 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 1994)
RoleCompany Director
Correspondence Address19 Showell Close
Westwood Court
Droitwich
Worcestershire
WR9 8UQ
Director NameMr Roderick Brett Welch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(93 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Newent Road
Northfield
West Midlands
B31 2ED
Director NameDr Stephen John Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(93 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 1996)
RoleCompany Director
Correspondence AddressLingfield
Marton Road Birdingbury
Rugby
Warwickshire
CV23 8EH
Secretary NameMr Roderick Brett Welch
NationalityBritish
StatusResigned
Appointed06 March 1995(93 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Newent Road
Northfield
West Midlands
B31 2ED
Director NameMichael John Eyre Jevers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(94 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 1998)
RoleCompany Director
Correspondence Address55 Ellesboro Road
Harborne
Birmingham
B17 9PU
Secretary NameMr Robin Richmond
NationalityBritish
StatusResigned
Appointed01 November 1996(94 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Director NameGraham William Stafford Lockyer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(94 years, 11 months after company formation)
Appointment Duration4 months (resigned 19 March 1997)
RoleCompany Director
Correspondence AddressThe Cherry Tree
Old Tewkesbury Road, Norton
Gloucester
Gloucestershire
GL2 9LR
Wales
Director NameMr Robert Walter Mitchell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(94 years, 11 months after company formation)
Appointment Duration4 months (resigned 19 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Somerset Road
Edgbaston
Birmingham
B15 2PD
Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(95 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Director NameMr Robin Richmond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(96 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Director NameMr Robin Richmond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(96 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Secretary NameMichael John Eyre Jevers
NationalityBritish
StatusResigned
Appointed30 June 1998(96 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 1998)
RoleCompany Director
Correspondence Address55 Ellesboro Road
Harborne
Birmingham
B17 9PU
Director NameDavid George Clarkson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(100 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2003)
RoleCompany Director
Correspondence AddressOak House 26 Bratton Road
Bratton
Telford
Shropshire
TF5 0BT

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,740,000
Gross Profit-£249,000
Net Worth-£27,807,000
Current Liabilities£9,017,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 June 2007Dissolved (1 page)
29 June 2007Dissolved (1 page)
29 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
29 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
29 January 2007Liquidators' statement of receipts and payments (5 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
29 January 2007Liquidators' statement of receipts and payments (5 pages)
15 August 2006Liquidators' statement of receipts and payments (5 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
15 August 2006Liquidators' statement of receipts and payments (5 pages)
2 February 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Liquidators' statement of receipts and payments (5 pages)
2 February 2006Liquidators' statement of receipts and payments (5 pages)
21 July 2005Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page)
21 July 2005Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page)
16 February 2005Registered office changed on 16/02/05 from: upper church lane tipton west midlands DY4 9PA (1 page)
16 February 2005Registered office changed on 16/02/05 from: upper church lane tipton west midlands DY4 9PA (1 page)
8 February 2005Appointment of a voluntary liquidator (2 pages)
8 February 2005Declaration of solvency (3 pages)
8 February 2005Appointment of a voluntary liquidator (2 pages)
8 February 2005Declaration of solvency (3 pages)
25 November 2004Return made up to 24/08/04; full list of members (7 pages)
25 November 2004Return made up to 24/08/04; full list of members (7 pages)
13 December 2003Full accounts made up to 31 March 2003 (29 pages)
13 December 2003Full accounts made up to 31 March 2003 (29 pages)
19 October 2003Return made up to 24/08/03; full list of members (7 pages)
19 October 2003Return made up to 24/08/03; full list of members (7 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
5 September 2003Declaration of mortgage charge released/ceased (1 page)
5 September 2003Declaration of mortgage charge released/ceased (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
14 February 2003Auditor's resignation (1 page)
14 February 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 March 2002 (23 pages)
6 February 2003Full accounts made up to 31 March 2002 (23 pages)
29 August 2002Return made up to 24/08/02; full list of members (7 pages)
29 August 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (24 pages)
4 February 2002Full accounts made up to 31 March 2001 (24 pages)
20 August 2001Return made up to 24/08/01; full list of members (6 pages)
20 August 2001Return made up to 24/08/01; full list of members (6 pages)
18 May 2001Secretary's particulars changed;director's particulars changed (1 page)
18 May 2001Secretary's particulars changed;director's particulars changed (1 page)
21 December 2000Full accounts made up to 31 March 2000 (28 pages)
21 December 2000Full accounts made up to 31 March 2000 (28 pages)
26 September 2000Return made up to 24/08/00; full list of members (6 pages)
26 September 2000Return made up to 24/08/00; full list of members (6 pages)
30 June 2000Ad 20/03/00--------- £ si [email protected]=20917579 £ ic 6302782/27220361 (2 pages)
30 June 2000Statement of affairs (10 pages)
30 June 2000Statement of affairs (10 pages)
30 June 2000Ad 20/03/00--------- £ si [email protected]=20917579 £ ic 6302782/27220361 (2 pages)
8 June 2000Nc inc already adjusted 20/03/00 (1 page)
8 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
8 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
8 June 2000Nc inc already adjusted 20/03/00 (1 page)
6 June 2000Particulars of property mortgage/charge (3 pages)
6 June 2000Particulars of property mortgage/charge (3 pages)
26 January 2000Full accounts made up to 31 March 1999 (25 pages)
26 January 2000Full accounts made up to 31 March 1999 (25 pages)
23 December 1999Particulars of mortgage/charge (6 pages)
23 December 1999Particulars of mortgage/charge (7 pages)
23 December 1999Particulars of mortgage/charge (7 pages)
23 December 1999Particulars of mortgage/charge (6 pages)
2 September 1999Return made up to 24/08/99; no change of members (4 pages)
2 September 1999Return made up to 24/08/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 March 1999Accounting reference date extended from 25/01/99 to 31/03/99 (1 page)
31 March 1999Accounting reference date extended from 25/01/99 to 31/03/99 (1 page)
2 February 1999New secretary appointed;new director appointed (2 pages)
2 February 1999New secretary appointed;new director appointed (2 pages)
22 January 1999Secretary resigned;director resigned (1 page)
22 January 1999Secretary resigned;director resigned (1 page)
27 November 1998Company name changed triplex LIMITED\certificate issued on 27/11/98 (2 pages)
27 November 1998Company name changed triplex LIMITED\certificate issued on 27/11/98 (2 pages)
10 November 1998Full accounts made up to 25 January 1998 (21 pages)
10 November 1998Full accounts made up to 25 January 1998 (21 pages)
27 August 1998Return made up to 24/08/98; full list of members (6 pages)
27 August 1998Return made up to 24/08/98; full list of members (6 pages)
25 August 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
25 August 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
20 July 1998Secretary resigned;director resigned (1 page)
20 July 1998Accounting reference date extended from 26/01/99 to 31/03/99 (1 page)
20 July 1998Registered office changed on 20/07/98 from: quayside house rounds green road oldbury warley B69 2DH (1 page)
20 July 1998Secretary resigned;director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Accounting reference date extended from 26/01/99 to 31/03/99 (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: quayside house rounds green road oldbury warley B69 2DH (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
14 July 1998Declaration of assistance for shares acquisition (15 pages)
14 July 1998Declaration of assistance for shares acquisition (15 pages)
14 July 1998Declaration of assistance for shares acquisition (15 pages)
14 July 1998Declaration of assistance for shares acquisition (15 pages)
14 July 1998Declaration of assistance for shares acquisition (15 pages)
14 July 1998Declaration of assistance for shares acquisition (15 pages)
14 July 1998Declaration of assistance for shares acquisition (15 pages)
14 July 1998Declaration of assistance for shares acquisition (15 pages)
14 July 1998Declaration of assistance for shares acquisition (15 pages)
14 July 1998Declaration of assistance for shares acquisition (15 pages)
14 July 1998Declaration of assistance for shares acquisition (15 pages)
14 July 1998Declaration of assistance for shares acquisition (15 pages)
14 July 1998Declaration of assistance for shares acquisition (15 pages)
14 July 1998Declaration of assistance for shares acquisition (15 pages)
14 July 1998Declaration of assistance for shares acquisition (15 pages)
14 July 1998Declaration of assistance for shares acquisition (15 pages)
14 July 1998Declaration of assistance for shares acquisition (15 pages)
14 July 1998Declaration of assistance for shares acquisition (15 pages)
13 July 1998Particulars of mortgage/charge (21 pages)
13 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
13 July 1998Particulars of mortgage/charge (21 pages)
13 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
10 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
10 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
25 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
25 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
25 June 1998Re-registration of Memorandum and Articles (15 pages)
25 June 1998Re-registration of Memorandum and Articles (15 pages)
25 June 1998Application for reregistration from PLC to private (1 page)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 June 1998Application for reregistration from PLC to private (1 page)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 April 1998Company name changed triplex lloyd automotive PLC\certificate issued on 21/04/98 (2 pages)
20 April 1998Company name changed triplex lloyd automotive PLC\certificate issued on 21/04/98 (2 pages)
16 April 1998New director appointed (3 pages)
16 April 1998New director appointed (3 pages)
4 March 1998New director appointed (5 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (5 pages)
4 March 1998Director resigned (1 page)
26 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
26 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
6 February 1998Auditor's resignation (2 pages)
6 February 1998Auditor's resignation (2 pages)
27 October 1997Full accounts made up to 31 March 1997 (22 pages)
27 October 1997Full accounts made up to 31 March 1997 (22 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997Secretary resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
11 February 1997New director appointed (4 pages)
11 February 1997New director appointed (4 pages)
28 November 1996New director appointed (1 page)
28 November 1996New director appointed (1 page)
28 November 1996New secretary appointed (1 page)
28 November 1996New secretary appointed (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (1 page)
28 November 1996New director appointed (1 page)
21 November 1996Director resigned (1 page)
21 November 1996New director appointed (3 pages)
21 November 1996New director appointed (3 pages)
21 November 1996Director resigned (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996Secretary resigned (1 page)
3 October 1996Full accounts made up to 31 March 1996 (23 pages)
3 October 1996Full accounts made up to 31 March 1996 (23 pages)
23 September 1996Return made up to 24/08/96; no change of members (5 pages)
23 September 1996Return made up to 24/08/96; no change of members (5 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
25 September 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 September 1995Return made up to 24/08/95; no change of members (4 pages)
15 September 1995Full accounts made up to 31 March 1995 (25 pages)
15 September 1995Full accounts made up to 31 March 1995 (25 pages)
9 May 1995Secretary resigned (4 pages)
9 May 1995New director appointed (3 pages)
9 May 1995Director resigned (2 pages)
9 May 1995New director appointed (4 pages)
9 May 1995New secretary appointed (6 pages)
9 May 1995Secretary resigned (2 pages)
9 May 1995Director resigned (4 pages)
9 May 1995New director appointed (6 pages)
9 May 1995New secretary appointed (3 pages)
9 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (376 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
16 September 1994Full accounts made up to 31 March 1994 (26 pages)
16 September 1994Full accounts made up to 31 March 1994 (26 pages)
8 November 1993Full accounts made up to 31 March 1993 (20 pages)
4 November 1992Full accounts made up to 31 March 1992 (19 pages)
14 January 1992Full accounts made up to 31 March 1991 (21 pages)
14 January 1992Full accounts made up to 31 March 1991 (21 pages)
3 April 1991Full group accounts made up to 31 March 1990 (24 pages)
3 April 1991Full group accounts made up to 31 March 1990 (24 pages)
28 July 1988Memorandum and Articles of Association (44 pages)
28 July 1988Memorandum and Articles of Association (44 pages)
15 September 1986Full accounts made up to 29 March 1986 (27 pages)
15 September 1986Full accounts made up to 29 March 1986 (27 pages)
28 September 1981Annual return made up to 13/08/81 (7 pages)
28 September 1981Annual return made up to 13/08/81 (7 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)