Bridgnorth
Shropshire
WV16 4SG
Secretary Name | Mr Mark Ian Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1998(97 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 19 Brook Hollow Bridgnorth Shropshire WV16 4SG |
Director Name | David Leonard Slater |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 25 Mission Close Cradley Heath West Midlands B64 6SG |
Director Name | Mark Ian Anderson |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | 28 Fairfield Tasley Park Bridgnorth Shorpshire WV16 4RY |
Director Name | Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | 2 Dore Road Dore Sheffield Yorkshire S17 3NB |
Secretary Name | Mark Ian Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | 28 Fairfield Tasley Park Bridgnorth Shorpshire WV16 4RY |
Director Name | Mr John Ernest Flintham |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Catherines Blacksmiths Lane Lower Moor Pershore Worcestershire WR10 2PA |
Director Name | John Robert Foley |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 19 Showell Close Westwood Court Droitwich Worcestershire WR9 8UQ |
Director Name | John Robert Foley |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(92 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 19 Showell Close Westwood Court Droitwich Worcestershire WR9 8UQ |
Director Name | Dr Stephen John Bates |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 1996) |
Role | Company Director |
Correspondence Address | Lingfield Marton Road Birdingbury Rugby Warwickshire CV23 8EH |
Director Name | Mr Roderick Brett Welch |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newent Road Northfield West Midlands B31 2ED |
Secretary Name | Mr Roderick Brett Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newent Road Northfield West Midlands B31 2ED |
Director Name | Michael John Eyre Jevers |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 55 Ellesboro Road Harborne Birmingham B17 9PU |
Secretary Name | Mr Robin Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppey Holt Upper Ferry Lane Callow End Worcestershire WR2 4TL |
Director Name | Graham William Stafford Lockyer |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | The Cherry Tree Old Tewkesbury Road, Norton Gloucester Gloucestershire GL2 9LR Wales |
Director Name | Mr Robert Walter Mitchell |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 19 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 54 Somerset Road Edgbaston Birmingham B15 2PD |
Director Name | David John Spicer Aston |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(95 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | The Penthouse 20 Longdon Croft Copt Heath Knowle Warwickshire B93 9LJ |
Director Name | Mr Robin Richmond |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coppey Holt Upper Ferry Lane Callow End Worcestershire WR2 4TL |
Director Name | Mr Robin Richmond |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coppey Holt Upper Ferry Lane Callow End Worcestershire WR2 4TL |
Secretary Name | Michael John Eyre Jevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 55 Ellesboro Road Harborne Birmingham B17 9PU |
Director Name | David George Clarkson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(100 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | Oak House 26 Bratton Road Bratton Telford Shropshire TF5 0BT |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,740,000 |
Gross Profit | -£249,000 |
Net Worth | -£27,807,000 |
Current Liabilities | £9,017,000 |
Latest Accounts | 31 March 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 June 2007 | Dissolved (1 page) |
---|---|
29 June 2007 | Dissolved (1 page) |
29 March 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 March 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: upper church lane tipton west midlands DY4 9PA (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: upper church lane tipton west midlands DY4 9PA (1 page) |
8 February 2005 | Declaration of solvency (3 pages) |
8 February 2005 | Appointment of a voluntary liquidator (2 pages) |
8 February 2005 | Declaration of solvency (3 pages) |
8 February 2005 | Appointment of a voluntary liquidator (2 pages) |
25 November 2004 | Return made up to 24/08/04; full list of members (7 pages) |
25 November 2004 | Return made up to 24/08/04; full list of members (7 pages) |
13 December 2003 | Full accounts made up to 31 March 2003 (29 pages) |
13 December 2003 | Full accounts made up to 31 March 2003 (29 pages) |
19 October 2003 | Return made up to 24/08/03; full list of members (7 pages) |
19 October 2003 | Return made up to 24/08/03; full list of members (7 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
5 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
5 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
14 February 2003 | Auditor's resignation (1 page) |
14 February 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (23 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (23 pages) |
29 August 2002 | Return made up to 24/08/02; full list of members
|
29 August 2002 | Return made up to 24/08/02; full list of members (7 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (24 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (24 pages) |
20 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
18 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2000 | Full accounts made up to 31 March 2000 (28 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (28 pages) |
26 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
26 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
30 June 2000 | Statement of affairs (10 pages) |
30 June 2000 | Ad 20/03/00--------- £ si [email protected]=20917579 £ ic 6302782/27220361 (2 pages) |
30 June 2000 | Statement of affairs (10 pages) |
30 June 2000 | Ad 20/03/00--------- £ si [email protected]=20917579 £ ic 6302782/27220361 (2 pages) |
8 June 2000 | Nc inc already adjusted 20/03/00 (1 page) |
8 June 2000 | Resolutions
|
8 June 2000 | Nc inc already adjusted 20/03/00 (1 page) |
8 June 2000 | Resolutions
|
6 June 2000 | Particulars of property mortgage/charge (3 pages) |
6 June 2000 | Particulars of property mortgage/charge (3 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (25 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (25 pages) |
23 December 1999 | Particulars of mortgage/charge (6 pages) |
23 December 1999 | Particulars of mortgage/charge (7 pages) |
23 December 1999 | Particulars of mortgage/charge (6 pages) |
23 December 1999 | Particulars of mortgage/charge (7 pages) |
2 September 1999 | Return made up to 24/08/99; no change of members
|
2 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
31 March 1999 | Accounting reference date extended from 25/01/99 to 31/03/99 (1 page) |
31 March 1999 | Accounting reference date extended from 25/01/99 to 31/03/99 (1 page) |
2 February 1999 | New secretary appointed;new director appointed (2 pages) |
2 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | Secretary resigned;director resigned (1 page) |
27 November 1998 | Company name changed triplex LIMITED\certificate issued on 27/11/98 (2 pages) |
27 November 1998 | Company name changed triplex LIMITED\certificate issued on 27/11/98 (2 pages) |
10 November 1998 | Full accounts made up to 25 January 1998 (21 pages) |
10 November 1998 | Full accounts made up to 25 January 1998 (21 pages) |
27 August 1998 | Return made up to 24/08/98; full list of members (6 pages) |
27 August 1998 | Return made up to 24/08/98; full list of members (6 pages) |
25 August 1998 | Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page) |
25 August 1998 | Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: quayside house rounds green road oldbury warley B69 2DH (1 page) |
20 July 1998 | Accounting reference date extended from 26/01/99 to 31/03/99 (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned;director resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: quayside house rounds green road oldbury warley B69 2DH (1 page) |
20 July 1998 | Accounting reference date extended from 26/01/99 to 31/03/99 (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
13 July 1998 | Particulars of mortgage/charge (21 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Particulars of mortgage/charge (21 pages) |
13 July 1998 | Resolutions
|
10 July 1998 | Resolutions
|
10 July 1998 | Resolutions
|
25 June 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 June 1998 | Re-registration of Memorandum and Articles (15 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Application for reregistration from PLC to private (1 page) |
25 June 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 June 1998 | Re-registration of Memorandum and Articles (15 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Application for reregistration from PLC to private (1 page) |
20 April 1998 | Company name changed triplex lloyd automotive PLC\certificate issued on 21/04/98 (2 pages) |
20 April 1998 | Company name changed triplex lloyd automotive PLC\certificate issued on 21/04/98 (2 pages) |
16 April 1998 | New director appointed (3 pages) |
16 April 1998 | New director appointed (3 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (5 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (5 pages) |
26 February 1998 | Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page) |
26 February 1998 | Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page) |
6 February 1998 | Auditor's resignation (2 pages) |
6 February 1998 | Auditor's resignation (2 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (22 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (22 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (4 pages) |
11 February 1997 | New director appointed (4 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (1 page) |
28 November 1996 | New director appointed (1 page) |
28 November 1996 | New secretary appointed (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (1 page) |
28 November 1996 | New director appointed (1 page) |
28 November 1996 | New secretary appointed (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New director appointed (3 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New director appointed (3 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (23 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (23 pages) |
23 September 1996 | Return made up to 24/08/96; no change of members (5 pages) |
23 September 1996 | Return made up to 24/08/96; no change of members (5 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
25 September 1995 | Return made up to 24/08/95; no change of members
|
25 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (25 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (25 pages) |
9 May 1995 | New director appointed (4 pages) |
9 May 1995 | Director resigned (4 pages) |
9 May 1995 | Secretary resigned (4 pages) |
9 May 1995 | New director appointed (6 pages) |
9 May 1995 | New secretary appointed (6 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Secretary resigned (2 pages) |
9 May 1995 | New director appointed (3 pages) |
9 May 1995 | New secretary appointed (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (376 pages) |
16 September 1994 | Full accounts made up to 31 March 1994 (26 pages) |
16 September 1994 | Full accounts made up to 31 March 1994 (26 pages) |
8 November 1993 | Full accounts made up to 31 March 1993 (20 pages) |
4 November 1992 | Full accounts made up to 31 March 1992 (19 pages) |
14 January 1992 | Full accounts made up to 31 March 1991 (21 pages) |
14 January 1992 | Full accounts made up to 31 March 1991 (21 pages) |
3 April 1991 | Full group accounts made up to 31 March 1990 (24 pages) |
3 April 1991 | Full group accounts made up to 31 March 1990 (24 pages) |
28 July 1988 | Memorandum and Articles of Association (44 pages) |
28 July 1988 | Memorandum and Articles of Association (44 pages) |
15 September 1986 | Full accounts made up to 29 March 1986 (27 pages) |
15 September 1986 | Full accounts made up to 29 March 1986 (27 pages) |
28 September 1981 | Annual return made up to 13/08/81 (7 pages) |
28 September 1981 | Annual return made up to 13/08/81 (7 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |