Triangle
Halifax
West Yorkshire
HX6 3HJ
Secretary Name | David Crowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1994(71 years, 5 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 02 November 2021) |
Role | Director Of Finance |
Correspondence Address | Rose Cottage Ascot Road Touchen End Maidenhead Berkshire SL6 3JY |
Director Name | Charles John Hupfer |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 March 1995(72 years, 1 month after company formation) |
Appointment Duration | 26 years, 8 months (closed 02 November 2021) |
Role | Business |
Country of Residence | United States |
Correspondence Address | 912 West Home Avenue Hartsville South Carolina United States |
Director Name | Derek Illingworth |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 17 Stonemead Romiley Stockport Cheshire SK6 4LP |
Director Name | Alexander Ernest Watson |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1993) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemead Mill Lane Chalfont-St-Giles Buckinghamshire HP8 4NR |
Secretary Name | Derek Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 17 Stonemead Romiley Stockport Cheshire SK6 4LP |
Director Name | Mr Graham Powell |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 1995) |
Role | Managing Director |
Correspondence Address | 22 Lowther Road Wokingham Berkshire RG11 1JD |
Registered Address | Coopers & Lybrand Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
2 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
28 April 1999 | Dissolved (1 page) |
28 January 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Liquidators statement of receipts and payments (5 pages) |
4 December 1997 | Liquidators statement of receipts and payments (5 pages) |
17 June 1997 | Liquidators statement of receipts and payments (5 pages) |
21 June 1996 | Liquidators statement of receipts and payments (5 pages) |
22 June 1995 | Declaration of solvency (6 pages) |
22 June 1995 | Appointment of a voluntary liquidator (2 pages) |
22 June 1995 | Resolutions
|
9 June 1995 | Registered office changed on 09/06/95 from: station road milnrow rochdale lancashire OL16 4HQ (1 page) |
27 April 1995 | Director resigned (2 pages) |
25 April 1995 | Return made up to 23/03/95; full list of members
|
7 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (230 pages) |
24 February 1923 | Incorporation (28 pages) |