Company NameTriplex Properties Limited
Company StatusDissolved
Company Number00306195
CategoryPrivate Limited Company
Incorporation Date19 October 1935(88 years, 6 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 Eric James Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(65 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRowan House
32 Nursery Lane, Hopwas
Tamworth
Staffordshire
B78 3AS
Director NameHoward Watson Jackson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2002(66 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Little Kineton
Warwickshire
CV35 0EB
Secretary NameHoward Watson Jackson
NationalityBritish
StatusCurrent
Appointed04 February 2002(66 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Little Kineton
Warwickshire
CV35 0EB
Director NameMichael John Schurch
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(69 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldersey Road
Guildford
Surrey
GU1 2ER
Director NameJulie Ann Hill
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(56 years, 11 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 NameMichael Ward
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(56 years, 11 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
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(56 years, 11 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 NameMr Robin Richmond
NationalityBritish
StatusResigned
Appointed12 September 1992(56 years, 11 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
Director NameMr Simon Ford
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(59 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 1998)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrow Place
Aston Lodge Park
Stone
Staffordshire
ST15 8ST
Secretary NamePhilippa Lucy Bishop
NationalityBritish
StatusResigned
Appointed11 September 1995(59 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 October 1998)
RoleCompany Director
Correspondence Address92 Brook Street
Stourbridge
West Midlands
DY8 3UX
Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(62 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 August 2001)
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Director NameMichael John Tilley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(63 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 2002)
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Secretary NameMichael John Tilley
NationalityBritish
StatusResigned
Appointed15 December 1998(63 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 2002)
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Director NameGeorge Bull
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(65 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 April 2002)
RoleChief Financial Officer
Correspondence Address3 Murdoch Close
Ferndale Manor
Farnsfield
Nottinghamshire
NG22 8FE
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(66 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Director NameMr Stephen Mark Aston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(67 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Rowley Avenue
Stafford
ST17 9AA

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

Financials

Year2014
Net Worth-£29,135
Current Liabilities£29,135

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2006Dissolved (1 page)
25 November 2005Liquidators statement of receipts and payments (5 pages)
25 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 July 2005Registered office changed on 14/07/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
11 July 2005Appointment of a voluntary liquidator (1 page)
11 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 2005Declaration of solvency (3 pages)
28 January 2005New director appointed (3 pages)
5 January 2005Director resigned (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 September 2004Return made up to 12/09/04; full list of members (6 pages)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 September 2003Return made up to 12/09/03; full list of members (6 pages)
28 November 2002New director appointed (3 pages)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Director resigned (1 page)
25 September 2002Return made up to 12/09/02; full list of members (6 pages)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 June 2002New director appointed (4 pages)
16 May 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002New secretary appointed (2 pages)
16 October 2001Return made up to 12/09/01; full list of members (6 pages)
28 August 2001New director appointed (3 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 November 2000Return made up to 12/09/00; full list of members (5 pages)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 September 1999Return made up to 12/09/99; no change of members (4 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Director resigned (1 page)
13 November 1998Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page)
14 October 1998Return made up to 12/09/98; full list of members (10 pages)
13 October 1998New director appointed (4 pages)
13 October 1998New secretary appointed (1 page)
13 October 1998Secretary resigned (1 page)
7 October 1998Accounts for a dormant company made up to 25 January 1998 (1 page)
21 September 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (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)
26 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 September 1997Return made up to 12/09/97; full list of members (8 pages)
24 September 1996Return made up to 12/09/96; no change of members (7 pages)
17 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 November 1995Return made up to 12/09/95; no change of members (12 pages)
3 November 1995New director appointed (6 pages)
23 October 1995Secretary resigned (4 pages)
23 October 1995Director resigned (4 pages)
23 October 1995New secretary appointed (4 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)