Company NameTriplex Components (Engineering) Limited
DirectorsMark Ian Anderson and David Leonard Slater
Company StatusDissolved
Company Number00372306
CategoryPrivate Limited Company
Incorporation Date11 February 1942(82 years, 3 months ago)
Previous NameTemperset Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Ian Anderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1998(56 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Brook Hollow
Bridgnorth
Shropshire
WV16 4SG
Secretary NameMr Mark Ian Anderson
NationalityBritish
StatusCurrent
Appointed01 November 1999(57 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany 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(61 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address25 Mission Close
Cradley Heath
West Midlands
B64 6SG
Director NameJames Roger Drinkwater
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(49 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address19 Stretton Gardens
Codsall
Wolverhampton
WV8 1AL
Director NameKeith Charles Grinnell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(49 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 August 1992)
RoleManaging Director
Correspondence Address34 Lightwoods Hill
Smethwick
Warley
West Midlands
B67 5EA
Director NameAnthony Cunningham Webb
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(49 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Crescent Road
Stafford
Staffordshire
ST17 9AN
Director NameAndrew Whitfield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(49 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address32 Kent Road
Wollaston
Stourbridge
West Midlands
DY8 4TS
Secretary NameAndrew Whitfield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(49 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address32 Kent Road
Wollaston
Stourbridge
West Midlands
DY8 4TS
Secretary NameAndrew Whitfield
NationalityBritish
StatusResigned
Appointed24 August 1991(49 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address32 Kent Road
Wollaston
Stourbridge
West Midlands
DY8 4TS
Director NameMr John Ernest Flintham
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(56 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Catherines Blacksmiths Lane
Lower Moor
Pershore
Worcestershire
WR10 2PA
Director NameMichael John Eyre Jevers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(56 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 1998)
RoleCompany Director
Correspondence Address55 Ellesboro Road
Harborne
Birmingham
B17 9PU
Secretary NameMichael John Eyre Jevers
NationalityBritish
StatusResigned
Appointed30 June 1998(56 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address55 Ellesboro Road
Harborne
Birmingham
B17 9PU
Director NameJames Roger Drinkwater
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(56 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address19 Stretton Gardens
Codsall
Wolverhampton
WV8 1AL
Director NameAndrew Whitfield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(56 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address32 Kent Road
Wollaston
Stourbridge
West Midlands
DY8 4TS
Director NameNigel Kevin Beaton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(56 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinetrees Regents Grange
Racecourse Lane
Stourbridge
West Midlands
DY8 2RF

Location

Registered AddressKroll Limited
1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100,000
Current Liabilities£1,086,000

Accounts

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

Filing History

25 May 2005Dissolved (1 page)
25 February 2005Liquidators statement of receipts and payments (5 pages)
25 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
11 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 August 2004Appointment of a voluntary liquidator (1 page)
11 August 2004Declaration of solvency (3 pages)
4 August 2004Registered office changed on 04/08/04 from: upper church lane tipton west midlands DY4 9PA (1 page)
30 July 2004Declaration of solvency (3 pages)
13 December 2003Full accounts made up to 31 March 2003 (12 pages)
14 October 2003Return made up to 24/08/03; full list of members (7 pages)
25 September 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 July 2002Director resigned (1 page)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 September 2001Registered office changed on 13/09/01 from: upper church lane tipton west midlands DY4 7QG. (1 page)
13 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/01
(7 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 September 2000Return made up to 24/08/00; full list of members (7 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned;director resigned (1 page)
24 September 1999Return made up to 24/08/99; no change of members (6 pages)
31 March 1999Accounting reference date extended from 25/01/99 to 31/03/99 (1 page)
29 March 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
9 December 1998New secretary appointed;new director appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New director appointed (2 pages)
15 October 1998Accounts for a dormant company made up to 25 January 1998 (2 pages)
29 September 1998Return made up to 24/08/98; full list of members (6 pages)
17 September 1998Accounting reference date shortened from 31/03/98 to 25/01/98 (1 page)
20 July 1998Director resigned (1 page)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998Secretary resigned;director resigned (1 page)
20 July 1998New director appointed (2 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 July 1998Particulars of mortgage/charge (21 pages)
13 July 1998Declaration of assistance for shares acquisition (15 pages)
10 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 September 1997Return made up to 24/08/97; no change of members (4 pages)
9 September 1996Return made up to 24/08/96; full list of members (6 pages)
17 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
15 September 1995Return made up to 24/08/95; full list of members (6 pages)
27 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
11 February 1952Incorporation (13 pages)