Company NameTrippier Construction Limited
Company StatusDissolved
Company Number00743453
CategoryPrivate Limited Company
Incorporation Date7 December 1962(61 years, 5 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGordon Stubbings
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1989(26 years, 5 months after company formation)
Appointment Duration15 years, 8 months (closed 11 January 2005)
RoleQuantity Surveyor
Correspondence Address38 Princess Road
Allostock
Knutsford
Cheshire
WA16 9LQ
Director NameMr Philip John Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1994(31 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 11 January 2005)
RoleMaster Joiner
Country of ResidenceEngland
Correspondence Address68 Windermere Road
High Lane
Stockport
Cheshire
SK6 8AJ
Secretary NameMr Philip John Newton
NationalityBritish
StatusClosed
Appointed20 April 1995(32 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Windermere Road
High Lane
Stockport
Cheshire
SK6 8AJ
Director NameJohn Francis Newton
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(26 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 September 1994)
RoleBuilding Contractor
Correspondence Address2 The Copse Balmoral Drive
High Lane
Stockport
Cheshire
SK6 8BN
Secretary NameJohn Francis Newton
NationalityBritish
StatusResigned
Appointed15 May 1989(26 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 September 1994)
RoleBuilding Contractor
Correspondence Address2 The Copse Balmoral Drive
High Lane
Stockport
Cheshire
SK6 8BN
Secretary NameGordon Stubbings
NationalityBritish
StatusResigned
Appointed24 September 1994(31 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 April 1995)
RoleCompany Director
Correspondence AddressMarl House
Chelford Road
Marthall, Knutsford
Cheshire
WA16 8SZ

Location

Registered AddressGrosvenor House
45 The Downs
Altrincham
Cheshire
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£30,895
Cash£33,922
Current Liabilities£3,229

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
19 August 2004Application for striking-off (1 page)
5 July 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
12 June 2003Return made up to 15/05/03; full list of members (9 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
10 August 2001Return made up to 15/05/01; full list of members (7 pages)
5 June 2001Full accounts made up to 31 July 2000 (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (6 pages)
31 May 2000Return made up to 15/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 1999Return made up to 15/05/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
25 June 1998Return made up to 15/05/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
27 May 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 May 1997Accounts for a small company made up to 31 July 1996 (3 pages)
19 June 1996Return made up to 15/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/06/96
(4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (3 pages)
1 August 1995Accounts for a small company made up to 31 July 1994 (4 pages)
31 July 1995Return made up to 15/05/95; no change of members (4 pages)
5 May 1995New secretary appointed (2 pages)
26 April 1995Accounts for a small company made up to 31 July 1993 (4 pages)
26 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 April 1995Accounts for a small company made up to 31 July 1989 (4 pages)
26 April 1995Accounts for a small company made up to 31 July 1988 (4 pages)
26 April 1995Return made up to 15/05/92; full list of members (8 pages)
26 April 1995Accounts for a small company made up to 31 July 1991 (4 pages)
26 April 1995Accounts for a small company made up to 31 July 1992 (4 pages)
26 April 1995Return made up to 15/05/94; full list of members (8 pages)
26 April 1995Return made up to 15/05/90; full list of members (8 pages)
26 April 1995Accounts for a small company made up to 31 July 1990 (4 pages)
26 April 1995Return made up to 15/05/91; full list of members (8 pages)
26 April 1995Return made up to 15/05/89; full list of members (8 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Return made up to 15/05/93; full list of members (8 pages)
26 April 1995Registered office changed on 26/04/95 from: 336 wellington road north heaton chapel stockport SK4 5DA (1 page)