Company NameTri-Call Norpe Ltd
Company StatusDissolved
Company Number02183699
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameTri-Call Refrigeration Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameColin Fell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 21 November 2006)
RoleManaging Director
Correspondence AddressAcre Hill Farm
Waterfoot
Rossendale
BB4 9SD
Director NameHeimo Hakkarainen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFinnish
StatusClosed
Appointed01 August 2003(15 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 21 November 2006)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressTalmantie 332
Talma
04240
Finland
Secretary NameStella Lipponen
NationalityBritish
StatusClosed
Appointed08 October 2003(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 21 November 2006)
RoleCompany Director
Correspondence AddressHelsingintie 761
Kulloonkyla
06830
Finland
Director NameStuart Little
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 August 2001)
RoleRefrigeration Engineer
Correspondence Address14 Ferney Road
Cheshunt
Hertfordshire
EN7 6XP
Director NameAngela Jane Malster
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 August 2001)
RoleMarketing Director
Correspondence Address1 Saint Marys Park
Royston
Hertfordshire
SG8 7XB
Director NameMr William Stanley Malster
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 August 2001)
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence Address1 St Mary Park
Royston
Hertfordshire
SG8 7XB
Secretary NameAngela Jane Malster
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address1 Saint Marys Park
Royston
Hertfordshire
SG8 7XB
Secretary NameMr Ian Alexander Stretch
NationalityBritish
StatusResigned
Appointed26 August 1999(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 August 2001)
RoleChartered Secretary
Correspondence Address15 The Lynch
Hoddesdon
Hertfordshire
EN11 8EU
Director NameRisto Severi Salo
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFinnish
StatusResigned
Appointed22 August 2001(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2003)
RoleEngineer
Correspondence AddressKuusistonkatu 12
Rauma
26100
Finland
Director NamePauli Sakari Tarna
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFinnish
StatusResigned
Appointed22 August 2001(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2003)
RoleMarketing Director
Correspondence AddressPernajankatu 28
Porvoo
Finland 06100
Foreign
Secretary NameIsmo Olavi Saaros
NationalityFinn
StatusResigned
Appointed22 August 2001(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 2003)
RoleCompany Director
Correspondence AddressTulliportinkatu 24
06100 Porvoo
Finland

Location

Registered Address5th Floor Kingsgate
Wellington Road North
Stockport
Cheshire
SK4 1LW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£703,979
Current Liabilities£703,979

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
27 June 2006Application for striking-off (1 page)
26 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2005Full accounts made up to 31 December 2004 (14 pages)
13 April 2005Registered office changed on 13/04/05 from: 5TH floor kingsgate wellington road north stockport cheshire SK4 1LW (1 page)
11 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
(7 pages)
4 November 2004Full accounts made up to 31 December 2003 (19 pages)
24 March 2004Return made up to 30/03/04; full list of members (7 pages)
17 October 2003Full accounts made up to 31 December 2002 (16 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (1 page)
5 September 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
10 April 2003Return made up to 30/03/03; full list of members (7 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
17 July 2002Particulars of mortgage/charge (7 pages)
29 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
9 March 2002Ad 28/12/01--------- £ si 299900@1=299900 £ ic 100/300000 (2 pages)
28 February 2002Nc inc already adjusted 28/12/01 (1 page)
20 February 2002Company name changed tri-call refrigeration LIMITED\certificate issued on 20/02/02 (2 pages)
20 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
19 September 2001Registered office changed on 19/09/01 from: unit d nicholson court hoddesdon hertfordshire EN11 0NR (1 page)
19 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
10 May 2001Accounts for a medium company made up to 31 October 2000 (13 pages)
4 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Return made up to 30/03/00; full list of members (7 pages)
8 March 2000Accounts for a medium company made up to 31 October 1999 (14 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999New secretary appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
26 May 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 March 1998Registered office changed on 05/03/98 from: 34 fawkon walk hoddeson herts EN11 8TJ (1 page)
26 March 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 March 1996Return made up to 30/03/96; full list of members (6 pages)
28 March 1995Return made up to 30/03/95; no change of members (4 pages)