Company NameTripcharge Limited
Company StatusDissolved
Company Number02480102
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStuart Bernard Preston
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(1 year, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Engineer
Correspondence AddressHollybrook Ground 5 Queens Drive Lane
Ilkley
West Yorkshire
LS29 9QS
Director NameFrank Hartmut Klein
Date of BirthJuly 1946 (Born 77 years ago)
NationalityGerman
StatusCurrent
Appointed23 June 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleTechnical Manager
Correspondence AddressAm Tanneneck 11
4053 Juchen 1
Foreign
Secretary NameWilliam Sharpe
NationalityBritish
StatusCurrent
Appointed23 June 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleAccountant
Correspondence Address2 Moorthorpe Close
Darwen
Lancashire
BB3 2JF
Director NameDr Ivor Wynn Jones
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1992(2 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameMr James Bradbury
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 June 1992)
RoleExecutive Director
Correspondence AddressBarnford
Holy Cross
Clent
West Midlands
DY9 9QD
Director NameRoger De Lacy Holmes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 June 1992)
RoleExecutive
Correspondence Address17 Beadon Road
Bromley
Kent
BR2 9AS
Secretary NameMr Colin Richard Clapham
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF

Location

Registered AddressCoopers And Lybrand
Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 July 1997Dissolved (1 page)
29 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 1996Registered office changed on 26/10/96 from: davy road astmoor runcorn cheshire WA7 1PZ (1 page)
22 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1996Declaration of solvency (5 pages)
22 October 1996Appointment of a voluntary liquidator (1 page)
4 February 1996Return made up to 31/01/96; no change of members (4 pages)
8 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
3 May 1995Return made up to 31/01/95; no change of members (4 pages)