Company NameTribourne Associates Limited
Company StatusDissolved
Company Number02650819
CategoryPrivate Limited Company
Incorporation Date2 October 1991(32 years, 6 months ago)
Dissolution Date19 July 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen William Kelly
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(1 month, 1 week after company formation)
Appointment Duration16 years, 8 months (closed 19 July 2008)
RoleCompany Director
Correspondence Address2 Teesdale Avenue
Urmston
Manchester
M41 8BY
Secretary NameBrenda Hopkins
NationalityBritish
StatusClosed
Appointed04 April 2001(9 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 19 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Auburn Road
Denton
Manchester
M34 2FB
Director NameBrenda Hopkins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(10 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 19 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Auburn Road
Denton
Manchester
M34 2FB
Director NameBrenda Hopkins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 18 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Auburn Road
Denton
Manchester
M34 2FB
Director NameMr John Travis
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 18 March 1997)
RoleCompany Director
Correspondence AddressThe Haws 61 Elworth Street
Sandbach
Cheshire
CW11 9BA
Secretary NameMr John Travis
NationalityBritish
StatusResigned
Appointed11 November 1991(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 04 April 2001)
RoleCompany Director
Correspondence AddressThe Haws 61 Elworth Street
Sandbach
Cheshire
CW11 9BA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,368
Cash£100
Current Liabilities£204,685

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
19 April 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
9 April 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
9 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
22 September 2007Liquidators statement of receipts and payments (5 pages)
27 March 2007Liquidators statement of receipts and payments (5 pages)
22 September 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006C/O;-=replacement of liquidator (5 pages)
11 April 2006Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2006Notice of ceasing to act as a voluntary liquidator (1 page)
9 February 2006Appointment of a voluntary liquidator (1 page)
13 December 2005Registered office changed on 13/12/05 from: south central 11 peter street manchester M2 5LG (1 page)
29 November 2005S of s release of liquidator (1 page)
29 November 2005S of s release of liquidator (1 page)
19 September 2005Liquidators statement of receipts and payments (5 pages)
21 March 2005Liquidators statement of receipts and payments (5 pages)
23 September 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
24 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2003Appointment of a voluntary liquidator (1 page)
20 March 2003Statement of affairs (8 pages)
8 March 2003Registered office changed on 08/03/03 from: brindley house 53 manchester road denton manchester greater manchester M34 2AH (1 page)
14 January 2003Particulars of mortgage/charge (5 pages)
14 November 2002Registered office changed on 14/11/02 from: 18 tanning court howley warrington WA1 2HF (1 page)
16 October 2002Return made up to 02/10/02; full list of members (8 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (5 pages)
12 April 2002New director appointed (2 pages)
5 October 2001Return made up to 02/10/01; full list of members (7 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
4 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
18 October 2000Return made up to 02/10/00; full list of members (7 pages)
10 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 October 1999Return made up to 02/10/99; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 October 1998Return made up to 02/10/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
25 November 1997Return made up to 02/10/97; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 May 1997Registered office changed on 06/05/97 from: 5 clarendon court winwick quay warrington WA2 8QP (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
10 October 1996Return made up to 02/10/96; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 November 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1995Accounts for a small company made up to 31 October 1994 (7 pages)