Company NameTriplemark Constructions Limited
Company StatusDissolved
Company Number02899822
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 1 month ago)
Dissolution Date19 November 1996 (27 years, 4 months ago)

Directors

Director NameAbwl Aziz
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 19 November 1996)
RoleCompany Director
Correspondence Address12 Holford Avenue
Fallowfield
Manchester
M14 7BT
Director NameWasim Khan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(1 year, 8 months after company formation)
Appointment Duration1 year (closed 19 November 1996)
RoleCompany Director
Correspondence Address8 Wellington Avenue
Whalley Range
Manchester
M16 8JG
Secretary NameWasim Khan
NationalityBritish
StatusClosed
Appointed01 November 1995(1 year, 8 months after company formation)
Appointment Duration1 year (closed 19 November 1996)
RoleCompany Director
Correspondence Address8 Wellington Avenue
Whalley Range
Manchester
M16 8JG
Director NameAttilla Sonmez Mustafa
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 1995)
RoleCompany Director
Correspondence Address18 Fulford Street
Old Trafford
Manchester Lancashire
M16 9PU
Secretary NameAttilla Sonmez Mustafa
NationalityBritish
StatusResigned
Appointed22 March 1995(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 1995)
RoleCompany Director
Correspondence Address18 Fulford Street
Old Trafford
Manchester Lancashire
M16 9PU
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressOsborne House
38-42 Dalton Street
Manchester
M4 4JN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

19 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
9 November 1995New secretary appointed;new director appointed (2 pages)
9 November 1995Secretary resigned;director resigned (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 43 wellington avenue london N15 6AX (1 page)
27 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 March 1995Return made up to 18/02/95; full list of members (6 pages)
27 March 1995Director resigned;new director appointed (2 pages)