Company NameTriangle (UK) Limited
Company StatusDissolved
Company Number03014066
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDominic Copsey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grange Farm Close
Menston
West Yorkshire
LS29 6QG
Secretary NameJulie Copsey
NationalityBritish
StatusClosed
Appointed25 January 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Grange Farm Close
Menston
West Yorkshire
LS29 6QG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2005Receiver's abstract of receipts and payments (3 pages)
9 August 2005Receiver ceasing to act (1 page)
2 August 2005Receiver's abstract of receipts and payments (3 pages)
21 July 2005Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page)
9 December 2004Statement of Affairs in administrative receivership following report to creditors (8 pages)
22 September 2004Administrative Receiver's report (9 pages)
21 July 2004Registered office changed on 21/07/04 from: unit 1 moorfield business park moorfield close, yeadon leeds west yorkshire LS19 7YA (1 page)
19 July 2004Appointment of receiver/manager (1 page)
6 February 2004Accounts for a medium company made up to 31 March 2003 (12 pages)
1 February 2004Return made up to 25/01/04; full list of members (7 pages)
22 January 2003Return made up to 25/01/03; full list of members (7 pages)
18 November 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
15 July 2002Ad 02/07/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
21 February 2002Return made up to 25/01/02; full list of members (6 pages)
11 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
20 February 2001Return made up to 25/01/01; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 February 2000Return made up to 25/01/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
26 May 1999Auditor's resignation (1 page)
31 March 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1999Registered office changed on 24/01/99 from: glenholme, sandy lobby old pool bank pool in wharfedale west yorkshire LS21 1ES (1 page)
21 November 1998Particulars of mortgage/charge (3 pages)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
11 February 1998Return made up to 25/01/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1997Particulars of mortgage/charge (6 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
17 March 1997Particulars of mortgage/charge (4 pages)
5 March 1997Return made up to 25/01/97; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
9 May 1996Return made up to 25/01/96; full list of members (6 pages)
28 April 1996Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1996Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
28 April 1996Particulars of contract relating to shares (4 pages)
14 March 1995Accounting reference date notified as 31/03 (1 page)
1 February 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 January 1995Incorporation (16 pages)