Company NameTriblast UK Limited
DirectorsChristopher James Marris and Michael James Marris
Company StatusDissolved
Company Number03794926
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Directors

Director NameChristopher James Marris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Allpits Road
Calow
Chesterfield
Derbyshire
S44 5AU
Director NameMichael James Marris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 9 months
RoleShot Blaster
Correspondence Address86 Orchards Way
Chesterfield
Derbyshire
S40 3BZ
Secretary NameMichael James Marris
NationalityBritish
StatusCurrent
Appointed20 October 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address86 Orchards Way
Chesterfield
Derbyshire
S40 3BZ
Secretary NameJanet Louise Wood
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Foxbrook Court
Walton
Chesterfield
Derbyshire
S40 3SS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 January 2002Dissolved (1 page)
1 November 2001Court order allowing vol liquidator to resign (1 page)
1 November 2001O/C - replacement of liquidator (8 pages)
19 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
19 October 2001Appointment of a voluntary liquidator (1 page)
15 December 2000Appointment of a voluntary liquidator (1 page)
15 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2000Statement of affairs (6 pages)
7 November 2000Registered office changed on 07/11/00 from: penmore house hasland road, hasland chesterfield derbyshire S41 0SJ (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned (1 page)
12 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1999New director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
30 June 1999New secretary appointed (2 pages)
24 June 1999Incorporation (10 pages)