Company NameTriangle Asset Finance Limited
DirectorHelen Pool
Company StatusDissolved
Company Number04702990
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHelen Pool
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 12 months
RoleSales Director
Correspondence Address18 Dryersfield
Boughton
Chester
Cheshire
CH3 5RQ
Wales
Secretary NameJoanne Sexton
NationalityBritish
StatusCurrent
Appointed12 April 2003(3 weeks, 2 days after company formation)
Appointment Duration20 years, 11 months
RoleAdministrator
Correspondence AddressWithens Farm Withens Lane
Ringstone
Barkisland
West Yorkshire
HX4 0DY
Director NameJoanne Sexton
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleAdminsitrator
Correspondence AddressWithens Farm Withens Lane
Ringstone
Barkisland
West Yorkshire
HX4 0DY
Secretary NameTradeway (Shipping) Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address146 Lowtown
Pudsey
Leeds
West Yorkshire
LS28 9AY

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 January 2008Dissolved (1 page)
30 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2007Liquidators statement of receipts and payments (5 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
21 September 2005Notice of Constitution of Liquidation Committee (2 pages)
7 September 2005Appointment of a voluntary liquidator (1 page)
7 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2005Statement of affairs (5 pages)
24 August 2005Registered office changed on 24/08/05 from: 146 lowtown pudsey west yorkshire LS28 9AY (1 page)
17 March 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 June 2004Return made up to 19/03/04; full list of members (7 pages)
25 April 2003New director appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned (1 page)