Company NameTriline Pumps UK Limited
Company StatusDissolved
Company Number06835959
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul John Gibson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(3 months, 4 weeks after company formation)
Appointment Duration11 years, 6 months (closed 05 January 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address17 Larkspur Close
Bolton
Lancashire
BL1 8UG
Director NameMrs Alison Wolden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE
Director NameMr Stephen Joseph Houston
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(6 months after company formation)
Appointment Duration5 months (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Naylor Close
Kidderminster
Worcestershire
DY11 7ND
Director NameMrs Adrienne Houston
Date of BirthApril 1975 (Born 49 years ago)
NationalityHungarian
StatusResigned
Appointed02 February 2010(11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2012)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address31 Naylor Close
Kidderminster
Worcestershire
DY11 7ND
Director NameDr Adrienne Houston
Date of BirthApril 1975 (Born 49 years ago)
NationalityHungarian
StatusResigned
Appointed02 February 2010(11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2012)
RoleEngineering
Country of ResidenceEngland
Correspondence Address31 Naylor Close
Kidderminster
Worcestershire
DY11 7ND

Contact

Websitetrilinepumps.co.uk
Email address[email protected]
Telephone0845 5439006
Telephone regionUnknown

Location

Registered AddressUnit 23 Darbishire Street
Bolton
BL1 2TN
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£350
Cash£15,446
Current Liabilities£31,531

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 August 2009Delivered on: 8 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
7 June 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
25 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 May 2018Registered office address changed from 4 Clews Road Redditch Worcestershire B98 7st to Unit 23 Darbishire Street Bolton BL1 2TN on 31 May 2018 (1 page)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 March 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(4 pages)
12 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 March 2015Register inspection address has been changed from C/O Hayward Wright Ltd Prospect House Church Green West Redditch Worcestershire B97 4BD United Kingdom to 4 Clews Road Redditch Worcestershire B98 7ST (1 page)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(4 pages)
5 March 2015Register inspection address has been changed from C/O Hayward Wright Ltd Prospect House Church Green West Redditch Worcestershire B97 4BD United Kingdom to 4 Clews Road Redditch Worcestershire B98 7ST (1 page)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 September 2014Registered office address changed from Prospect House Church Green West Redditch Worcestershire B97 4BD to 4 Clews Road Redditch Worcestershire B98 7ST on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Prospect House Church Green West Redditch Worcestershire B97 4BD to 4 Clews Road Redditch Worcestershire B98 7ST on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Prospect House Church Green West Redditch Worcestershire B97 4BD to 4 Clews Road Redditch Worcestershire B98 7ST on 8 September 2014 (1 page)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(4 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(4 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 February 2013Termination of appointment of Adrienne Houston as a director (1 page)
5 February 2013Termination of appointment of Adrienne Houston as a director (1 page)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Director's details changed for Mr Paul John Gibson on 9 March 2010 (2 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Mr Paul John Gibson on 9 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Paul John Gibson on 9 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
2 March 2010Appointment of Mrs Adrienne Houston as a director (2 pages)
2 March 2010Appointment of Mrs Adrienne Houston as a director (2 pages)
16 February 2010Termination of appointment of Stephen Houston as a director (1 page)
16 February 2010Termination of appointment of Stephen Houston as a director (1 page)
19 October 2009Termination of appointment of Adrienne Houston as a director (1 page)
19 October 2009Termination of appointment of Adrienne Houston as a director (1 page)
2 October 2009Director appointed stephen joseph houston (2 pages)
2 October 2009Director appointed stephen joseph houston (2 pages)
9 September 2009Registered office changed on 09/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
9 September 2009Registered office changed on 09/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2009Appointment terminated director alison wolden (1 page)
23 July 2009Director appointed mr paul john gibson (1 page)
23 July 2009Director appointed mrs adrienne houston (1 page)
23 July 2009Director appointed mrs adrienne houston (1 page)
23 July 2009Director appointed mr paul john gibson (1 page)
23 July 2009Appointment terminated director alison wolden (1 page)
4 March 2009Incorporation (13 pages)
4 March 2009Incorporation (13 pages)