Bolton
Lancashire
BL1 8UG
Director Name | Mrs Alison Wolden |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Oakfield Close Bramhall Stockport Cheshire SK7 1JE |
Director Name | Mr Stephen Joseph Houston |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(6 months after company formation) |
Appointment Duration | 5 months (resigned 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Naylor Close Kidderminster Worcestershire DY11 7ND |
Director Name | Mrs Adrienne Houston |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 02 February 2010(11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2012) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 31 Naylor Close Kidderminster Worcestershire DY11 7ND |
Director Name | Dr Adrienne Houston |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 02 February 2010(11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2012) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 31 Naylor Close Kidderminster Worcestershire DY11 7ND |
Website | trilinepumps.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5439006 |
Telephone region | Unknown |
Registered Address | Unit 23 Darbishire Street Bolton BL1 2TN |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £350 |
Cash | £15,446 |
Current Liabilities | £31,531 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 August 2009 | Delivered 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 |
---|
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
31 May 2018 | Registered 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 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 March 2015 | Register 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 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Register 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 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Termination of appointment of Adrienne Houston as a director (1 page) |
5 February 2013 | Termination of appointment of Adrienne Houston as a director (1 page) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Director's details changed for Mr Paul John Gibson on 9 March 2010 (2 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Director's details changed for Mr Paul John Gibson on 9 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Paul John Gibson on 9 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Appointment of Mrs Adrienne Houston as a director (2 pages) |
2 March 2010 | Appointment of Mrs Adrienne Houston as a director (2 pages) |
16 February 2010 | Termination of appointment of Stephen Houston as a director (1 page) |
16 February 2010 | Termination of appointment of Stephen Houston as a director (1 page) |
19 October 2009 | Termination of appointment of Adrienne Houston as a director (1 page) |
19 October 2009 | Termination of appointment of Adrienne Houston as a director (1 page) |
2 October 2009 | Director appointed stephen joseph houston (2 pages) |
2 October 2009 | Director appointed stephen joseph houston (2 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2009 | Appointment terminated director alison wolden (1 page) |
23 July 2009 | Director appointed mr paul john gibson (1 page) |
23 July 2009 | Director appointed mrs adrienne houston (1 page) |
23 July 2009 | Director appointed mrs adrienne houston (1 page) |
23 July 2009 | Director appointed mr paul john gibson (1 page) |
23 July 2009 | Appointment terminated director alison wolden (1 page) |
4 March 2009 | Incorporation (13 pages) |
4 March 2009 | Incorporation (13 pages) |