Company NameTribex Europe Limited
Company StatusDissolved
Company Number07595112
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Laurie Hester
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleSoftware Consulting Business Owner
Country of ResidenceUnited States
Correspondence AddressStanmore House 64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
Director NameMr Leonardo Castaldi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceItaly
Correspondence AddressVia S.Margarita, 4
Chirignago Venezia
30174
Director NameMr Fernando Ruiz Nicolas
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceItaly
Correspondence AddressStanmore House 64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS

Contact

Websitewww.tribexeurope.com

Location

Registered AddressStanmore House
64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£43,354
Cash£26,424
Current Liabilities£69,664

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
11 July 2016Termination of appointment of Fernando Ruiz Nicolas as a director on 14 April 2016 (1 page)
11 July 2016Termination of appointment of Fernando Ruiz Nicolas as a director on 14 April 2016 (1 page)
12 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
21 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
21 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
22 December 2015Previous accounting period shortened from 29 December 2015 to 30 June 2015 (1 page)
22 December 2015Previous accounting period shortened from 29 December 2015 to 30 June 2015 (1 page)
12 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
14 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
27 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
8 May 2014Annual return made up to 7 April 2014
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 7 April 2014
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 7 April 2014
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for Ms Laurie Hester on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Fernando Ruiz Nicolas on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Ms Laurie Hester on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Ms Laurie Hester on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Fernando Ruiz Nicolas on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Fernando Ruiz Nicolas on 8 May 2013 (2 pages)
5 December 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
5 December 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
4 December 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 November 2012Current accounting period shortened from 30 April 2012 to 31 August 2011 (1 page)
2 November 2012Current accounting period shortened from 30 April 2012 to 31 August 2011 (1 page)
31 August 2012Termination of appointment of Leonardo Castaldi as a director (1 page)
31 August 2012Termination of appointment of Leonardo Castaldi as a director (1 page)
31 July 2012Registered office address changed from Holly Cottage Brockswood Court Walton Wakefield, W. Yorkshire WF2 6RU England on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from Holly Cottage Brockswood Court Walton Wakefield, W. Yorkshire WF2 6RU England on 31 July 2012 (2 pages)
6 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
7 April 2011Incorporation (34 pages)
7 April 2011Incorporation (34 pages)