TRI-WIRE LIMITED

Register to unlock more data on OkredoRegister

TRI-WIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02279142

Incorporation date

20/07/1988

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, St James Square, Manchester M2 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1988)
dot icon17/03/2015
Final Gazette dissolved following liquidation
dot icon17/12/2014
Administrator's progress report to 2014-11-30
dot icon17/12/2014
Notice of move from Administration to Dissolution on 2014-11-30
dot icon29/09/2014
Administrator's progress report to 2014-08-31
dot icon01/04/2014
Administrator's progress report to 2014-02-28
dot icon19/11/2013
Notice of extension of period of Administration
dot icon15/10/2013
Administrator's progress report to 2013-08-31
dot icon23/05/2013
Administrator's progress report to 2013-03-31
dot icon23/05/2013
Notice of extension of period of Administration
dot icon21/03/2013
Termination of appointment of David Joseph Powell as a director on 2013-03-14
dot icon20/12/2012
Administrator's progress report to 2012-11-30
dot icon08/10/2012
Statement of affairs with form 2.14B/2.15B
dot icon09/08/2012
Notice of deemed approval of proposals
dot icon29/07/2012
Statement of administrator's proposal
dot icon12/06/2012
Registered office address changed from Good Hope Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TR on 2012-06-13
dot icon11/06/2012
Appointment of an administrator
dot icon08/11/2011
Appointment of Mr David Joseph Powell as a director on 2011-10-11
dot icon08/11/2011
Appointment of Michael Desmond Walton as a director on 2011-10-11
dot icon08/11/2011
Termination of appointment of Wolfgang Placke as a director on 2011-10-11
dot icon25/10/2011
Current accounting period shortened from 2011-12-31 to 2011-10-31
dot icon25/10/2011
Memorandum and Articles of Association
dot icon25/10/2011
Resolutions
dot icon25/10/2011
Memorandum and Articles of Association
dot icon25/10/2011
Resolutions
dot icon17/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/08/2011
Auditor's resignation
dot icon03/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon22/05/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Termination of appointment of Peter Boyes as a secretary
dot icon31/01/2011
Full accounts made up to 2009-12-31
dot icon02/12/2010
Full accounts made up to 2008-12-31
dot icon25/11/2010
Appointment of Mr Peter Boyes as a secretary
dot icon25/11/2010
Termination of appointment of Oliver Baer as a secretary
dot icon23/11/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon23/11/2010
Director's details changed for Wolfgang Placke on 2010-07-30
dot icon23/11/2010
Appointment of Mr Oliver Baer as a secretary
dot icon23/11/2010
Termination of appointment of Peter Boyes as a secretary
dot icon09/11/2010
Appointment of Mr Oliver Baer as a director
dot icon07/11/2010
Termination of appointment of Henrik Desfontaines as a director
dot icon06/05/2010
Compulsory strike-off action has been suspended
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon18/08/2009
Return made up to 31/07/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 31/07/08; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon16/09/2007
Return made up to 31/07/07; full list of members
dot icon14/06/2007
New secretary appointed
dot icon14/06/2007
Secretary resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon12/09/2006
Director resigned
dot icon12/09/2006
New director appointed
dot icon14/08/2006
Return made up to 31/07/06; full list of members
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned
dot icon07/06/2006
New director appointed
dot icon22/05/2006
Director resigned
dot icon06/11/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Return made up to 31/07/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/10/2004
Director resigned
dot icon12/10/2004
New director appointed
dot icon16/08/2004
Return made up to 31/07/04; full list of members
dot icon24/03/2004
New secretary appointed
dot icon24/03/2004
Secretary resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon10/08/2003
Return made up to 31/07/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon18/08/2002
Return made up to 31/07/02; full list of members
dot icon06/03/2002
New director appointed
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Secretary resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
New secretary appointed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon25/09/2001
Director resigned
dot icon25/09/2001
Director resigned
dot icon13/08/2001
Return made up to 31/07/01; full list of members
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon03/08/2000
Return made up to 31/07/00; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon09/08/1999
Return made up to 31/07/99; no change of members
dot icon04/07/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon22/04/1999
Director resigned
dot icon14/04/1999
Director resigned
dot icon04/02/1999
New secretary appointed
dot icon04/02/1999
Secretary resigned
dot icon10/09/1998
Return made up to 31/07/98; full list of members
dot icon30/06/1998
Full accounts made up to 1997-12-31
dot icon26/11/1997
Director resigned
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon03/09/1997
Return made up to 31/07/97; full list of members
dot icon04/08/1997
Full accounts made up to 1996-12-31
dot icon04/07/1997
Declaration of satisfaction of mortgage/charge
dot icon04/07/1997
Declaration of satisfaction of mortgage/charge
dot icon02/07/1997
Declaration of satisfaction of mortgage/charge
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon20/08/1996
Return made up to 31/07/96; full list of members
dot icon25/09/1995
Return made up to 31/07/95; no change of members
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon04/08/1994
Return made up to 31/07/94; change of members
dot icon26/01/1994
Resolutions
dot icon26/01/1994
Ad 01/12/93--------- £ si 400000@1=400000 £ ic 1600002/2000002
dot icon26/01/1994
Resolutions
dot icon26/01/1994
£ nc 1800000/5800000 01/12/93
dot icon18/08/1993
Return made up to 31/07/93; full list of members
dot icon29/07/1993
New director appointed
dot icon29/07/1993
Director resigned
dot icon29/07/1993
Director resigned
dot icon29/07/1993
New director appointed
dot icon25/07/1993
Full accounts made up to 1992-12-31
dot icon02/03/1993
Secretary resigned;new secretary appointed
dot icon02/03/1993
Return made up to 15/12/92; full list of members
dot icon02/03/1993
Location of register of members
dot icon24/03/1992
Full accounts made up to 1991-12-31
dot icon19/12/1991
Return made up to 15/12/91; full list of members
dot icon04/08/1991
Full accounts made up to 1990-12-31
dot icon04/08/1991
Ad 26/07/91--------- £ si 1500000@1=1500000 £ ic 100002/1600002
dot icon04/08/1991
Resolutions
dot icon04/08/1991
Resolutions
dot icon04/08/1991
£ nc 300000/1800000 26/07/91
dot icon21/01/1991
Return made up to 06/12/90; full list of members
dot icon09/01/1991
Accounting reference date extended from 31/08 to 31/12
dot icon13/12/1990
Registered office changed on 14/12/90 from: ripley drive normanton wakefield west yorkshire WF6 1QT
dot icon13/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon21/10/1990
Memorandum and Articles of Association
dot icon11/06/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon17/05/1990
New director appointed
dot icon17/05/1990
New director appointed
dot icon17/05/1990
Secretary resigned;new secretary appointed
dot icon17/05/1990
Return made up to 31/12/89; full list of members
dot icon17/05/1990
Registered office changed on 18/05/90 from: the potters pottery street castleford west yorkshire WF1 01N
dot icon25/04/1990
Accounts made up to 1989-08-31
dot icon01/11/1989
Ad 25/08/89--------- £ si 99998@1=99998 £ ic 2/100000
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
£ nc 100/300000 25/08/89
dot icon12/01/1989
Particulars of mortgage/charge
dot icon28/09/1988
Particulars of mortgage/charge
dot icon07/08/1988
Registered office changed on 08/08/88 from: 124-128 city road london EC1V 2NJ
dot icon07/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson, John
Director
31/08/2001 - 20/04/2006
23
Featherstone, Anthony Peter
Director
09/07/1993 - 26/09/1997
6
Walton, Michael Desmond
Director
11/10/2011 - Present
33
Powell, David Joseph
Director
11/10/2011 - 14/03/2013
5
Cross, Derek
Director
09/07/1993 - 31/03/1999
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRI-WIRE LIMITED

TRI-WIRE LIMITED is an(a) Dissolved company incorporated on 20/07/1988 with the registered office located at C/O KPMG LLP, St James Square, Manchester M2 6DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRI-WIRE LIMITED?

toggle

TRI-WIRE LIMITED is currently Dissolved. It was registered on 20/07/1988 and dissolved on 17/03/2015.

Where is TRI-WIRE LIMITED located?

toggle

TRI-WIRE LIMITED is registered at C/O KPMG LLP, St James Square, Manchester M2 6DS.

What does TRI-WIRE LIMITED do?

toggle

TRI-WIRE LIMITED operates in the Manufacture of insulated wire and cable (31.30 - SIC 2003) sector.

What is the latest filing for TRI-WIRE LIMITED?

toggle

The latest filing was on 17/03/2015: Final Gazette dissolved following liquidation.