TRIBAL TREASURY SERVICES LIMITED

Register to unlock more data on OkredoRegister

TRIBAL TREASURY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02653098

Incorporation date

09/10/1991

Size

Full

Contacts

Registered address

Registered address

Kings Orchard Queen Street, St. Philips, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1991)
dot icon04/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2016
First Gazette notice for voluntary strike-off
dot icon05/01/2016
Application to strike the company off the register
dot icon22/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon02/07/2015
Appointment of Mr Robert Charles Garner as a director on 2015-07-01
dot icon02/07/2015
Termination of appointment of Keith Martin Evans as a director on 2015-06-30
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon17/12/2014
Statement by Directors
dot icon17/12/2014
Statement of capital on 2014-12-18
dot icon17/12/2014
Solvency Statement dated 10/12/14
dot icon17/12/2014
Resolutions
dot icon05/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon03/08/2014
Registered office address changed from 1-4 Portland Square Bristol BS2 8RR to Kings Orchard Queen Street St. Philips Bristol BS2 0HQ on 2014-08-04
dot icon03/08/2014
Director's details changed for Mr Stephen Derrick Breach on 2014-06-05
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon03/03/2014
Satisfaction of charge 2 in full
dot icon10/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon23/09/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Registered office address changed from 1-4 Portland Square Bristol BS2 8RR United Kingdom on 2012-03-09
dot icon08/03/2012
Registered office address changed from 87-91 Newman Street London W1T 3EY on 2012-03-09
dot icon21/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon21/11/2011
Termination of appointment of David Mairs as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Termination of appointment of Lorraine Davis as a secretary
dot icon04/05/2011
Appointment of Dr Keith Martin Evans as a director
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2011
Resolutions
dot icon11/01/2011
Termination of appointment of Derek Joseph as a director
dot icon06/01/2011
Termination of appointment of Michael Jones as a director
dot icon20/10/2010
Resolutions
dot icon17/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon17/10/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon17/10/2010
Termination of appointment of Stephen Breach as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon03/05/2010
Appointment of Miss Lorraine Anne Davis as a secretary
dot icon29/04/2010
Termination of appointment of Richard Collins as a secretary
dot icon15/01/2010
Resolutions
dot icon04/01/2010
Appointment of Mr Stephen Derrick Breach as a director
dot icon04/01/2010
Termination of appointment of Simon Lawton as a director
dot icon04/01/2010
Appointment of Mr Stephen Derrick Breach as a director
dot icon29/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon29/10/2009
Director's details changed for Michael Leslie Jones on 2009-10-01
dot icon29/10/2009
Director's details changed for David Robert Graham Mairs on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Derek Maurice Joseph on 2009-10-01
dot icon14/10/2009
Termination of appointment of Adrian Jolliffe as a director
dot icon11/10/2009
Director's details changed for Mr Simon Marcus Lawton on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Richard Hawke Collins on 2009-10-01
dot icon19/09/2009
Full accounts made up to 2008-12-31
dot icon14/10/2008
Return made up to 10/10/08; full list of members
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon31/10/2007
Location of register of members
dot icon31/10/2007
Location of register of members (non legible)
dot icon15/10/2007
Return made up to 10/10/07; full list of members
dot icon20/06/2007
Particulars of mortgage/charge
dot icon14/12/2006
Full accounts made up to 2006-03-31
dot icon05/11/2006
Return made up to 10/10/06; full list of members
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon01/06/2006
Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD
dot icon05/11/2005
Return made up to 10/10/05; full list of members
dot icon07/09/2005
Director's particulars changed
dot icon05/09/2005
Director's particulars changed
dot icon14/07/2005
Full accounts made up to 2005-03-31
dot icon16/06/2005
Registered office changed on 17/06/05 from: the clove building 4 maguire street london SE1 2NQ
dot icon19/05/2005
Director resigned
dot icon10/05/2005
Registered office changed on 11/05/05 from: 165 queen victoria street london EC4V 4DD
dot icon07/03/2005
New secretary appointed
dot icon03/03/2005
Secretary resigned
dot icon24/02/2005
Full accounts made up to 2004-03-31
dot icon24/01/2005
Certificate of change of name
dot icon09/11/2004
Return made up to 10/10/04; full list of members
dot icon16/11/2003
Resolutions
dot icon16/11/2003
Resolutions
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Declaration of assistance for shares acquisition
dot icon28/10/2003
Director resigned
dot icon25/10/2003
Auditor's resignation
dot icon20/10/2003
Particulars of mortgage/charge
dot icon20/10/2003
Return made up to 10/10/03; full list of members
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
New secretary appointed;new director appointed
dot icon05/10/2003
Registered office changed on 06/10/03 from: hacas chapman hendy LIMITED united house north road london N7 9DP
dot icon05/10/2003
New director appointed
dot icon05/10/2003
New director appointed
dot icon08/09/2003
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon10/03/2003
Accounts for a dormant company made up to 2002-09-30
dot icon13/10/2002
Return made up to 10/10/02; full list of members
dot icon06/10/2002
Director resigned
dot icon06/10/2002
Director resigned
dot icon06/10/2002
Secretary resigned;director resigned
dot icon06/10/2002
New director appointed
dot icon06/10/2002
New director appointed
dot icon06/10/2002
New secretary appointed;new director appointed
dot icon06/10/2002
New director appointed
dot icon04/02/2002
Accounts for a dormant company made up to 2001-09-30
dot icon16/10/2001
Return made up to 10/10/01; full list of members
dot icon18/03/2001
Accounts for a dormant company made up to 2000-09-30
dot icon16/10/2000
Return made up to 10/10/00; full list of members
dot icon03/04/2000
Accounts for a dormant company made up to 1999-09-30
dot icon21/10/1999
Return made up to 10/10/99; full list of members
dot icon03/08/1999
Ad 26/07/99--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon03/08/1999
£ nc 10000/50000 26/07/99
dot icon31/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon11/04/1999
Resolutions
dot icon11/04/1999
Resolutions
dot icon11/04/1999
Resolutions
dot icon11/04/1999
Resolutions
dot icon18/10/1998
Return made up to 10/10/98; full list of members
dot icon04/10/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon02/08/1998
New director appointed
dot icon26/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/10/1997
Return made up to 10/10/97; full list of members
dot icon05/10/1997
Director resigned
dot icon05/10/1997
Secretary resigned
dot icon05/10/1997
New director appointed
dot icon05/10/1997
New director appointed
dot icon05/10/1997
New secretary appointed;new director appointed
dot icon02/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon30/09/1997
Ad 08/09/97--------- £ si 9997@1=9997 £ ic 3/10000
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Nc inc already adjusted 08/09/97
dot icon29/06/1997
Certificate of change of name
dot icon31/10/1996
Return made up to 10/10/96; no change of members
dot icon10/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon21/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon18/10/1995
Return made up to 10/10/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 10/10/94; no change of members
dot icon22/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon27/10/1993
Return made up to 10/10/93; no change of members
dot icon22/02/1993
Accounts for a dormant company made up to 1992-12-31
dot icon05/11/1992
Resolutions
dot icon05/11/1992
New director appointed
dot icon05/11/1992
Return made up to 10/10/92; full list of members
dot icon03/03/1992
Registered office changed on 04/03/92 from: 20/24 eden grove london N7 8ER
dot icon03/03/1992
Ad 28/02/92--------- £ si 1@1=1 £ ic 2/3
dot icon03/03/1992
New director appointed
dot icon03/03/1992
New secretary appointed;new director appointed
dot icon03/03/1992
Accounting reference date notified as 31/12
dot icon16/10/1991
Director resigned
dot icon16/10/1991
Secretary resigned
dot icon09/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eccleston, Clive Anthony
Director
01/10/2002 - 24/10/2003
9
Breach, Stephen Derrick
Director
01/01/2010 - 01/01/2010
54
Lawton, Simon Marcus
Secretary
05/08/2003 - 18/02/2005
32
Davis, Lorraine Anne
Secretary
01/04/2010 - 26/05/2011
-
CORPORATE NOMINEE SECRETARIES LIMITED
Nominee Secretary
10/10/1991 - 10/10/1991
775

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 TRIBAL TREASURY SERVICES LIMITED

TRIBAL TREASURY SERVICES LIMITED is an(a) Dissolved company incorporated on 09/10/1991 with the registered office located at Kings Orchard Queen Street, St. Philips, Bristol BS2 0HQ. 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 TRIBAL TREASURY SERVICES LIMITED?

toggle

TRIBAL TREASURY SERVICES LIMITED is currently Dissolved. It was registered on 09/10/1991 and dissolved on 04/04/2016.

Where is TRIBAL TREASURY SERVICES LIMITED located?

toggle

TRIBAL TREASURY SERVICES LIMITED is registered at Kings Orchard Queen Street, St. Philips, Bristol BS2 0HQ.

What does TRIBAL TREASURY SERVICES LIMITED do?

toggle

TRIBAL TREASURY SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TRIBAL TREASURY SERVICES LIMITED?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via voluntary strike-off.