TRIPLEX COMPONENTS GROUP LIMITED

Register to unlock more data on OkredoRegister

TRIPLEX COMPONENTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00025641

Incorporation date

07/01/1888

Size

Full

Contacts

Registered address

Registered address

Kroll 2nd Floor, The Observatory Chapel Walks, Manchester M2 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1888)
dot icon29/06/2007
Dissolved
dot icon29/03/2007
Return of final meeting in a members' voluntary winding up
dot icon29/01/2007
Liquidators' statement of receipts and payments
dot icon15/08/2006
Liquidators' statement of receipts and payments
dot icon02/02/2006
Liquidators' statement of receipts and payments
dot icon21/07/2005
Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR
dot icon16/02/2005
Registered office changed on 16/02/05 from: upper church lane tipton west midlands DY4 9PA
dot icon08/02/2005
Declaration of solvency
dot icon08/02/2005
Appointment of a voluntary liquidator
dot icon25/11/2004
Return made up to 24/08/04; full list of members
dot icon13/12/2003
Full accounts made up to 2003-03-31
dot icon19/10/2003
Return made up to 24/08/03; full list of members
dot icon25/09/2003
New director appointed
dot icon16/09/2003
Director resigned
dot icon05/09/2003
Declaration of mortgage charge released/ceased
dot icon28/08/2003
Director resigned
dot icon14/02/2003
Auditor's resignation
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon29/08/2002
Return made up to 24/08/02; full list of members
dot icon29/08/2002
Secretary's particulars changed;director's particulars changed
dot icon15/08/2002
New director appointed
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon20/08/2001
Return made up to 24/08/01; full list of members
dot icon18/05/2001
Secretary's particulars changed;director's particulars changed
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon26/09/2000
Return made up to 24/08/00; full list of members
dot icon30/06/2000
Statement of affairs
dot icon30/06/2000
Ad 20/03/00--------- £ si [email protected]=20917579 £ ic 6302782/27220361
dot icon08/06/2000
Nc inc already adjusted 20/03/00
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon06/06/2000
Particulars of property mortgage/charge
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon02/09/1999
Return made up to 24/08/99; no change of members
dot icon02/09/1999
Location of debenture register address changed
dot icon31/03/1999
Accounting reference date extended from 25/01/99 to 31/03/99
dot icon02/02/1999
New secretary appointed;new director appointed
dot icon22/01/1999
Secretary resigned;director resigned
dot icon27/11/1998
Certificate of change of name
dot icon10/11/1998
Full accounts made up to 1998-01-25
dot icon27/08/1998
Return made up to 24/08/98; full list of members
dot icon25/08/1998
Accounting reference date shortened from 26/01/98 to 25/01/98
dot icon20/07/1998
Registered office changed on 20/07/98 from: quayside house rounds green road oldbury warley B69 2DH
dot icon20/07/1998
Accounting reference date extended from 26/01/99 to 31/03/99
dot icon20/07/1998
New secretary appointed
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Secretary resigned;director resigned
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon13/07/1998
Particulars of mortgage/charge
dot icon13/07/1998
Resolutions
dot icon10/07/1998
Resolutions
dot icon25/06/1998
Certificate of re-registration from Public Limited Company to Private
dot icon25/06/1998
Re-registration of Memorandum and Articles
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Application for reregistration from PLC to private
dot icon20/04/1998
Certificate of change of name
dot icon16/04/1998
New director appointed
dot icon04/03/1998
Director resigned
dot icon04/03/1998
New director appointed
dot icon26/02/1998
Accounting reference date shortened from 31/03/98 to 26/01/98
dot icon06/02/1998
Auditor's resignation
dot icon27/10/1997
Full accounts made up to 1997-03-31
dot icon11/09/1997
Return made up to 24/08/97; full list of members
dot icon20/05/1997
Director resigned
dot icon06/04/1997
Secretary resigned
dot icon27/03/1997
Director resigned
dot icon27/03/1997
Director resigned
dot icon27/03/1997
Director resigned
dot icon11/02/1997
New director appointed
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New secretary appointed
dot icon21/11/1996
Director resigned
dot icon21/11/1996
Secretary resigned
dot icon21/11/1996
New director appointed
dot icon03/10/1996
Full accounts made up to 1996-03-31
dot icon23/09/1996
Return made up to 24/08/96; no change of members
dot icon21/05/1996
Director resigned
dot icon25/09/1995
Return made up to 24/08/95; no change of members
dot icon25/09/1995
Director resigned
dot icon15/09/1995
Full accounts made up to 1995-03-31
dot icon09/05/1995
New director appointed
dot icon09/05/1995
Director resigned
dot icon09/05/1995
Secretary resigned
dot icon09/05/1995
New director appointed
dot icon09/05/1995
New secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Return made up to 24/08/94; full list of members
dot icon12/10/1994
Director resigned
dot icon16/09/1994
Full accounts made up to 1994-03-31
dot icon08/09/1994
Registered office changed on 08/09/94 from: upper church lane tipton west midlands B74 2TZ
dot icon07/08/1994
Director resigned
dot icon26/07/1994
New director appointed
dot icon08/11/1993
Full accounts made up to 1993-03-31
dot icon21/10/1993
Return made up to 24/08/93; no change of members
dot icon13/10/1993
New director appointed
dot icon04/11/1992
Full accounts made up to 1992-03-31
dot icon27/10/1992
Director resigned
dot icon14/09/1992
Return made up to 24/08/92; no change of members
dot icon14/09/1992
Location of debenture register address changed
dot icon14/01/1992
Full accounts made up to 1991-03-31
dot icon16/10/1991
Return made up to 23/08/91; full list of members
dot icon01/07/1991
Certificate of change of name
dot icon15/06/1991
New director appointed
dot icon15/06/1991
New director appointed
dot icon15/06/1991
Secretary resigned
dot icon15/06/1991
Director resigned
dot icon15/06/1991
Director resigned
dot icon15/06/1991
Director resigned
dot icon15/06/1991
New secretary appointed
dot icon03/04/1991
Full group accounts made up to 1990-03-31
dot icon28/02/1991
Certificate of change of name
dot icon23/10/1990
Return made up to 12/09/90; full list of members
dot icon25/09/1990
Director resigned;new director appointed
dot icon21/09/1990
Director resigned
dot icon07/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1990
Director resigned
dot icon12/04/1990
Resolutions
dot icon16/11/1989
Full group accounts made up to 1989-03-31
dot icon16/11/1989
Return made up to 24/08/89; full list of members
dot icon13/11/1989
Secretary resigned;new secretary appointed
dot icon13/11/1989
New director appointed
dot icon11/10/1988
Full accounts made up to 1988-03-31
dot icon11/10/1988
Return made up to 18/08/88; bulk list available separately
dot icon28/07/1988
Memorandum and Articles of Association
dot icon27/07/1988
Resolutions
dot icon29/04/1988
Director resigned
dot icon18/02/1988
Registered office changed on 18/02/88 from: four oaks house 160 lichfield road sutton coldfield west midlands B74 2TZ
dot icon19/01/1988
Wd 11/12/87 ad 17/11/87--------- premium £ si [email protected]=35000
dot icon18/11/1987
Director resigned
dot icon06/11/1987
Wd 23/10/87 ad 08/10/87--------- premium £ si [email protected]=90000
dot icon27/10/1987
Return made up to 16/09/87; bulk list available separately
dot icon22/10/1987
Director resigned;new director appointed
dot icon12/10/1987
Director resigned
dot icon14/08/1987
Full accounts made up to 1987-03-28
dot icon21/05/1987
New director appointed
dot icon27/11/1986
Director resigned
dot icon15/09/1986
Full accounts made up to 1986-03-29
dot icon15/09/1986
Return made up to 26/08/86; full list of members
dot icon19/06/1986
Director resigned
dot icon28/09/1981
Annual return made up to 13/08/81
dot icon07/01/1888
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2003
dot iconLast change occurred
31/03/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2003
dot iconNext account date
31/03/2004
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

17
psc login icon

Officers

This information is available in our reports to registered users.

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 TRIPLEX COMPONENTS GROUP LIMITED

TRIPLEX COMPONENTS GROUP LIMITED is an(a) Dissolved company incorporated on 07/01/1888 with the registered office located at Kroll 2nd Floor, The Observatory Chapel Walks, Manchester M2 1HL. There are currently 3 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 TRIPLEX COMPONENTS GROUP LIMITED?

toggle

TRIPLEX COMPONENTS GROUP LIMITED is currently Dissolved. It was registered on 07/01/1888 .

Where is TRIPLEX COMPONENTS GROUP LIMITED located?

toggle

TRIPLEX COMPONENTS GROUP LIMITED is registered at Kroll 2nd Floor, The Observatory Chapel Walks, Manchester M2 1HL.

What does TRIPLEX COMPONENTS GROUP LIMITED do?

toggle

TRIPLEX COMPONENTS GROUP LIMITED operates in the Casting of iron (27.51 - SIC 2003) sector.

What is the latest filing for TRIPLEX COMPONENTS GROUP LIMITED?

toggle

The latest filing was on 29/06/2007: Dissolved.