Company NameTriangle Controls Limited
Company StatusDissolved
Company Number00473443
CategoryPrivate Limited Company
Incorporation Date30 September 1949(74 years, 7 months ago)
Dissolution Date30 March 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Simpson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(47 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Director NameAlison Boldison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2007(58 years after company formation)
Appointment Duration2 years, 6 months (closed 30 March 2010)
RoleAccountant
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Secretary NameAlison Boldison
NationalityBritish
StatusClosed
Appointed30 September 2007(58 years after company formation)
Appointment Duration2 years, 6 months (closed 30 March 2010)
RoleAccountant
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameRichard Laws
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(58 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 30 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sycamore Walk
Farsley
West Yorkshire
LS28 5BS
Director NameGert Albrecht
Date of BirthJune 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed24 April 1991(41 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 November 1998)
RoleCompany Director
Correspondence AddressNickolas Otto Strasse 9
D4040
Germany
Director NameJohn Gardiner Dundas Chapple
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(41 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 1997)
RoleBusiness Consultant
Correspondence AddressHeald Top
Lower Fold
Rochdale
Lancs
OL12 8HS
Director NameMichael Eistert
Date of BirthJuly 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed24 April 1991(41 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressStoltenhof Strasse 37
4050 Moenchengladbach
Germany
Director NameWilliam Alan Gerrard
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(41 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 February 1998)
RoleEngineer
Correspondence Address58 Finch Lane
Appley Bridge
Wigan
Lancashire
WN6 9DT
Secretary NameMr James Charles Eagle
NationalityBritish
StatusResigned
Appointed24 April 1991(41 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hospital Road
Swinton
Manchester
Lancashire
M27 4EY
Director NameGraham Charles Mason Latham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(48 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed19 February 1998(48 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2007)
RoleFinancial Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameMr Alan Charles Vincent Durn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(50 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 October 2006)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Loddington Hall
Loddington
NN14 1PP

Location

Registered AddressVictoria Road
Leeds
LS11 5UG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts26 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009Application to strike the company off the register (3 pages)
1 December 2009Application to strike the company off the register (3 pages)
29 April 2009Return made up to 24/04/09; full list of members (4 pages)
29 April 2009Return made up to 24/04/09; full list of members (4 pages)
12 December 2008Accounts made up to 26 September 2008 (2 pages)
12 December 2008Accounts for a dormant company made up to 26 September 2008 (2 pages)
27 May 2008Return made up to 24/04/08; full list of members (4 pages)
27 May 2008Return made up to 24/04/08; full list of members (4 pages)
27 May 2008Location of register of members (1 page)
27 May 2008Location of register of members (1 page)
16 April 2008Accounts made up to 30 September 2007 (2 pages)
16 April 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
15 April 2008Director and secretary appointed alison boldison (3 pages)
15 April 2008Director and secretary appointed alison boldison (3 pages)
15 April 2008Director appointed richard laws (3 pages)
15 April 2008Appointment terminated director and secretary graham latham (1 page)
15 April 2008Appointment Terminated Director and Secretary graham latham (1 page)
15 April 2008Director appointed richard laws (3 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
29 July 2007Accounts made up to 30 September 2006 (2 pages)
6 June 2007Return made up to 24/04/07; full list of members (5 pages)
6 June 2007Return made up to 24/04/07; full list of members (5 pages)
6 June 2007Location of register of members (1 page)
6 June 2007Location of register of members (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
2 August 2006Accounts made up to 30 September 2005 (3 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
17 May 2006Return made up to 24/04/06; full list of members (6 pages)
17 May 2006Return made up to 24/04/06; full list of members (6 pages)
3 April 2006Memorandum and Articles of Association (5 pages)
3 April 2006Memorandum and Articles of Association (5 pages)
4 August 2005Accounts made up to 30 September 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
6 June 2005Location of register of members (1 page)
6 June 2005Location of register of members (1 page)
6 June 2005Return made up to 24/04/05; full list of members (6 pages)
6 June 2005Return made up to 24/04/05; full list of members (6 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
4 August 2004Accounts made up to 30 September 2003 (4 pages)
8 June 2004Return made up to 24/04/04; full list of members (7 pages)
8 June 2004Return made up to 24/04/04; full list of members (7 pages)
5 August 2003Accounts made up to 30 September 2002 (4 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
18 July 2003Auditor's resignation (2 pages)
18 July 2003Auditor's resignation (2 pages)
27 May 2003Return made up to 24/04/03; full list of members (7 pages)
27 May 2003Return made up to 24/04/03; full list of members (7 pages)
10 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 June 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2002Return made up to 24/04/02; full list of members (7 pages)
16 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2001Full accounts made up to 30 September 2000 (8 pages)
29 June 2001Full accounts made up to 30 September 2000 (8 pages)
10 May 2001Return made up to 24/04/01; full list of members (7 pages)
10 May 2001Return made up to 24/04/01; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
3 May 2000Return made up to 24/04/00; full list of members (6 pages)
3 May 2000Return made up to 24/04/00; full list of members (6 pages)
16 November 1999Full accounts made up to 30 September 1998 (15 pages)
16 November 1999Full accounts made up to 30 September 1998 (15 pages)
26 May 1999Return made up to 24/04/99; no change of members (4 pages)
26 May 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1999Registered office changed on 27/01/99 from: mart lane, burscough, ormskirk, lancs L40 0SE (1 page)
27 January 1999Registered office changed on 27/01/99 from: mart lane, burscough, ormskirk, lancs L40 0SE (1 page)
29 December 1998Auditor's resignation (1 page)
29 December 1998Auditor's resignation (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
3 November 1998Full accounts made up to 30 September 1997 (14 pages)
3 November 1998Full accounts made up to 30 September 1997 (14 pages)
4 June 1998Return made up to 24/04/98; full list of members (5 pages)
4 June 1998Return made up to 24/04/98; full list of members (5 pages)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
30 May 1997Return made up to 24/04/97; no change of members (4 pages)
30 May 1997Return made up to 24/04/97; no change of members (4 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
28 January 1997Full accounts made up to 30 September 1996 (17 pages)
28 January 1997Full accounts made up to 30 September 1996 (17 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
2 May 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Return made up to 24/04/96; full list of members (6 pages)
14 March 1996Full accounts made up to 30 September 1995 (17 pages)
14 March 1996Full accounts made up to 30 September 1995 (17 pages)
11 March 1996Ad 06/03/96--------- £ si 100000@1=100000 £ ic 650000/750000 (2 pages)
11 March 1996Ad 06/03/96--------- £ si 100000@1=100000 £ ic 650000/750000 (2 pages)
1 May 1995Return made up to 24/04/95; no change of members (4 pages)
1 May 1995Full accounts made up to 30 September 1994 (18 pages)
1 May 1995Return made up to 24/04/95; no change of members (4 pages)
1 May 1995Full accounts made up to 30 September 1994 (18 pages)