Triangle
Sowerby Bridge
West Yorkshire
HX6 3HJ
Secretary Name | Pamela Elizabeth Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 28 December 2009) |
Role | Company Director |
Correspondence Address | Oakroyd Shaw Wood Avenue Todmorden Lancashire OL14 6DD |
Director Name | Michael Arthur Malpass |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (closed 28 December 2009) |
Role | Ma |
Correspondence Address | Stoneleigh Longwood House Longwood Avenue Bingley West Yorkshire BD16 2RX |
Director Name | Mr John Malcolm Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 October 1992) |
Role | Tapestry Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Overdale Nest Lane Hebden Bridge West Yorkshire HX7 5AZ |
Secretary Name | Mr John Malcolm Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Overdale Nest Lane Hebden Bridge West Yorkshire HX7 5AZ |
Director Name | Glenis Wright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1995) |
Role | Commercial Secretary |
Correspondence Address | Kershaw Farm Erringden Hebden Bridge West Yorkshire HX7 6JJ |
Secretary Name | Glenis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1995) |
Role | Commercial Secretary |
Correspondence Address | Kershaw Farm Erringden Hebden Bridge West Yorkshire HX7 6JJ |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £240,672 |
Cash | £65 |
Current Liabilities | £241,475 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
28 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2009 | Liquidators statement of receipts and payments to 22 September 2009 (5 pages) |
28 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2009 | Liquidators statement of receipts and payments to 22 June 2009 (5 pages) |
7 January 2009 | Liquidators statement of receipts and payments to 22 December 2008 (5 pages) |
1 July 2008 | Liquidators statement of receipts and payments to 22 December 2008 (5 pages) |
8 January 2008 | Liquidators statement of receipts and payments (5 pages) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
30 December 2004 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
2 January 2001 | Liquidators statement of receipts and payments (5 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: 4 wards end halifax west yorkshire HX1 1BX (1 page) |
3 August 2000 | Liquidators statement of receipts and payments (5 pages) |
7 July 1999 | Statement of affairs (9 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: sargent & co 4 wards end halifax west yorkshire HX1 1BX (1 page) |
28 June 1999 | Appointment of a voluntary liquidator (1 page) |
28 June 1999 | Resolutions
|
26 May 1999 | Return made up to 08/03/99; full list of members (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 July 1998 (12 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
24 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
24 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
19 March 1996 | Return made up to 08/03/96; full list of members
|
5 September 1995 | Secretary resigned;director resigned (2 pages) |
5 September 1995 | New secretary appointed (2 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |