Company NameTripleneat Limited
Company StatusDissolved
Company Number02585352
CategoryPrivate Limited Company
Incorporation Date25 February 1991(33 years, 2 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Adriano Piazzaroli
Date of BirthJune 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed08 March 1991(1 week, 4 days after company formation)
Appointment Duration12 years, 6 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address12a Princess Court
Harrogate Road
Leeds
West Yorkshire
LS17 8BY
Secretary NameIrene Mc Donnell
NationalityBritish
StatusClosed
Appointed27 March 1991(1 month after company formation)
Appointment Duration12 years, 5 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address21 Belgrave Mews
Rawdon
Leeds
West Yorkshire
LS19 6AQ
Secretary NameMrs Anne Marie Wilson
NationalityBritish
StatusResigned
Appointed08 March 1991(1 week, 4 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 27 March 1991)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Top Road
Barnby Dun
Doncaster
South Yorkshire
DN3 1DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpringfield House
South Parade
Doncaster
South Yorkshire
DN1 2EG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
24 April 2003Application for striking-off (1 page)
4 April 2003Return made up to 22/02/03; full list of members (6 pages)
23 August 2002Registered office changed on 23/08/02 from: 60A street lane leeds LS8 2DQ (1 page)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
1 March 2001Return made up to 22/02/01; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 February 2000Return made up to 22/02/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
3 March 1999Return made up to 22/02/99; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
25 February 1998Return made up to 22/02/98; full list of members (6 pages)
28 February 1997Full accounts made up to 31 October 1996 (8 pages)
29 August 1996Full accounts made up to 31 October 1995 (1 page)
29 February 1996Return made up to 22/02/96; no change of members (4 pages)
16 August 1995Full accounts made up to 31 October 1994 (1 page)
27 March 1995Return made up to 25/02/95; full list of members (6 pages)