Company NameTriple Engineering (Yorkshire) Limited
Company StatusDissolved
Company Number02694610
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 2 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Horsley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(same day as company formation)
RoleDirector/Welder
Country of ResidenceEngland
Correspondence Address40 Springfields
Barnsley
South Yorkshire
S75 1JS
Secretary NameWendy Horsley
NationalityBritish
StatusClosed
Appointed19 December 2005(13 years, 9 months after company formation)
Appointment Duration9 years, 12 months (closed 15 December 2015)
RoleCompany Director
Correspondence Address40 Springfields
Barnsley
South Yorkshire
S75 1JS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Brian Price
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleDirector/Welder
Correspondence Address321 Darton Lane
Mapplewell
Barnsley
South Yorkshire
S75 6AW
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr Brian Price
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleDirector/Welder
Correspondence Address321 Darton Lane
Mapplewell
Barnsley
South Yorkshire
S75 6AW
Director NameMr Russell John Price
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(1 year, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cliff Road
Crigglestone
Wakefield
West Yorkshire
WF4 3EQ
Secretary NameMr John Horsley
NationalityBritish
StatusResigned
Appointed14 January 1994(1 year, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Springfields
Barnsley
South Yorkshire
S75 1JS

Contact

Websitewww.triple-engineering.co.uk

Location

Registered Address36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30 at £1J. Horsley & W. Horsley
100.00%
Ordinary

Financials

Year2014
Net Worth-£222
Cash£443
Current Liabilities£7,581

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2015Application to strike the company off the register (3 pages)
20 August 2015Application to strike the company off the register (3 pages)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 30
(4 pages)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 30
(4 pages)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 30
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 30
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 30
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 30
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
7 February 2012Registered office address changed from Unit 7 Humberside Way Carlton Industrial Estate Barnsley S71 3RN on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Unit 7 Humberside Way Carlton Industrial Estate Barnsley S71 3RN on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Unit 7 Humberside Way Carlton Industrial Estate Barnsley S71 3RN on 7 February 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 January 2012Previous accounting period extended from 30 June 2011 to 31 October 2011 (3 pages)
13 January 2012Previous accounting period extended from 30 June 2011 to 31 October 2011 (3 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr John Horsley on 1 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr John Horsley on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Mr John Horsley on 1 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
10 March 2009Return made up to 05/03/09; full list of members (3 pages)
10 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 March 2007Return made up to 06/03/07; full list of members (6 pages)
16 March 2007Return made up to 06/03/07; full list of members (6 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 March 2006Return made up to 06/03/06; full list of members (7 pages)
21 March 2006Return made up to 06/03/06; full list of members (7 pages)
23 January 2006£ ic 60/30 19/12/05 £ sr 30@1=30 (2 pages)
23 January 2006£ ic 60/30 19/12/05 £ sr 30@1=30 (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006Director resigned (1 page)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 March 2004Return made up to 06/03/04; full list of members (7 pages)
5 March 2004Return made up to 06/03/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 March 2003Return made up to 06/03/03; full list of members (7 pages)
9 March 2003Return made up to 06/03/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
7 March 2002Return made up to 06/03/02; full list of members (6 pages)
7 March 2002Return made up to 06/03/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
2 March 2001Return made up to 06/03/01; full list of members (6 pages)
2 March 2001Return made up to 06/03/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
4 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
17 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2000Director resigned (1 page)
23 February 2000£ ic 90/60 01/09/99 £ sr 30@1=30 (1 page)
23 February 2000£ ic 90/60 01/09/99 £ sr 30@1=30 (1 page)
23 February 2000Director resigned (1 page)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
11 March 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
5 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
5 March 1998Return made up to 06/03/98; no change of members (4 pages)
5 March 1998Return made up to 06/03/98; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
3 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
20 March 1997Return made up to 06/03/97; no change of members (4 pages)
20 March 1997Return made up to 06/03/97; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 30 June 1996 (5 pages)
6 August 1996Accounts for a small company made up to 30 June 1996 (5 pages)
12 May 1996Return made up to 06/03/96; full list of members (6 pages)
12 May 1996Return made up to 06/03/96; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
13 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 March 1992Incorporation (12 pages)
6 March 1992Incorporation (12 pages)