Company NameTriglass Technology Limited
Company StatusDissolved
Company Number03001183
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen Smith
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1998(3 years after company formation)
Appointment Duration3 years, 7 months (closed 14 August 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 The Rydes
Bodicote
Banbury
Oxfordshire
OX15 4EJ
Secretary NameStephen Smith
NationalityBritish
StatusClosed
Appointed28 January 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 14 August 2001)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address4 The Rydes
Bodicote
Banbury
Oxfordshire
OX15 4EJ
Director NameAlexander Dalziel Barclay
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Dales Way
Guiseley
Leeds
LS20 8JN
Secretary NameSylvia Fothergill
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Spring Close
Keighley
West Yorkshire
BD21 4UP
Secretary NameJames Rennie Petrie
NationalityBritish
StatusResigned
Appointed12 February 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 1998)
RoleCompany Director
Correspondence AddressThe Willow Barwell Close
Leamington Spa
Warwickshire
CV32 6QA
Director NameRobert Ernest Burns
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 1997)
RoleChartered Engineer
Correspondence Address20 Tennyson Road
Stratford Upon Avon
Warwickshire
CV37 7JU
Director NameMr Brian Clappison Winch
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Knapton Green, Knapton
North Walsham
Norfolk
NR28 0RU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
6 December 2000Receiver ceasing to act (2 pages)
14 September 1999Receiver's abstract of receipts and payments (2 pages)
11 August 1998Registered office changed on 11/08/98 from: 4 south bar banbury oxon OX16 9AA (1 page)
30 July 1998Appointment of receiver/manager (1 page)
4 June 1998Auditor's resignation (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
28 January 1998New director appointed (2 pages)
11 January 1998Return made up to 13/12/97; full list of members (6 pages)
13 July 1997Director resigned (1 page)
7 May 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
7 May 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997Return made up to 13/12/96; full list of members
  • 363(287) ‐ Registered office changed on 21/02/97
(6 pages)
21 February 1997New secretary appointed (2 pages)
4 February 1997Full accounts made up to 31 May 1996 (13 pages)
23 April 1996New director appointed (2 pages)
22 December 1995Return made up to 13/12/95; full list of members (6 pages)
22 December 1995Accounting reference date extended from 31/12 to 31/05 (1 page)
13 June 1995Particulars of mortgage/charge (4 pages)