Company NameTribuspm Limited
Company StatusDissolved
Company Number04174757
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 2 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Peter Nigel Robinson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(1 month after company formation)
Appointment Duration17 years, 12 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameEsther Procter Edwards
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(1 month after company formation)
Appointment Duration7 years, 8 months (resigned 03 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirk Cottage
Kirk Lane Embsay
Skipton
North Yorkshire
BD23 6SE
Secretary NameJohn Stones
NationalityBritish
StatusResigned
Appointed09 April 2001(1 month after company formation)
Appointment Duration7 years, 8 months (resigned 03 December 2008)
RoleSecretary
Correspondence AddressStonebank Shirbutt Lane
Hessay
York
North Yorkshire
YO26 8JT
Secretary NamePhilip Robinson
NationalityBritish
StatusResigned
Appointed11 December 2008(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2010)
RoleCompany Director
Correspondence Address54 Lidgett Park Court
Roundhay
Leeds
West Yorkshire
LS8 1ED
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitelarsonnexus.co.uk

Location

Registered AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Larson Resource Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-19
(2 pages)
20 October 2016Change of name notice (2 pages)
22 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Peter Nigel Robinson on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from Claremont House Victoria Avenue Harrogate North Yorkshire HG1 5QQ United Kingdom on 19 February 2013 (1 page)
26 June 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
7 July 2011Company name changed herrera haig consulting LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2011Registered office address changed from C/O M Proudlock & Co Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 7 July 2011 (1 page)
7 July 2011Registered office address changed from C/O M Proudlock & Co Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 7 July 2011 (1 page)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 May 2011Termination of appointment of Philip Robinson as a secretary (1 page)
25 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
21 October 2010Register inspection address has been changed (2 pages)
21 October 2010Register(s) moved to registered inspection location (2 pages)
15 June 2010Registered office address changed from 1St Floor Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 15 June 2010 (1 page)
15 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
22 May 2009Location of register of members (1 page)
22 May 2009Location of debenture register (1 page)
22 May 2009Return made up to 07/03/09; full list of members (3 pages)
22 May 2009Registered office changed on 22/05/2009 from sovereign house 6 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
17 December 2008Secretary appointed philip robinson (2 pages)
17 December 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
17 December 2008Appointment terminated secretary john stones (1 page)
17 December 2008Appointment terminated director esther procter edwards (1 page)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
19 March 2008Location of debenture register (1 page)
19 March 2008Secretary's change of particulars / john stones / 18/10/2007 (2 pages)
6 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
24 March 2007Return made up to 07/03/07; full list of members (7 pages)
25 October 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
15 March 2006Return made up to 07/03/06; full list of members (7 pages)
28 November 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
15 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Return made up to 07/03/04; full list of members (7 pages)
20 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
17 March 2003Return made up to 07/03/03; full list of members (7 pages)
7 November 2002Accounts for a dormant company made up to 30 September 2002 (10 pages)
14 March 2002Return made up to 07/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
20 September 2001Ad 19/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Registered office changed on 22/05/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2001Memorandum and Articles of Association (6 pages)
17 April 2001Company name changed planscope LIMITED\certificate issued on 17/04/01 (2 pages)
7 March 2001Incorporation (15 pages)