Company NameTriple T Trading Ltd
Company StatusDissolved
Company Number04356923
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NameGrants-UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Tony Nicholas Troullis
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2016(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 24 April 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address65 Hollybush Hill
London
E11 1PX
Director NameMr Ian Nigel Heywood
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 week, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Brampton Crescent
Wombwell
Barnsley
South Yorkshire
S73 0SZ
Director NamePaul Adrian Heywood
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2005)
RoleConsultant
Correspondence Address39 Airedale Avenue
Tickhill
Doncaster
South Yorkshire
DN11 9UH
Director NameMr Patrick Henry Heywood
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 week, 4 days after company formation)
Appointment Duration14 years, 8 months (resigned 15 October 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Balmoral Close
Knutsford
WA15 8LN
Secretary NameMr Patrick Henry Heywood
NationalityBritish
StatusResigned
Appointed01 February 2002(1 week, 4 days after company formation)
Appointment Duration14 years, 8 months (resigned 15 October 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Balmoral Close
Knutsford
WA15 8LN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteuk-grants.co.uk

Location

Registered AddressAst Green Accountants 1 Top Farm Court, Top Street
Bawtry
Doncaster
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry

Shareholders

50 at £1Ian Nigel Heywood
50.00%
Ordinary
50 at £1Patrick Henry Heywood
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
16 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
21 October 2016Registered office address changed from 21 Balmoral Close Knutsford WA16 8LN to Ast Green Accountants 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF on 21 October 2016 (1 page)
21 October 2016Appointment of Mr Tony Troullis as a director on 15 October 2016 (2 pages)
21 October 2016Termination of appointment of Patrick Henry Heywood as a director on 15 October 2016 (1 page)
21 October 2016Termination of appointment of Patrick Henry Heywood as a secretary on 15 October 2016 (1 page)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
30 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
27 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Termination of appointment of Ian Heywood as a director (1 page)
16 November 2012Registered office address changed from C/O Ian Heywood 27 Brampton Crescent Wombwell Barnsley South Yorkshire S73 0SZ United Kingdom on 16 November 2012 (1 page)
10 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 28 January 2010 (1 page)
28 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
7 January 2009Return made up to 30/12/08; full list of members (4 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2008Return made up to 30/12/07; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2007Return made up to 30/12/06; full list of members (3 pages)
30 January 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2006Ad 30/09/05--------- £ si 98@1 (4 pages)
12 January 2006Director resigned (1 page)
12 January 2006Return made up to 30/12/05; full list of members (3 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 September 2005Ad 20/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 January 2005Return made up to 30/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 January 2004Return made up to 30/12/03; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 January 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
3 May 2002New director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: media house 39 airedale avenue tickhill doncaster DN11 9UH (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 January 2002Incorporation (6 pages)