Company NameTropicstone Limited
Company StatusDissolved
Company Number04834230
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alain David McKinney
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address48 Ballyrobert Road
Crawfordsburn
Bangor
Co Down
BT19 1JP
Northern Ireland
Secretary NameKathryn McKinney
NationalityBritish
StatusClosed
Appointed01 August 2004(1 year after company formation)
Appointment Duration3 years, 9 months (closed 30 April 2008)
RoleSecretary
Correspondence Address48 Ballyrobert Road
Crawfordsburn
Bangor
BT19 1JP
Northern Ireland
Director NameMr Ian Andrew McKinney
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2a Cedars Cottages
Roehampton Lane
London
SW15 4HS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£21,396
Cash£2,143
Current Liabilities£112,603

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
17 October 2007Application for striking-off (1 page)
24 July 2007Return made up to 16/07/07; full list of members (2 pages)
17 July 2007Location of register of members (1 page)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers 35-37 manor road bradford west yorkshire BD1 4QB (1 page)
11 September 2006Return made up to 16/07/06; full list of members (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 7 ean hill holywood county down BT18 9LQ (1 page)
22 March 2006Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 July 2005Particulars of mortgage/charge (4 pages)
2 July 2005Particulars of mortgage/charge (4 pages)
9 February 2005Return made up to 16/07/04; full list of members (5 pages)
9 February 2005Location of register of members (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (3 pages)
14 December 2004New director appointed (3 pages)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (3 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 August 2004Secretary resigned (2 pages)
31 August 2004Registered office changed on 31/08/04 from: 20-22 bedford row london WC1R 4JS (1 page)
19 August 2004New secretary appointed (2 pages)
16 August 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
6 August 2004Secretary resigned (1 page)
27 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Director resigned (1 page)
21 October 2003Ad 16/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2003Location of register of members (non legible) (1 page)
14 August 2003Location of register of members (1 page)
25 July 2003Secretary resigned (1 page)
16 July 2003Incorporation (21 pages)