Company NameTriangle Print Finishers Limited
Company StatusDissolved
Company Number04926628
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date17 January 2014 (10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Brian Robert Clifford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Blakehall Drive
Shotgate
Wickford
Essex
SS11 8XJ
Director NameMark James Murray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lancaster Drive
Langdon Hills
Basildon
Essex
SS16 6UE
Secretary NamePeter Edward Jarvis
NationalityBritish
StatusResigned
Appointed22 October 2003(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 08 April 2010)
RoleCompany Director
Correspondence AddressKingscote
Orvis Lane
East Bergholt
Essex
CO7 6TT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at 1B R Clifford
50.00%
Ordinary
1 at 1M J Murray
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,599
Cash£6,952
Current Liabilities£144,026

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Final Gazette dissolved following liquidation (1 page)
17 October 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
17 October 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
8 May 2013Liquidators' statement of receipts and payments to 16 March 2013 (9 pages)
8 May 2013Liquidators' statement of receipts and payments to 16 March 2013 (9 pages)
8 May 2013Liquidators statement of receipts and payments to 16 March 2013 (9 pages)
1 June 2012Liquidators' statement of receipts and payments to 16 March 2012 (9 pages)
1 June 2012Liquidators statement of receipts and payments to 16 March 2012 (9 pages)
1 June 2012Liquidators' statement of receipts and payments to 16 March 2012 (9 pages)
11 April 2011Registered office address changed from Devine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from Devine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD on 11 April 2011 (2 pages)
6 April 2011Statement of affairs with form 4.19 (5 pages)
6 April 2011Statement of affairs with form 4.19 (5 pages)
29 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-17
(1 page)
29 March 2011Appointment of a voluntary liquidator (1 page)
29 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2011Appointment of a voluntary liquidator (1 page)
8 March 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 April 2010Termination of appointment of Peter Jarvis as a secretary (2 pages)
20 April 2010Termination of appointment of Peter Jarvis as a secretary (2 pages)
5 November 2009Director's details changed for Mr Brian Robert Clifford on 9 October 2009 (2 pages)
5 November 2009Director's details changed for Mark James Murray on 9 October 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 2
(6 pages)
5 November 2009Director's details changed for Mark James Murray on 9 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Brian Robert Clifford on 9 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Brian Robert Clifford on 9 October 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 2
(6 pages)
5 November 2009Director's details changed for Mark James Murray on 9 October 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 2
(6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 February 2009Return made up to 09/10/08; full list of members (4 pages)
23 February 2009Return made up to 09/10/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 November 2007Return made up to 09/10/07; full list of members (2 pages)
9 November 2007Return made up to 09/10/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 November 2006Return made up to 09/10/06; full list of members (2 pages)
7 November 2006Return made up to 09/10/06; full list of members (2 pages)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 October 2005Return made up to 09/10/05; full list of members (3 pages)
20 October 2005Return made up to 09/10/05; full list of members (3 pages)
21 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 October 2004Return made up to 09/10/04; full list of members (7 pages)
29 October 2004Return made up to 09/10/04; full list of members (7 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: 42 blakenhall drive shotgate wickford SS11 8XJ (1 page)
28 October 2003Registered office changed on 28/10/03 from: 42 blakenhall drive shotgate wickford SS11 8XJ (1 page)
28 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
9 October 2003Incorporation (13 pages)