Oughtibridge
Sheffield
South Yorkshire
S35 0FW
Director Name | Mr Philip James Leonard |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2008(7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 12 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Piper Wells Lane Shepley Huddersfield HD8 8BA |
Secretary Name | Mr Nicholas Jon Bush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2008(7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 12 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Bank 76 Church Street Oughtibridge Sheffield South Yorkshire S35 0FW |
Director Name | Mr Peter James Crawford |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13a Sharrow View Sheffield South Yorkshire S7 1ND |
Director Name | Mr George Antony Ryder Wilkinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hall View Mattersey Nottinghamshire DN10 5HY |
Secretary Name | Mr George Antony Ryder Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hall View Mattersey Nottinghamshire DN10 5HY |
Website | tritenapg.com |
---|
Registered Address | C/O Triten International Limited Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
1 at £1 | Triten International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2017 | Application to strike the company off the register (3 pages) |
14 June 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
10 July 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 July 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 20 arundel gate sheffield south yorkshire S1 2PP (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 20 arundel gate sheffield south yorkshire S1 2PP (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
16 December 2008 | Appointment terminate, director and secretary george anthony ryder wilkinson logged form (1 page) |
16 December 2008 | Appointment terminate, director and secretary george anthony ryder wilkinson logged form (1 page) |
4 December 2008 | Appointment terminated director peter crawford (1 page) |
4 December 2008 | Director and secretary appointed nicholas jon bush (2 pages) |
4 December 2008 | Appointment terminated director peter crawford (1 page) |
4 December 2008 | Director and secretary appointed nicholas jon bush (2 pages) |
4 December 2008 | Director appointed philip lames leonard (2 pages) |
4 December 2008 | Director appointed philip lames leonard (2 pages) |
27 November 2008 | Memorandum and Articles of Association (15 pages) |
27 November 2008 | Memorandum and Articles of Association (15 pages) |
22 November 2008 | Company name changed TAYEMM4 LIMITED\certificate issued on 25/11/08 (2 pages) |
22 November 2008 | Company name changed TAYEMM4 LIMITED\certificate issued on 25/11/08 (2 pages) |
28 April 2008 | Incorporation (20 pages) |
28 April 2008 | Incorporation (20 pages) |