About

Registered Number: 04891897
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2019 (5 years and 3 months ago)
Registered Address: C/O, ERNEST & YOUNG LLP, 1 Bridgewater Place, Leeds, Yorkshire, LS11 5QR

 

Having been setup in 2003, Tri-ang Ltd are based in Leeds in Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWNDES, Vikki Lisa 10 September 2003 27 November 2006 1
Secretary Name Appointed Resigned Total Appointments
LIND, Tina Lorraine 09 November 2010 - 1
SEATHON, John Mark 27 November 2006 30 June 2007 1
WILLIAMS, Neil John Frederick 30 June 2007 15 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2019
LIQ14 - N/A 10 October 2018
LIQ03 - N/A 14 February 2018
4.68 - Liquidator's statement of receipts and payments 16 February 2017
4.68 - Liquidator's statement of receipts and payments 15 February 2016
4.68 - Liquidator's statement of receipts and payments 20 February 2015
2.24B - N/A 24 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2013
2.34B - N/A 11 December 2013
2.24B - N/A 04 September 2013
2.31B - N/A 18 June 2013
2.24B - N/A 22 January 2013
2.24B - N/A 21 January 2013
F2.18 - N/A 30 August 2012
2.17B - N/A 14 August 2012
2.16B - N/A 27 July 2012
AD01 - Change of registered office address 26 June 2012
2.12B - N/A 26 June 2012
RESOLUTIONS - N/A 25 June 2012
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 24 November 2011
AAMD - Amended Accounts 01 September 2011
AA - Annual Accounts 28 June 2011
AD01 - Change of registered office address 02 February 2011
MG01 - Particulars of a mortgage or charge 25 November 2010
AP03 - Appointment of secretary 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AR01 - Annual Return 20 October 2010
CERTNM - Change of name certificate 27 July 2010
CONNOT - N/A 27 July 2010
CERTNM - Change of name certificate 15 July 2010
CONNOT - N/A 01 July 2010
AA - Annual Accounts 30 June 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 22 April 2008
CERTNM - Change of name certificate 17 September 2007
363a - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
AA - Annual Accounts 31 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
287 - Change in situation or address of Registered Office 30 May 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
363s - Annual Return 25 September 2006
AAMD - Amended Accounts 31 August 2006
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 27 July 2006
395 - Particulars of a mortgage or charge 01 March 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 22 July 2005
287 - Change in situation or address of Registered Office 13 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
287 - Change in situation or address of Registered Office 23 November 2004
363s - Annual Return 26 October 2004
395 - Particulars of a mortgage or charge 19 October 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
395 - Particulars of a mortgage or charge 31 March 2004
395 - Particulars of a mortgage or charge 28 November 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
287 - Change in situation or address of Registered Office 24 October 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 November 2010 Outstanding

N/A

Legal assignment 18 May 2010 Outstanding

N/A

Legal mortgage 20 July 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 27 February 2006 Outstanding

N/A

Legal mortgage 15 October 2004 Outstanding

N/A

Book debts debenture 14 March 2004 Fully Satisfied

N/A

Debenture 27 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.