About

Registered Number: 01056692
Date of Incorporation: 02/06/1972 (52 years ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2020 (3 years and 10 months ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Tri Star Development Company Ltd was founded on 02 June 1972 and are based in Brentwood, Essex, it's status at Companies House is "Dissolved". The current directors of the business are listed as Regan, William Burn, Smith, Gerald Albert at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REGAN, William Burn N/A 31 October 1993 1
SMITH, Gerald Albert N/A 21 January 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2020
LIQ14 - N/A 17 April 2020
AD01 - Change of registered office address 16 August 2019
RESOLUTIONS - N/A 15 August 2019
LIQ02 - N/A 15 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 June 2018
PSC04 - N/A 13 July 2017
PSC04 - N/A 13 July 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 22 June 2017
CH03 - Change of particulars for secretary 17 October 2016
CH01 - Change of particulars for director 17 October 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 01 July 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 04 August 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 01 July 2011
TM01 - Termination of appointment of director 18 May 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 30 July 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 19 July 2006
225 - Change of Accounting Reference Date 22 August 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 09 August 2004
363a - Annual Return 09 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
AA - Annual Accounts 28 November 2003
363a - Annual Return 14 August 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 20 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 25 August 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 29 September 1999
AUD - Auditor's letter of resignation 29 September 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 02 May 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 1997
288b - Notice of resignation of directors or secretaries 05 December 1996
363s - Annual Return 19 November 1996
AA - Annual Accounts 04 November 1996
AA - Annual Accounts 03 October 1996
363s - Annual Return 14 August 1995
287 - Change in situation or address of Registered Office 02 February 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1994
363s - Annual Return 08 April 1994
395 - Particulars of a mortgage or charge 06 April 1994
AA - Annual Accounts 09 February 1994
AA - Annual Accounts 28 April 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 1993
363s - Annual Return 28 October 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 28 August 1991
AA - Annual Accounts 11 July 1991
363 - Annual Return 03 October 1990
AA - Annual Accounts 03 September 1990
AA - Annual Accounts 03 September 1990
363 - Annual Return 22 May 1990
363 - Annual Return 10 March 1989
AA - Annual Accounts 24 January 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 09 October 1987
AA - Annual Accounts 22 June 1987
363 - Annual Return 19 June 1987
288 - N/A 02 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 March 1994 Outstanding

N/A

Legal mortgage 08 January 1985 Outstanding

N/A

Legal mortgage 05 November 1984 Outstanding

N/A

Legal mortgage 06 September 1984 Outstanding

N/A

Mortgage 09 March 1983 Fully Satisfied

N/A

Mortgage 02 November 1982 Outstanding

N/A

Mortgage 02 November 1982 Fully Satisfied

N/A

Legal mortgage 18 October 1982 Fully Satisfied

N/A

Legal mortgage 18 October 1982 Fully Satisfied

N/A

Agreement 02 March 1982 Fully Satisfied

N/A

Mortgage 02 March 1982 Fully Satisfied

N/A

Mortgage 08 September 1981 Fully Satisfied

N/A

Charge 03 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.