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