About

Registered Number: 03484217
Date of Incorporation: 22/12/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 9 months ago)
Registered Address: 317 Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ,

 

Triangle Graphics Ltd was founded on 22 December 1997 with its registered office in Leyland, it's status is listed as "Dissolved". The organisation has 5 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Colin Fred William 23 December 1997 31 December 1998 1
MAYER, Helena Ann 23 December 1997 15 December 2015 1
Secretary Name Appointed Resigned Total Appointments
CUMMINGS, Marie 16 January 2001 02 July 2008 1
GRIFFITHS, Karen Lesley 23 December 1997 08 December 1998 1
MAYER, Katherine Rowena 14 February 1999 16 January 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017 View (1 Pages)
DS01 - Striking off application by a company 03 May 2017 View (3 Pages)
CS01 - N/A 03 January 2017 View (5 Pages)
AA01 - Change of accounting reference date 28 December 2016 View (1 Pages)
AR01 - Annual Return 05 February 2016 View (3 Pages)
TM01 - Termination of appointment of director 18 December 2015 View (1 Pages)
AD01 - Change of registered office address 16 December 2015 View (1 Pages)
AP01 - Appointment of director 15 December 2015 View (2 Pages)
AA - Annual Accounts 11 December 2015 View (5 Pages)
AD01 - Change of registered office address 14 July 2015 View (1 Pages)
MR04 - N/A 30 March 2015 View (1 Pages)
AR01 - Annual Return 20 January 2015 View (3 Pages)
AA - Annual Accounts 19 December 2014 View (5 Pages)
AR01 - Annual Return 21 January 2014 View (3 Pages)
AA - Annual Accounts 13 December 2013 View (5 Pages)
AD01 - Change of registered office address 11 June 2013 View (1 Pages)
AR01 - Annual Return 16 January 2013 View (3 Pages)
AA - Annual Accounts 19 December 2012 View (6 Pages)
AR01 - Annual Return 04 January 2012 View (3 Pages)
AA - Annual Accounts 18 December 2011 View (6 Pages)
AR01 - Annual Return 08 March 2011 View (3 Pages)
AA - Annual Accounts 30 December 2010 View (7 Pages)
AD01 - Change of registered office address 15 November 2010 View (1 Pages)
AR01 - Annual Return 16 February 2010 View (14 Pages)
AA - Annual Accounts 03 January 2010 View (8 Pages)
AD01 - Change of registered office address 03 January 2010 View (1 Pages)
363a - Annual Return 25 March 2009 View (3 Pages)
AA - Annual Accounts 18 December 2008 View (6 Pages)
288b - Notice of resignation of directors or secretaries 14 July 2008 View (1 Pages)
363a - Annual Return 19 March 2008 View (3 Pages)
AA - Annual Accounts 29 December 2007 View (7 Pages)
225 - Change of Accounting Reference Date 09 May 2007 View (1 Pages)
363s - Annual Return 22 January 2007 View (6 Pages)
AA - Annual Accounts 06 January 2007 View (7 Pages)
AA - Annual Accounts 29 December 2005 View (7 Pages)
363s - Annual Return 22 December 2005 View (6 Pages)
AA - Annual Accounts 24 December 2004 View (6 Pages)
363s - Annual Return 22 December 2004 View (6 Pages)
363s - Annual Return 12 March 2004 View (6 Pages)
AA - Annual Accounts 29 December 2003 View (6 Pages)
363s - Annual Return 31 December 2002 View (6 Pages)
AA - Annual Accounts 30 November 2002 View (6 Pages)
AA - Annual Accounts 05 March 2002 View (6 Pages)
363s - Annual Return 19 December 2001 View (6 Pages)
AA - Annual Accounts 17 April 2001 View (8 Pages)
AA - Annual Accounts 21 March 2001 View (8 Pages)
363s - Annual Return 21 February 2001 View (6 Pages)
288a - Notice of appointment of directors or secretaries 14 February 2001 View (2 Pages)
287 - Change in situation or address of Registered Office 05 February 2001 View (1 Pages)
288b - Notice of resignation of directors or secretaries 25 January 2001 View (1 Pages)
363s - Annual Return 12 January 2000 View (6 Pages)
288a - Notice of appointment of directors or secretaries 25 March 1999 View (2 Pages)
288b - Notice of resignation of directors or secretaries 25 March 1999 View (1 Pages)
363s - Annual Return 25 March 1999 View (5 Pages)
288b - Notice of resignation of directors or secretaries 05 February 1999 View (1 Pages)
288b - Notice of resignation of directors or secretaries 15 December 1998 View (1 Pages)
395 - Particulars of a mortgage or charge 20 February 1998 View (3 Pages)
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1998 View (2 Pages)
288a - Notice of appointment of directors or secretaries 08 January 1998 View (2 Pages)
288a - Notice of appointment of directors or secretaries 08 January 1998 View (2 Pages)
287 - Change in situation or address of Registered Office 08 January 1998 View (1 Pages)
225 - Change of Accounting Reference Date 08 January 1998 View (1 Pages)
288a - Notice of appointment of directors or secretaries 08 January 1998 View (2 Pages)
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
NEWINC - New incorporation documents 22 December 1997 View (12 Pages)

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.