About

Registered Number: 01706070
Date of Incorporation: 14/03/1983 (42 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (7 years and 2 months ago)
Registered Address: Grange Road, Grange Road, Cwmbran, Gwent, NP44 3XX,

 

Established in 1983, Triangle Valve Co. Ltd have registered office in Cwmbran, it has a status of "Dissolved". There are 5 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, Michael William N/A 24 June 1994 1
GEE, Albert N/A 21 August 2000 1
PUGH, David Thomas N/A 30 November 1995 1
WINSTANLEY, Frank William N/A 28 February 1995 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, James Hywel 21 June 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 01 November 2017
SH19 - Statement of capital 06 October 2017
AA - Annual Accounts 04 October 2017
MR04 - N/A 03 October 2017
RESOLUTIONS - N/A 20 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 September 2017
CAP-SS - N/A 20 September 2017
AP03 - Appointment of secretary 22 June 2017
TM02 - Termination of appointment of secretary 21 June 2017
CS01 - N/A 08 May 2017
AD01 - Change of registered office address 20 February 2017
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 08 May 2015
CH03 - Change of particulars for secretary 08 May 2015
CH01 - Change of particulars for director 08 May 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 03 April 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 09 May 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 15 July 2010
TM01 - Termination of appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 21 May 2009
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 31 May 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 08 May 2003
363s - Annual Return 07 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 01 June 2002
287 - Change in situation or address of Registered Office 03 May 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 06 November 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
363s - Annual Return 01 February 2000
363s - Annual Return 20 December 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
AA - Annual Accounts 20 October 1999
AA - Annual Accounts 07 October 1998
AUD - Auditor's letter of resignation 06 January 1998
AA - Annual Accounts 07 May 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 01 October 1996
363s - Annual Return 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
AA - Annual Accounts 26 June 1995
288 - N/A 05 July 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 06 May 1994
RESOLUTIONS - N/A 28 April 1994
RESOLUTIONS - N/A 28 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1993
288 - N/A 03 August 1993
288 - N/A 19 July 1993
288 - N/A 19 July 1993
AA - Annual Accounts 19 July 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 07 September 1992
363b - Annual Return 18 May 1992
395 - Particulars of a mortgage or charge 20 December 1991
288 - N/A 05 December 1991
288 - N/A 28 October 1991
AA - Annual Accounts 14 August 1991
363a - Annual Return 29 May 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
288 - N/A 12 February 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 08 June 1990
RESOLUTIONS - N/A 13 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1989
123 - Notice of increase in nominal capital 13 December 1989
AA - Annual Accounts 20 September 1989
288 - N/A 15 August 1989
363 - Annual Return 15 August 1989
288 - N/A 03 May 1989
287 - Change in situation or address of Registered Office 14 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1989
288 - N/A 06 March 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 January 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 January 1989
288 - N/A 18 January 1989
288 - N/A 18 January 1989
395 - Particulars of a mortgage or charge 12 January 1989
RESOLUTIONS - N/A 06 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 1989
123 - Notice of increase in nominal capital 06 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1988
287 - Change in situation or address of Registered Office 02 December 1988
288 - N/A 29 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1988
AA - Annual Accounts 10 November 1988
288 - N/A 08 November 1988
363 - Annual Return 12 July 1988
288 - N/A 15 March 1988
AA - Annual Accounts 09 November 1987
288 - N/A 18 August 1987
363 - Annual Return 18 August 1987
288 - N/A 20 May 1987
288 - N/A 20 May 1987
288 - N/A 20 May 1987
288 - N/A 29 December 1986
AA - Annual Accounts 01 November 1986
363 - Annual Return 15 September 1986
NEWINC - New incorporation documents 14 March 1983

Mortgages & Charges

Description Date Status Charge by
Collateral debenture 17 December 1991 Fully Satisfied

N/A

Single debenture 06 January 1989 Fully Satisfied

N/A

Further guarantee & debenture 09 January 1985 Fully Satisfied

N/A

Floating charge 30 September 1983 Fully Satisfied

N/A

Fixed charge on debts 30 September 1983 Fully Satisfied

N/A

Legal charge 30 September 1983 Fully Satisfied

N/A

Floating charge 30 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.