About

Registered Number: 04043883
Date of Incorporation: 31/07/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: Oakfield House Streetgate, Sunniside, Newcastle Upon Tyne, NE16 5LQ

 

Tripal Garage Ltd was founded on 31 July 2000 and has its registered office in Newcastle Upon Tyne, it has a status of "Dissolved". The companies directors are listed as Plummer, Barbara, Plummer, John in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLUMMER, Barbara 01 August 2000 - 1
PLUMMER, John 01 August 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 27 November 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 14 October 2014
AD01 - Change of registered office address 14 October 2014
CH03 - Change of particulars for secretary 14 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 12 August 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 31 May 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
MEM/ARTS - N/A 31 August 2000
RESOLUTIONS - N/A 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
CERTNM - Change of name certificate 04 August 2000
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.