About

Registered Number: 00770326
Date of Incorporation: 08/08/1963 (60 years and 8 months ago)
Company Status: Liquidation
Registered Address: St James Building, 79 Oxford Street, Manchester, M1 6HT

 

Established in 1963, Triplex Engineering Ltd has its registered office in Manchester. The business has 5 directors listed as Barrett, Richard Walter, Ceney, Colin Richard, Darby, Robert Nicholas, Marks, Colin James, Rolinson, Michael Jerome in the Companies House registry. We don't know the number of employees at Triplex Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Richard Walter N/A 09 September 1994 1
CENEY, Colin Richard N/A 09 September 1994 1
DARBY, Robert Nicholas 22 August 1997 01 October 1998 1
MARKS, Colin James N/A 15 September 1997 1
ROLINSON, Michael Jerome 05 September 1994 22 August 1997 1

Filing History

Document Type Date
AC92 - N/A 15 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 19 September 2005
4.68 - Liquidator's statement of receipts and payments 19 September 2005
AA - Annual Accounts 12 September 2005
287 - Change in situation or address of Registered Office 06 May 2005
RESOLUTIONS - N/A 03 May 2005
4.70 - N/A 03 May 2005
600 - Notice of appointment of Liquidator in a voluntary winding up 03 May 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
363a - Annual Return 01 October 2004
AA - Annual Accounts 21 September 2004
AA - Annual Accounts 06 November 2003
363a - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
363a - Annual Return 25 September 2002
AA - Annual Accounts 24 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
363a - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
AA - Annual Accounts 23 August 2001
RESOLUTIONS - N/A 17 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2001
363a - Annual Return 12 October 2000
AA - Annual Accounts 11 August 2000
363a - Annual Return 29 September 1999
AA - Annual Accounts 15 September 1999
363a - Annual Return 08 January 1999
287 - Change in situation or address of Registered Office 15 December 1998
225 - Change of Accounting Reference Date 17 November 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
AA - Annual Accounts 07 October 1998
225 - Change of Accounting Reference Date 18 September 1998
225 - Change of Accounting Reference Date 12 March 1998
363a - Annual Return 23 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
AA - Annual Accounts 24 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
AA - Annual Accounts 24 February 1997
363a - Annual Return 26 September 1996
AA - Annual Accounts 12 June 1995
288 - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 12 September 1994
AA - Annual Accounts 09 September 1994
AA - Annual Accounts 09 December 1993
RESOLUTIONS - N/A 16 October 1992
RESOLUTIONS - N/A 16 October 1992
RESOLUTIONS - N/A 16 October 1992
RESOLUTIONS - N/A 02 September 1992
AA - Annual Accounts 02 September 1992
AA - Annual Accounts 04 February 1992
363(287) - N/A 02 October 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 10 October 1990
288 - N/A 15 August 1990
AA - Annual Accounts 09 February 1990
288 - N/A 02 February 1990
288 - N/A 02 February 1990
288 - N/A 15 January 1990
363 - Annual Return 30 October 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 27 October 1988
AA - Annual Accounts 26 January 1988
288 - N/A 08 December 1987
363 - Annual Return 08 October 1987
395 - Particulars of a mortgage or charge 06 July 1987
288 - N/A 13 February 1987
AA - Annual Accounts 29 December 1986
363 - Annual Return 09 October 1986
288 - N/A 14 August 1986
288 - N/A 07 August 1986
288 - N/A 02 May 1986
NEWINC - New incorporation documents 08 August 1963

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 June 1987 Fully Satisfied

N/A

Further guarantee & debenture 16 May 1986 Fully Satisfied

N/A

Guarantee & debenture 19 March 1986 Fully Satisfied

N/A

Guarantee & debenture 08 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.