About

Registered Number: 03498178
Date of Incorporation: 23/01/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 10 months ago)
Registered Address: Claremont House, 1 Market Square, Bicester, Oxfordshire, OX26 6AA,

 

Triway Consultants Ltd was registered on 23 January 1998 with its registered office in Oxfordshire. Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Fairless, Christina Dorothy, Bell, Eleanor Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAIRLESS, Christina Dorothy 10 March 1998 - 1
BELL, Eleanor Mary 02 March 1998 10 March 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 30 April 2018
AD01 - Change of registered office address 20 March 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 24 January 2018
PSC04 - N/A 23 January 2018
AA01 - Change of accounting reference date 03 April 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 16 December 2011
AD01 - Change of registered office address 22 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 27 January 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 01 February 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 01 February 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 22 January 2004
287 - Change in situation or address of Registered Office 18 March 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 08 February 2002
AA - Annual Accounts 18 June 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 25 November 1999
225 - Change of Accounting Reference Date 22 November 1999
363s - Annual Return 12 February 1999
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
RESOLUTIONS - N/A 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1998
NEWINC - New incorporation documents 23 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.