TRIPLEX LLOYD AUTOMOTIVE PRODUCTS LIMITED

St James Building St James Building, Manchester, M1 6HT
StatusDISSOLVED
Company No.00007101
CategoryPrivate Limited Company
Incorporated21 Mar 1873
Age151 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution14 Jul 2020
Years3 years, 9 months, 12 days

SUMMARY

TRIPLEX LLOYD AUTOMOTIVE PRODUCTS LIMITED is an dissolved private limited company with number 00007101. It was incorporated 151 years, 1 month, 5 days ago, on 21 March 1873 and it was dissolved 3 years, 9 months, 12 days ago, on 14 July 2020. The company address is St James Building St James Building, Manchester, M1 6HT.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 12 Apr 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 09 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 11 Jan 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 Oct 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Sep 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Aug 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Feb 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Sep 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 1998

Action Date: 25 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-25

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 26/01/98 to 25/01/98

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 27/07/98 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jul 1998

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 29/04/98 from: quayside house rounds green road oldbury warley B69 2DH

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/98 to 26/01/98

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/97; no change of members

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 12/09/95; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 14 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 12/09/94; no change of members

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 10/08/94 from: upper church lane tipton west midlands DY4 9PA

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Annual-return

Type: 363x

Description: Return made up to 12/09/93; no change of members

Documents

View document PDF

Legacy

Date: 01 Dec 1992

Category: Annual-return

Type: 363x

Description: Return made up to 12/09/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 1991

Category: Annual-return

Type: 363x

Description: Return made up to 12/09/91; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed triplex lloyd automotive LIMITED\certificate issued on 02/07/91

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed john bagnall and sons LIMITED\certificate issued on 22/04/91

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/09/90; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 23/08/89; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 17/08/88; full list of members

Documents

View document PDF

Legacy

Date: 06 May 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 06 May 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1988

Category: Address

Type: 287

Description: Registered office changed on 18/02/88 from: four oaks house 160 lichfield road sutton coldfield west midlands B74 2TZ

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1987

Action Date: 28 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-28

Documents

View document PDF

Legacy

Date: 24 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 23/06/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 06 Nov 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1986

Action Date: 29 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-29

Documents

View document PDF

Legacy

Date: 05 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 11/08/86; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Mar 1873

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D MARSHALL TRANSPORT LTD

C/O CLEMENTS,HELENSBURGH,G84 8AD

Number:SC575857
Status:ACTIVE
Category:Private Limited Company

GBS UK IMMIGRATION LIMITED

LARCH HOUSE,DENMEAD,PO7 6XP

Number:10343449
Status:ACTIVE
Category:Private Limited Company

IAN WALLACE PHOTOGRAPHER LTD

55 MARESFIELD GARDENS,LONDON,NW3 5TE

Number:09913327
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INFINITE WELLBEING LIMITED

9 CROWE HILL,BATH,BA2 7FX

Number:09500433
Status:ACTIVE
Category:Private Limited Company

JACK JOHNS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09389586
Status:ACTIVE
Category:Private Limited Company

SPRUCE HOMES LIMITED

FLEET HOUSE,LONDON,EC1M 5LA

Number:10181074
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source