Company NameTristat Controls Limited
Company StatusDissolved
Company Number02726855
CategoryPrivate Limited Company
Incorporation Date29 June 1992(31 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Secretary NameMr Brian Leslie Wilson
NationalityBritish
StatusClosed
Appointed19 February 1996(3 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address7 Green Acre Park
Low Fell
Gateshead
Tyne & Wear
NE9 6HF
Director NameAlexander Gordon Parrott Ramsay
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(3 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 07 May 2008)
RoleRetired
Correspondence AddressRoecliffe Lodge
Ladycutter Lane
Corbridge
Northumberland
NE45 5RZ
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameDavid Anthony Clarke
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressHillcrest The Guards
Westnewton Aspatria
Carlisle
Cumbria
CA5 3PD
Director NameClive Rutherford Kennedy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 1996)
RoleSales Director
Correspondence AddressTithe Barn
Henshaw
Hexham
Northumberland
NE47 7ER
Secretary NameClive Rutherford Kennedy
NationalityBritish
StatusResigned
Appointed21 September 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 1996)
RoleSales Director
Correspondence AddressTithe Barn
Henshaw
Hexham
Northumberland
NE47 7ER
Director NameBrian Leslie Wilson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(7 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenacre Park
Low Fell
Gateshead
Tyne & Wear
NE9 6HF
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressOsborne Terrace
Newcastle Upon Tyne
NE2 1NE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007Notice of discharge of Administration Order (4 pages)
11 July 2007Administrator's abstract of receipts and payments (2 pages)
11 July 2007Administrator's abstract of receipts and payments (2 pages)
29 December 2006Administrator's abstract of receipts and payments (2 pages)
26 June 2006Administrator's abstract of receipts and payments (2 pages)
20 December 2005Administrator's abstract of receipts and payments (2 pages)
20 June 2005Administrator's abstract of receipts and payments (2 pages)
17 December 2004Administrator's abstract of receipts and payments (2 pages)
16 June 2004Administrator's abstract of receipts and payments (2 pages)
18 December 2003Administrator's abstract of receipts and payments (3 pages)
18 June 2003Administrator's abstract of receipts and payments (3 pages)
18 December 2002Administrator's abstract of receipts and payments (3 pages)
25 June 2002Administrator's abstract of receipts and payments (3 pages)
6 June 2002Administrator's abstract of receipts and payments (3 pages)
6 June 2002Administrator's abstract of receipts and payments (3 pages)
6 June 2002Administrator's abstract of receipts and payments (3 pages)
6 June 2002Administrator's abstract of receipts and payments (3 pages)
6 June 2002Administrator's abstract of receipts and payments (3 pages)
6 June 2002Administrator's abstract of receipts and payments (3 pages)
6 June 2002Administrator's abstract of receipts and payments (3 pages)
6 June 2002Administrator's abstract of receipts and payments (3 pages)
19 December 2001Administrator's abstract of receipts and payments (3 pages)
18 June 2001Administrator's abstract of receipts and payments (3 pages)
20 December 2000Administrator's abstract of receipts and payments (3 pages)
20 June 2000Administrator's abstract of receipts and payments (3 pages)
20 January 2000Administrator's abstract of receipts and payments (3 pages)
21 June 1999Administrator's abstract of receipts and payments (2 pages)
21 January 1999Registered office changed on 21/01/99 from: geoffrey martin and company shakespeare house shakespeare street newcastle upon tyne NE1 6AQ (1 page)
7 January 1999Administrator's abstract of receipts and payments (2 pages)
18 March 1998Notice of result of meeting of creditors (11 pages)
9 March 1998Statement of administrator's proposal (2 pages)
25 January 1998Registered office changed on 25/01/98 from: hutton house sandyford road jesmond newcastle upon tyne NE2 1QU (1 page)
31 December 1997Deferment of dissolution (voluntary) (1 page)
30 December 1997Administration Order (4 pages)
30 December 1997Notice of Administration Order (2 pages)
9 December 1997Court order notice of winding up (1 page)
22 September 1997Director resigned (1 page)
27 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
29 August 1996Return made up to 29/06/96; full list of members (7 pages)
23 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
18 April 1996Ad 19/02/96--------- £ si [email protected]=300 £ ic 1944/2244 (2 pages)
18 April 1996£ nc 2100/4200 23/01/96 (1 page)
18 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 1996Registered office changed on 05/03/96 from: tristat house solway estate maryport cumbria CA15 8NF (1 page)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
1 March 1996Director resigned (1 page)
28 February 1996New director appointed (2 pages)
2 November 1995Ad 30/08/95--------- £ si [email protected]=342 £ ic 1602/1944 (2 pages)
2 October 1995Accounts for a small company made up to 31 August 1994 (5 pages)
29 August 1995Return made up to 29/06/95; change of members (12 pages)