Company NameTri-Tech (Industrial Services) Limited
Company StatusDissolved
Company Number03450697
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)
Dissolution Date26 September 2000 (23 years, 6 months ago)

Directors

Director NameStephen John Selmes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(same day as company formation)
RoleSalesman
Correspondence Address113 Dibles Road
Warsash
Southampton
SO31 9JL
Secretary NameWilliam Gerald Gamble
NationalityBritish
StatusClosed
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Bassett Avenue
Bassett
Southampton
SO16 7FF
Director NameJohn Arthur Pepper
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address3 Ancroft Way
Gosforth
Newcastle Upon Tyne
NE3 2BX
Director NameJohn Arthur Pepper
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Ancroft Way
Gosforth
Newcastle Upon Tyne
NE3 2BX
Director NameHeather Elizabeth Pepper
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence Address3 Ancroft Way
Gosforth
Newcastle Upon Tyne
NE3 2BX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38 Jesmond Road
Newcastle Upon Tyne
NE2 4PQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
30 December 1998Return made up to 10/10/98; full list of members (6 pages)
12 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
4 July 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
22 December 1997Registered office changed on 22/12/97 from: 167A bassett avenue southampton SO16 7FF (1 page)
16 October 1997Secretary resigned (1 page)
10 October 1997Incorporation (16 pages)