Company NameTriple S (Europe) Limited
Company StatusDissolved
Company Number03775957
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameChristopher Braithwaite
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lower Swift Place
Bar Lane
Sowerby Bridge
West Yorkshire
HX6 4HA
Director NameMr Robin Braithwaite
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Anlaby Close
Billingham
TS23 3RA
Secretary NameMr Robin Braithwaite
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Anlaby Close
Billingham
TS23 3RA
Secretary NameJane Elizabeth Braithwaite
NationalityBritish
StatusResigned
Appointed16 June 2006(7 years after company formation)
Appointment Duration4 years (resigned 15 June 2010)
RoleCompany Director
Correspondence Address34 Anlaby Close
Billingham
TS23 3RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at 1Christopher Braithwaite
50.00%
Ordinary
1 at 1Robin Braithwaite
50.00%
Ordinary

Financials

Year2014
Net Worth£182
Cash£3,768
Current Liabilities£21,690

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 August 2011Compulsory strike-off action has been suspended (1 page)
20 August 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
17 January 2011Termination of appointment of Jane Braithwaite as a secretary (1 page)
17 January 2011Termination of appointment of Robin Braithwaite as a director (1 page)
17 January 2011Termination of appointment of Jane Braithwaite as a secretary (1 page)
17 January 2011Termination of appointment of Robin Braithwaite as a director (1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
12 April 2010Registered office address changed from the Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG on 12 April 2010 (1 page)
12 April 2010Registered office address changed from The Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG on 12 April 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 August 2009Return made up to 12/05/09; full list of members (3 pages)
7 August 2009Return made up to 12/05/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
23 June 2008Return made up to 12/05/08; full list of members (3 pages)
23 June 2008Return made up to 12/05/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 August 2007Particulars of mortgage/charge (6 pages)
17 August 2007Particulars of mortgage/charge (6 pages)
19 June 2007Return made up to 12/05/07; no change of members (6 pages)
19 June 2007Return made up to 12/05/07; no change of members (6 pages)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
19 March 2007Accounts made up to 31 May 2006 (4 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
14 June 2006Return made up to 12/05/06; full list of members (7 pages)
14 June 2006Return made up to 12/05/06; full list of members (7 pages)
27 March 2006Accounts made up to 31 May 2005 (4 pages)
27 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
16 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2005Return made up to 12/05/05; full list of members (7 pages)
29 October 2004Accounts made up to 31 May 2004 (4 pages)
29 October 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
20 May 2004Return made up to 12/05/04; full list of members (7 pages)
20 May 2004Return made up to 12/05/04; full list of members (7 pages)
25 July 2003Return made up to 24/05/03; full list of members (7 pages)
25 July 2003Accounts made up to 31 May 2003 (4 pages)
25 July 2003Return made up to 24/05/03; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
1 November 2002Return made up to 24/05/02; full list of members (7 pages)
1 November 2002Return made up to 24/05/02; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
21 August 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
21 August 2001Return made up to 24/05/01; full list of members (6 pages)
21 August 2001Accounts made up to 31 May 2001 (4 pages)
21 August 2001Return made up to 24/05/01; full list of members (6 pages)
13 February 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
13 February 2001Accounts made up to 31 May 2000 (4 pages)
13 June 2000Return made up to 24/05/00; full list of members (6 pages)
13 June 2000Return made up to 24/05/00; full list of members (6 pages)
29 March 2000£ nc 1000/20000 28/02/00 (1 page)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 2000£ nc 1000/20000 28/02/00 (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
24 May 1999Incorporation (17 pages)