Company NameTripal Garage Limited
Company StatusDissolved
Company Number04043883
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 8 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameGlowpride Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Barbara Plummer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(1 day after company formation)
Appointment Duration18 years, 6 months (closed 19 February 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOakfield House
Streetgate, Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5LQ
Director NameMr John Plummer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(1 day after company formation)
Appointment Duration18 years, 6 months (closed 19 February 2019)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressOakfield House
Streetgate, Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5LQ
Secretary NameMrs Barbara Plummer
NationalityBritish
StatusClosed
Appointed01 August 2000(1 day after company formation)
Appointment Duration18 years, 6 months (closed 19 February 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOakfield House Streetgate
Sunniside
Newcastle Upon Tyne
NE16 5LQ
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websitetripalgarage.com
Telephone029 02989209
Telephone regionCardiff

Location

Registered AddressOakfield House Streetgate
Sunniside
Newcastle Upon Tyne
NE16 5LQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham South and Sunniside
Built Up AreaTyneside

Financials

Year2013
Net Worth£17,367
Cash£222,977
Current Liabilities£205,610

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
27 November 2018Application to strike the company off the register (1 page)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 October 2014Registered office address changed from 8 Hadrian Coach Works Federation Park, Wellington Road Gateshead Tyne & Wear NE11 9JL to Oakfield House Streetgate Sunniside Newcastle upon Tyne NE16 5LQ on 14 October 2014 (1 page)
14 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Secretary's details changed for Barbara Plummer on 14 October 2014 (1 page)
14 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Registered office address changed from 8 Hadrian Coach Works Federation Park, Wellington Road Gateshead Tyne & Wear NE11 9JL to Oakfield House Streetgate Sunniside Newcastle upon Tyne NE16 5LQ on 14 October 2014 (1 page)
14 October 2014Secretary's details changed for Barbara Plummer on 14 October 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 September 2010Director's details changed for John Plummer on 31 July 2010 (2 pages)
3 September 2010Director's details changed for Barbara Plummer on 31 July 2010 (2 pages)
3 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Barbara Plummer on 31 July 2010 (2 pages)
3 September 2010Director's details changed for John Plummer on 31 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 October 2008Return made up to 31/07/08; full list of members (4 pages)
3 October 2008Return made up to 31/07/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 August 2007Return made up to 31/07/07; full list of members (7 pages)
12 August 2007Return made up to 31/07/07; full list of members (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 August 2006Return made up to 31/07/06; full list of members (7 pages)
29 August 2006Return made up to 31/07/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 March 2006Return made up to 31/07/05; full list of members (7 pages)
28 March 2006Return made up to 31/07/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 September 2004Return made up to 31/07/04; full list of members (7 pages)
13 September 2004Return made up to 31/07/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
28 January 2004Return made up to 31/07/03; full list of members (7 pages)
28 January 2004Return made up to 31/07/03; full list of members (7 pages)
31 May 2003Total exemption full accounts made up to 31 July 2002 (16 pages)
31 May 2003Total exemption full accounts made up to 31 July 2002 (16 pages)
4 October 2002Return made up to 31/07/02; full list of members (7 pages)
4 October 2002Return made up to 31/07/02; full list of members (7 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
24 October 2001Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2001Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2001Return made up to 31/07/01; full list of members (6 pages)
24 October 2001Return made up to 31/07/01; full list of members (6 pages)
31 August 2000Memorandum and Articles of Association (11 pages)
31 August 2000Memorandum and Articles of Association (11 pages)
22 August 2000Director resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
22 August 2000New director appointed (2 pages)
4 August 2000Company name changed glowpride LIMITED\certificate issued on 07/08/00 (2 pages)
4 August 2000Company name changed glowpride LIMITED\certificate issued on 07/08/00 (2 pages)
31 July 2000Incorporation (16 pages)
31 July 2000Incorporation (16 pages)