This company is commonly known as Triumphstride Limited. The company was founded 105 years ago and was given the registration number 00154557. The firm's registered office is in WELLINGBOROUGH. You can find them at C/o Price & Co, 65 Broad Green, Wellingborough, Northamptonshire. This company's SIC code is 7499 - Non-trading company.
Name | : | TRIUMPHSTRIDE LIMITED |
---|---|---|
Company Number | : | 00154557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1919 |
End of financial year | : | 31 December 2002 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Price & Co, 65 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ridgefield, 23 Newport Road, Eccleshall, ST21 6BE | Director | 19 November 2003 | Active |
9 Holland Avenue, Knowle, Solihull, B93 9DW | Secretary | 31 December 2002 | Active |
Milestone Cottage 43 Horse Street, Chipping Sodbury, Bristol, BS37 6DA | Secretary | - | Active |
Lilac Cottage, Leigh Lane Halstock, Yeovil, BA22 9RZ | Secretary | 28 March 1994 | Active |
46 Sandyleaze, Westbury On Trym, Bristol, BS9 3PY | Secretary | 01 June 1998 | Active |
13 Westbury Park, Bristol, BS6 7JA | Director | - | Active |
9 Holland Avenue, Knowle, Solihull, B93 9DW | Director | 27 November 2002 | Active |
Milestone Cottage 43 Horse Street, Chipping Sodbury, Bristol, BS37 6DA | Director | - | Active |
Ilan House Station Road, Elmesthorpe, Leicester, LE9 7SG | Director | - | Active |
46 Sandyleaze, Westbury On Trym, Bristol, BS9 3PY | Director | 01 June 1998 | Active |
The Craig Homefield Road, Saltford, Bristol, BS18 3EQ | Director | - | Active |
Bodmans Barn Back Lane, Marshfield, Chippenham, SN14 8NQ | Director | 14 August 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2021-02-01 | Officers | Termination secretary company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2015-09-28 | Restoration | Restoration order of court. | Download |
2012-10-02 | Gazette | Gazette dissolved compulsary. | Download |
2012-06-19 | Gazette | Gazette notice compulsary. | Download |
2011-11-04 | Restoration | Restoration order of court. | Download |
2009-05-19 | Gazette | Gazette dissolved compulsary. | Download |
2009-02-03 | Gazette | Gazette notice compulsary. | Download |
2006-01-30 | Miscellaneous | Court order. | Download |
2005-02-08 | Insolvency | Legacy. | Download |
2004-11-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2004-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2004-10-06 | Address | Legacy. | Download |
2004-01-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2004-01-06 | Resolution | Resolution. | Download |
2004-01-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2003-12-16 | Accounts | Accounts with accounts type full. | Download |
2003-11-27 | Officers | Legacy. | Download |
2003-11-24 | Annual return | Legacy. | Download |
2003-11-20 | Address | Legacy. | Download |
2003-06-18 | Officers | Legacy. | Download |
2003-01-16 | Officers | Legacy. | Download |
2003-01-16 | Officers | Legacy. | Download |
2003-01-02 | Officers | Legacy. | Download |
2002-11-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.