Company NameThriplow Trading Limited
Company StatusDissolved
Company Number01767846
CategoryPrivate Limited Company
Incorporation Date7 November 1983(40 years, 5 months ago)
Dissolution Date17 December 2002 (21 years, 3 months ago)
Previous NameRegent Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Peter Nigel Baron
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(8 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 17 December 2002)
RoleManager
Correspondence Address15 Fendon Road
Cambridge
Cambridgeshire
CB1 4RS
Director NameRodney John Bird
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(8 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 17 December 2002)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressOsbourne House 28 Mingle Lane
Stapleford
Cambridge
CB2 5SY
Director NameSandra Helen Florence Bird
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(8 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 17 December 2002)
RoleSecretary
Correspondence AddressOsbourne House 28 Mingle Lane
Stapleford
Cambridge
CB2 5SY
Secretary NameSandra Helen Florence Bird
NationalityBritish
StatusClosed
Appointed22 March 1992(8 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 17 December 2002)
RoleCompany Director
Correspondence AddressOsbourne House 28 Mingle Lane
Stapleford
Cambridge
CB2 5SY

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
25 July 2002Application for striking-off (1 page)
27 March 2002Full accounts made up to 31 December 2001 (13 pages)
21 March 2002Return made up to 22/03/02; full list of members (7 pages)
24 April 2001Full accounts made up to 31 December 2000 (11 pages)
3 April 2001Return made up to 22/03/01; full list of members (7 pages)
19 April 2000Full accounts made up to 31 December 1999 (11 pages)
6 April 2000Return made up to 22/03/00; full list of members (7 pages)
26 May 1999Full accounts made up to 31 December 1998 (12 pages)
1 April 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1998Full accounts made up to 31 December 1997 (12 pages)
27 April 1998Return made up to 22/03/98; no change of members (4 pages)
16 April 1997Full accounts made up to 31 December 1996 (12 pages)
25 March 1997Return made up to 22/03/97; no change of members (4 pages)
1 April 1996Full accounts made up to 31 December 1995 (10 pages)
25 March 1996Return made up to 22/03/96; full list of members (6 pages)
28 July 1995Company name changed regent supplies LIMITED\certificate issued on 31/07/95 (4 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
26 April 1995Registered office changed on 26/04/95 from: the old railway station station road, nr pampisford cambridge CB2 4HB (1 page)
27 March 1995Return made up to 22/03/95; no change of members (4 pages)