Company NameTriwolf Limited
Company StatusDissolved
Company Number02235195
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 1 month ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)
Previous NameTigress Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 17 February 1998)
RoleSecretary/Lawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 17 February 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Secretary NameRichard John Catt
NationalityBritish
StatusClosed
Appointed07 March 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 17 February 1998)
RoleSecretary/Lawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1996(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 17 February 1998)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS
Director NameSimon John Duffus Griffin
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleChartered Accountant
Correspondence AddressChequers Cottage
Wheeler End
High Wycombe
Buckinghamshire
HP14 3NH
Director NameDr Joseph William King
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 1994)
RoleMathematician
Country of ResidenceUnited Kingdom
Correspondence Address173 Kidmore Road
Caversham
Reading
Berkshire
RG4 7NN
Director NameDonald Munn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 1994)
RoleOil Consultant
Correspondence Address25 Ravens Croft
Northampton
Northamptonshire
NN4 0RL
Director NameMr David Colin Wilson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 1994)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Bower House
Rectory Lane
Ightham
Kent
TN15 9AJ
Secretary NameSimon John Duffus Griffin
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressChequers Cottage
Wheeler End
High Wycombe
Buckinghamshire
HP14 3NH
Secretary NameMr David Colin Wilson
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Bower House
Rectory Lane
Ightham
Kent
TN15 9AJ
Secretary NameChristopher Julian Matthews
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 August 1994)
RoleAccountant
Correspondence Address73 Bright Ridge
Southborough
Tunbridge Wells
Kent
TN4 0JN
Director NameMr Simon William McDonald
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(6 years after company formation)
Appointment Duration4 months, 1 week (resigned 15 August 1994)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dene
Riverwoods Drive
Marlow
Buckinghamshire
SL7 1QU
Director NameMr Richard Manson Fowler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 1996)
RoleGeologist
Country of ResidenceWales
Correspondence AddressRhiwlas House
Off Llanrwst Road
Colwyn Bay
LL29 8YS
Wales
Director NameDouglas Stanley Wordsworth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 1996)
RoleAccountant
Correspondence Address37 Juniper Drive
Great Sutton
Ellesmere Port
South Wirral
L66 2YW
Secretary NameDouglas Stanley Wordsworth
NationalityBritish
StatusResigned
Appointed15 August 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 1996)
RoleAccountant
Correspondence Address37 Juniper Drive
Great Sutton
Ellesmere Port
South Wirral
L66 2YW
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1996)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ

Location

Registered AddressSimo House
6 Eaton Gate
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 October 1997First Gazette notice for voluntary strike-off (1 page)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
4 May 1997Director's particulars changed (1 page)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
26 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1997Return made up to 31/01/97; no change of members (7 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
30 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 June 1996Secretary's particulars changed;director's particulars changed (1 page)
6 May 1996New secretary appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Registered office changed on 24/04/96 from: tyn-y- coed llanrhos llandudno gwynedd LL30 1SA (1 page)
24 April 1996Secretary resigned;director resigned (1 page)
7 March 1996Return made up to 31/01/96; full list of members (8 pages)
5 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
5 October 1995Accounts for a dormant company made up to 31 December 1993 (4 pages)
5 July 1995Director's particulars changed (4 pages)
6 April 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)