Company NameTripstock
Company StatusDissolved
Company Number02299554
CategoryPrivate Unlimited Company
Incorporation Date23 September 1988(35 years, 7 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr David Ferguson Calow
NationalityBritish
StatusClosed
Appointed19 March 1993(4 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 20 April 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(7 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 20 April 2004)
RoleFinance Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 20 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Herondale Avenue
London
SW18 3JL
Director NameJohn Jeremy David Bullmore
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 December 1997)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 December 1996)
RoleChartered Accountant
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMr Christopher Francis Schulten
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 7RD
Director NameNicholas Edward Read
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1999)
RoleAccountant
Correspondence Address27 Farm Street
London
W1X 8WP

Contact

Websitetripstock.uk.com/

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Application for striking-off (1 page)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 February 2003Return made up to 20/12/02; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 August 2002Auditor's resignation (1 page)
25 February 2002Return made up to 20/12/01; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 October 2001New director appointed (2 pages)
12 January 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 February 2000Return made up to 20/12/99; full list of members (6 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 July 1999Director resigned (1 page)
5 February 1999Return made up to 20/12/98; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1998Return made up to 20/12/97; full list of members (6 pages)
7 January 1998Director resigned (1 page)
19 December 1997Application for reregistration from LTD to UNLTD (2 pages)
19 December 1997Members' assent for rereg from LTD to UNLTD (1 page)
19 December 1997Re-registration of Memorandum and Articles (10 pages)
19 December 1997Declaration of assent for reregistration to UNLTD (1 page)
19 December 1997Certificate of re-registration from Limited to Unlimited (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 January 1997Return made up to 20/12/96; no change of members (4 pages)
20 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (7 pages)
13 September 1996New director appointed (2 pages)
8 January 1996Return made up to 20/12/95; no change of members (4 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)