Company NameTripp Luggage Limited
Company StatusDissolved
Company Number02481175
CategoryPrivate Limited Company
Incorporation Date14 March 1990(34 years, 1 month ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)
Previous NameGreenwich Luggage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Simon Lawrence Glasgow
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChalet Pro Dzian
Chemin Damon
Verbier Ch 1936
Ch1936
Director NameMr James William McDiarmid
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 April 2001(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Purse Caundle
Sherborne
Dorset
DT9 5QY
Director NameMr Aidan Patrick Michael Creedon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed02 May 2001(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMead Cottage
Whitchurch Canonicorum
Bridport
Dorset
DT6 6RH
Secretary NameKetan Damani
NationalityBritish
StatusClosed
Appointed24 January 2002(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 10 August 2004)
RoleAccountant
Correspondence Address87 Kingshill Avenue
Kenton
Middlesex
HA3 8LA
Director NameAlan Hartley Stoll
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address4 Postmill Close
Croydon
Surrey
CR0 5DY
Director NameJeff Vaughan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 September 1998)
RoleCompany Director
Correspondence AddressBowlands Meadow
Theydon Road
Epping
Essex
CM16 4EE
Director NameDavid Michael Wicker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 January 1996)
RoleAccountant
Correspondence Address21 Heath Park Drive
Bromley
Kent
BR1 2WQ
Secretary NameJacqueline You
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address8 Rotterdam Drive
London
E14 3JA
Secretary NameRoger Charles Barklett
NationalityBritish
StatusResigned
Appointed31 January 1996(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1997)
RoleBusiness Cons
Correspondence AddressSaffron Lawn Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Secretary NameJeremy Anthony John Wilson
NationalityBritish
StatusResigned
Appointed01 May 1997(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 March 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Chiswick High Road
London
W4 2LT
Secretary NameMs Marion Eunice Evers-Buckland
NationalityBritish
StatusResigned
Appointed13 March 1998(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 24 January 2002)
RoleAdministrator
Correspondence Address20 Wernbrook Street
Plumstead Common
London
SE18 7RX
Director NameMr Arnold Joshua Kosky
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Marlowe House
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NY
Director NameKeith John Peniston Slater
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Row
Fulbrook
Burford
Oxfordshire
OX18 4BT
Director NameObaid Hasan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 2001)
RoleFinance Director
Correspondence Address80 Luton Road
Harpenden
Hertfordshire
AL5 2UT

Location

Registered Address2-5 Saint Johns Square
London
EC1M 4DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£897,000
Gross Profit£425,000
Net Worth-£705,000
Cash£115,000
Current Liabilities£1,075,000

Accounts

Latest Accounts20 January 2001 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End27 January

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
15 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2004Application for striking-off (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2003Company name changed greenwich luggage LIMITED\certificate issued on 19/07/03 (2 pages)
27 February 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 June 2002Registered office changed on 14/06/02 from: 4TH floor city reach one 5 greenwich view place mill harbour london E14 9NN (1 page)
9 May 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 May 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
28 January 2002Full accounts made up to 20 January 2001 (13 pages)
19 November 2001Delivery ext'd 3 mth 27/01/01 (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (3 pages)
6 June 2001New director appointed (2 pages)
9 May 2001Particulars of mortgage/charge (6 pages)
30 March 2001Return made up to 28/02/01; full list of members (7 pages)
30 March 2001Accounting reference date extended from 31/08/00 to 27/01/01 (1 page)
28 November 2000Amended full accounts made up to 28 August 1999 (13 pages)
3 November 2000Full accounts made up to 28 August 1999 (13 pages)
30 May 2000Delivery ext'd 3 mth 28/08/99 (1 page)
12 May 2000Memorandum and Articles of Association (15 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
2 November 1999Full accounts made up to 29 August 1998 (13 pages)
24 June 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
2 April 1999Return made up to 28/02/99; full list of members (6 pages)
11 December 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
3 April 1998New secretary appointed (2 pages)
3 April 1998Secretary resigned (1 page)
19 March 1998Return made up to 28/02/98; no change of members (4 pages)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
19 July 1997Declaration of mortgage charge released/ceased (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
7 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1997Full accounts made up to 31 August 1996 (9 pages)
30 January 1997Company name changed greenwich group LIMITED\certificate issued on 31/01/97 (2 pages)
22 January 1997Company name changed equator luggage LIMITED\certificate issued on 22/01/97 (2 pages)
28 November 1996Auditor's resignation (1 page)
1 July 1996Full accounts made up to 2 September 1995 (10 pages)
20 June 1996Return made up to 28/02/96; no change of members (4 pages)
22 May 1996Director resigned (1 page)
9 November 1995Secretary resigned (1 page)
5 July 1995Full accounts made up to 3 September 1994 (11 pages)
21 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1994Return made up to 28/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1991New director appointed (2 pages)
6 September 1990Secretary resigned;new secretary appointed (1 page)
25 May 1990Secretary resigned;new secretary appointed (2 pages)
3 April 1990Company name changed\certificate issued on 03/04/90 (2 pages)
14 March 1990Incorporation (15 pages)