Company NameU.K. Triathlon Events Limited
Company StatusDissolved
Company Number03328777
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Derek Lunt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Southcote Avenue
Surbiton
Surrey
KT5 9JW
Director NameMichael Stewart Smithwick
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address176 Blackfriars Road
London
SE1 8ER
Secretary NameMichael Stewart Smithwick
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleCompany Director/Sponsorship A
Correspondence Address176 Blackfriars Road
London
SE1 8ER
Director NameJonathan Rhoderic Llewelyn David
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address19 Fairbush Close
Crundale
Haverfordwest
Pembrokeshire
SA62 4ER
Wales
Director NameJasmine Alexis Flatters
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address29 Bannister Close
Langley
Slough
Berkshire
SL3 7DP
Director NameMr Graham Matthews
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 13 March 2001)
RoleCompany Director
Country of ResidenceBath And N E Somerset
Correspondence Address64 Bloomfield Drive
Bloomfield
Bath
BA2 2BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMears House
194/196 Finchley Road
London
NW3 6BX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
2 May 2000Voluntary strike-off action has been suspended (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
20 March 2000Application for striking-off (2 pages)
25 June 1999Return made up to 06/03/99; no change of members (7 pages)
23 March 1998Return made up to 06/03/98; full list of members (8 pages)
24 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
6 March 1997Incorporation (17 pages)