Company NameTri-Bag Limited
Company StatusDissolved
Company Number05614158
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 5 months ago)
Dissolution Date4 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NamePascale Edith Marie-Anne Wood-Atkins
NationalityBritish
StatusClosed
Appointed21 May 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 04 February 2009)
RoleCompany Director
Correspondence AddressThe Old Post Office
17 High Street Whitchurch
Aylesbury
Buckinghamshire
HP22 4JU
Director NameMichelle Catherine Teresa Bray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Farm House Tilsworth Road
Stanbridge
Bedfordshire
LU7 9HT
Director NameThomas Charles Bray
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Farm House
Tilsworth Road
Stanbridge
Bedfordshire
LU7 9HT
Director NameCaroline Mary Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 Rowan Drive
Lutterworth
Leicestershire
LE17 4SP
Secretary NameThomas Charles Bray
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Farm House
Tilsworth Road
Stanbridge
Bedfordshire
LU7 9HT
Secretary NameCaroline Mary Taylor
NationalityBritish
StatusResigned
Appointed03 February 2006(2 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2007)
RoleCompany Director
Correspondence Address26 Rowan Drive
Lutterworth
Leicestershire
LE17 4SP
Director NameMichael Sharpe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(3 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 December 2006)
RoleCompany Director
Correspondence AddressWhite Spinney
10 Broomfield Ride
Oxshott
Surrey
KT22 0LW
Director NameMr Richard James Tupman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Farnham
Bishops Stortford
Hertfordshire
CM23 1HR

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008Notice of move from Administration to Dissolution (17 pages)
4 November 2008Administrator's progress report to 24 October 2008 (17 pages)
1 May 2008Administrator's progress report to 27 September 2008 (11 pages)
25 April 2008Appointment terminated director michelle bray (1 page)
17 January 2008Statement of affairs (9 pages)
16 November 2007Statement of administrator's proposal (31 pages)
10 October 2007Registered office changed on 10/10/07 from: the old post office 17 high street whitchurch aylesbury bucks HP22 4JU (1 page)
10 October 2007Appointment of an administrator (1 page)
5 June 2007Registered office changed on 05/06/07 from: c/o haslers, old station road loughton essex IG10 4PL (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
22 May 2007Secretary resigned (1 page)
12 January 2007Ad 20/12/06--------- £ si 1773@1=1773 £ ic 7093/8866 (2 pages)
21 December 2006Return made up to 02/11/06; full list of members (4 pages)
20 December 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
23 October 2006Ad 31/08/06-06/10/06 £ si 1393@1=1393 £ ic 6400/7793 (2 pages)
19 October 2006Director's particulars changed (1 page)
1 September 2006Ad 24/05/06-02/06/06 £ si 700@1=700 £ ic 5700/6400 (2 pages)
18 August 2006Ad 24/05/06-02/06/06 £ si 700@1=700 £ ic 5000/5700 (2 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
28 March 2006Director resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Secretary resigned;director resigned (1 page)
28 March 2006Ad 03/02/06--------- £ si 1550@1=1550 £ ic 2/1552 (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Ad 17/01/06--------- £ si 500@1=500 £ ic 1552/2052 (2 pages)
28 March 2006Ad 03/01/06--------- £ si 2948@1=2948 £ ic 2052/5000 (2 pages)
23 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
20 February 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
7 November 2005Incorporation (19 pages)