Company NameTrinity Associates (N.W.) Ltd
DirectorKevin Rippingham
Company StatusDissolved
Company Number03636658
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKevin Rippingham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(6 months, 2 weeks after company formation)
Appointment Duration25 years
RoleArchitect
Correspondence Address160-162 Town Lane
Denton
Manchester
M34 2DN
Secretary NameVivian Elvidge
NationalityBritish
StatusCurrent
Appointed06 April 1999(6 months, 2 weeks after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address160-162 Town Lane
Denton
Manchester
M34 2DN
Secretary NameMichael Christopher Simpson
NationalityBritish
StatusCurrent
Appointed24 October 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address3 Ralph Avenue
Hyde
Cheshire
SK14 5RS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTomlinsons
St John`S Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£30,794
Cash£81
Current Liabilities£51,083

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 July 2007Dissolved (1 page)
19 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
24 May 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Statement of affairs (6 pages)
9 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2003Appointment of a voluntary liquidator (1 page)
8 December 2003Appointment of a voluntary liquidator (1 page)
8 December 2003Statement of affairs (6 pages)
8 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2003Registered office changed on 10/11/03 from: the churchyard st marys street hulme manchester M15 5RA (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003Return made up to 23/09/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 October 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2001Return made up to 23/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(6 pages)
17 September 2001Registered office changed on 17/09/01 from: manchester house 84 princess street manchester lancashire M1 6NG (1 page)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 December 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 December 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
17 November 2000Return made up to 23/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
12 January 2000Return made up to 23/09/99; full list of members (6 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
23 April 1999Registered office changed on 23/04/99 from: 51 leech brook avenue audenshaw manchester M34 5JT (1 page)
23 April 1999Ad 06/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Secretary resigned (1 page)
23 September 1998Incorporation (12 pages)