Company NameForte Trinity Group Limited
Company StatusDissolved
Company Number03645260
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Hugh Best
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(1 month after company formation)
Appointment Duration24 years, 7 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMaesor Llanelian Road
Llanelian-Yn-Rhos
Old Colwyn
Clwyd
LL29 8YA
Wales
Secretary NameMr Christopher James Hugh Best
NationalityBritish
StatusClosed
Appointed05 November 1998(1 month after company formation)
Appointment Duration24 years, 7 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaesmor Llanelian Road
Llanelian-Yn-Rhos
Old Colwyn
Clwyd
LL29 8YA
Wales
Director NameSheila Best
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(1 month after company formation)
Appointment Duration16 years, 7 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Court 17 Langford Drive
Pennington
Leigh
Lancashire
WN7 3LE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Cyber Suite Triangle House
The Avenue
Leigh
Lancashire
WN7 1ES
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher J.h Best
50.00%
Ordinary
1 at £1Shelia Best
50.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
31 October 2016Registered office address changed from 41 st Thomas' Road Chorley Lancashire PR7 1JE to The Cyber Suite Triangle House the Avenue Leigh Lancashire WN7 1ES on 31 October 2016 (2 pages)
31 October 2016Registered office address changed from 41 st Thomas' Road Chorley Lancashire PR7 1JE to The Cyber Suite Triangle House the Avenue Leigh Lancashire WN7 1ES on 31 October 2016 (2 pages)
21 October 2015Secretary's details changed for Christopher James Hugh Best on 1 June 2015 (1 page)
21 October 2015Secretary's details changed for Christopher James Hugh Best on 1 June 2015 (1 page)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Secretary's details changed for Christopher James Hugh Best on 1 June 2015 (1 page)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
20 October 2015Director's details changed for Christopher James Hugh Best on 1 June 2015 (2 pages)
20 October 2015Director's details changed for Christopher James Hugh Best on 1 June 2015 (2 pages)
20 October 2015Termination of appointment of Sheila Best as a director on 25 June 2015 (1 page)
20 October 2015Director's details changed for Christopher James Hugh Best on 1 June 2015 (2 pages)
20 October 2015Termination of appointment of Sheila Best as a director on 25 June 2015 (1 page)
16 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
29 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
18 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
10 February 2012Registered office address changed from 4 Southport Road Chorley Lancashire PR7 1LD on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from 4 Southport Road Chorley Lancashire PR7 1LD on 10 February 2012 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
18 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Christopher James Hugh Best on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Christopher James Hugh Best on 17 November 2009 (2 pages)
19 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Sheila Best on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Sheila Best on 17 November 2009 (2 pages)
19 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
19 December 2008Return made up to 06/10/08; full list of members (4 pages)
19 December 2008Return made up to 06/10/08; full list of members (4 pages)
23 November 2007Return made up to 06/10/07; full list of members (2 pages)
23 November 2007Return made up to 06/10/07; full list of members (2 pages)
13 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
13 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
30 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
30 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
13 November 2006Return made up to 06/10/06; full list of members (2 pages)
13 November 2006Return made up to 06/10/06; full list of members (2 pages)
8 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
8 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
6 October 2005Location of register of members (1 page)
6 October 2005Location of register of members (1 page)
6 October 2005Return made up to 06/10/05; full list of members (3 pages)
6 October 2005Return made up to 06/10/05; full list of members (3 pages)
21 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
13 October 2004Return made up to 06/10/04; full list of members (7 pages)
13 October 2004Return made up to 06/10/04; full list of members (7 pages)
23 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
16 October 2003Return made up to 06/10/03; full list of members (7 pages)
16 October 2003Return made up to 06/10/03; full list of members (7 pages)
11 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
11 October 2002Return made up to 06/10/02; full list of members (7 pages)
11 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
11 October 2002Return made up to 06/10/02; full list of members (7 pages)
28 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
28 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
25 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
14 November 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
12 October 2000Return made up to 06/10/00; full list of members (6 pages)
12 October 2000Return made up to 06/10/00; full list of members (6 pages)
11 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
11 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
8 October 1999Return made up to 06/10/99; full list of members (6 pages)
8 October 1999Return made up to 06/10/99; full list of members (6 pages)
31 August 1999Registered office changed on 31/08/99 from: c/o kidsons impey evonshire devonshire house 36 george st manchester M1 4HA (1 page)
31 August 1999Registered office changed on 31/08/99 from: c/o kidsons impey evonshire devonshire house 36 george st manchester M1 4HA (1 page)
19 March 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
19 March 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
11 November 1998Secretary resigned;director resigned (1 page)
11 November 1998Registered office changed on 11/11/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Secretary resigned;director resigned (1 page)
11 November 1998New secretary appointed;new director appointed (2 pages)
11 November 1998New secretary appointed;new director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Registered office changed on 11/11/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
11 November 1998New director appointed (2 pages)
6 October 1998Incorporation (18 pages)
6 October 1998Incorporation (18 pages)