Company NameTrinity International Educational Services Limited
Company StatusDissolved
Company Number03805599
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 8 months ago)
Dissolution Date20 February 2001 (23 years, 1 month ago)

Directors

Director NameDr Cornelius Gillick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(3 days after company formation)
Appointment Duration1 year, 7 months (closed 20 February 2001)
RoleAcademic Advisor
Correspondence Address86 Rusland Court
Broadmoss Drive
Manchester
Lancashire
M9 7HG
Director NameDr Helen Steivel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(3 days after company formation)
Appointment Duration1 year, 7 months (closed 20 February 2001)
RoleDriving Instructor
Correspondence Address55 Rusland Court
Broadmoss Drive
Manchester
Lancashire
M9 7HG
Secretary NameDr Helen Steivel
NationalityBritish
StatusClosed
Appointed12 July 1999(3 days after company formation)
Appointment Duration1 year, 7 months (closed 20 February 2001)
RoleDriving Instructor
Correspondence Address55 Rusland Court
Broadmoss Drive
Manchester
Lancashire
M9 7HG
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered AddressModerne Publishers
6 Hulme Hall Lane
Manchester, Lancashire
M40 8AZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

20 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2000Application for striking-off (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff CF14 3NG (1 page)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999New director appointed (2 pages)
16 July 1999Ad 12/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 July 1999Incorporation (17 pages)