Trinity Way
Salford
M3 7BG
Secretary Name | Mr Kevin Joseph Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Salford M3 7BG |
Director Name | Mr Nicholas Gary Lee |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2018(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Salford M3 7BG |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Copper Room Deva City Office Park Trinity Way Salford M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Francis Henry Lee 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2022 | Application to strike the company off the register (1 page) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
24 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
1 April 2021 | Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ England to The Copper Room Deva City Office Park Trinity Way Salford M3 7BG on 1 April 2021 (1 page) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
30 April 2019 | Director's details changed for Mr Nicholas Gary Lee on 4 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Mr Francis Henry Lee on 4 April 2019 (2 pages) |
30 April 2019 | Change of details for Mr Francis Henry Lee as a person with significant control on 4 April 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 January 2018 | Appointment of Mr Nicholas Gary Lee as a director on 30 January 2018 (2 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
16 March 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
16 March 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
6 May 2016 | Secretary's details changed for Mr Kevin Joseph Carter on 25 April 2016 (1 page) |
6 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Secretary's details changed for Mr Kevin Joseph Carter on 25 April 2016 (1 page) |
6 May 2016 | Director's details changed for Mr Francis Henry Lee on 25 April 2016 (2 pages) |
6 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Mr Francis Henry Lee on 25 April 2016 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
7 January 2016 | Registered office address changed from 58 Sheldon Avenue Standish Wigan WN6 0LW to Laurel House 173 Chorley New Road Bolton BL1 4QZ on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 58 Sheldon Avenue Standish Wigan WN6 0LW to Laurel House 173 Chorley New Road Bolton BL1 4QZ on 7 January 2016 (1 page) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
13 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
12 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 January 2013 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
21 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Francis Henry Lee on 25 April 2010 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Francis Henry Lee on 25 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
17 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
18 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
10 December 2008 | Return made up to 25/04/08; full list of members (3 pages) |
10 December 2008 | Return made up to 25/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 25/04/07; full list of members (3 pages) |
28 April 2008 | Return made up to 25/04/07; full list of members (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
9 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
9 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
7 June 2006 | Return made up to 25/04/06; full list of members (6 pages) |
7 June 2006 | Return made up to 25/04/06; full list of members (6 pages) |
9 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
24 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
24 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
21 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
21 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
20 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
22 October 2003 | Ad 18/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2003 | Ad 18/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 3 st marys parsonage manchester M3 2RD (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 3 st marys parsonage manchester M3 2RD (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Incorporation (11 pages) |
25 April 2003 | Incorporation (11 pages) |