Company NameTrifolium Limited
Company StatusDissolved
Company Number04746980
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Nigel David Guest
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(same day as company formation)
RolePencial Medical Practioner
Correspondence AddressThe Old Vicarage
Sandlebridge Lane
Marthall
Cheshire
WA16 8SY
Secretary NameNicola Jane Gray
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Histons Drive
Codsall
Wolverhampton
WV8 2ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressMbl House 16 Edward Court
Altrincham Business Park
George Richards Way Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011Application to strike the company off the register (3 pages)
15 March 2011Application to strike the company off the register (3 pages)
29 July 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(3 pages)
29 July 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(3 pages)
8 April 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
8 April 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 August 2009Return made up to 28/04/09; full list of members (3 pages)
4 August 2009Return made up to 28/04/09; full list of members (3 pages)
14 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
14 April 2009Accounts made up to 30 April 2008 (1 page)
6 April 2009Return made up to 28/04/08; full list of members (3 pages)
6 April 2009Return made up to 28/04/08; full list of members (3 pages)
24 March 2009Appointment Terminated Secretary nicola gray (1 page)
24 March 2009Appointment terminated secretary nicola gray (1 page)
18 January 2008Registered office changed on 18/01/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
18 January 2008Registered office changed on 18/01/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
31 August 2007Accounts made up to 30 April 2007 (1 page)
31 August 2007Return made up to 28/04/07; no change of members (6 pages)
31 August 2007Return made up to 28/04/07; no change of members (6 pages)
31 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
9 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
9 November 2006Accounts made up to 30 April 2006 (1 page)
9 November 2006Return made up to 28/04/06; full list of members (6 pages)
9 November 2006Return made up to 28/04/06; full list of members (6 pages)
8 December 2005Return made up to 28/04/05; full list of members (6 pages)
8 December 2005Return made up to 28/04/05; full list of members (6 pages)
21 November 2005Accounts made up to 30 April 2005 (1 page)
21 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
10 August 2004Return made up to 28/04/04; full list of members (6 pages)
10 August 2004Return made up to 28/04/04; full list of members (6 pages)
29 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
29 July 2004Accounts made up to 30 April 2004 (1 page)
19 July 2003Registered office changed on 19/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003Secretary resigned (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003Registered office changed on 19/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 July 2003Director resigned (1 page)
28 April 2003Incorporation (31 pages)
28 April 2003Incorporation (31 pages)