Company NameTrinity Clothing Limited
Company StatusDissolved
Company Number04824239
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Anjum Suhail
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(3 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (closed 24 February 2009)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address8 Highbury Road
Whalley Range
Manchester
Lancashire
M16 8PT
Secretary NameAfza Chowdhary
NationalityBritish
StatusClosed
Appointed30 July 2003(3 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (closed 24 February 2009)
RoleSecretarial
Correspondence Address8 Highbury Road
Whally Range
Manchester
Lancashire
M16 8PT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address58 Dale Street
Manchester
M1 2HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
25 August 2006Return made up to 07/07/06; full list of members (6 pages)
5 September 2005Return made up to 07/07/05; full list of members (6 pages)
14 September 2004Return made up to 07/07/04; full list of members (6 pages)
6 July 2004Particulars of mortgage/charge (6 pages)
6 August 2003Ad 30/07/03-30/07/03 £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)