Company NameTrinity Marketing Limited
Company StatusDissolved
Company Number08609751
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Director

Director NameMiss Sarah Tingling
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3UA

Location

Registered Address201 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3UA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sarah Tingling
100.00%
Ordinary

Financials

Year2014
Net Worth£8,229
Cash£4,530
Current Liabilities£4,018

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (3 pages)
4 September 2017Application to strike the company off the register (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
16 May 2015Registered office address changed from 6 Drayton Drive Heald Green Cheadle Cheshire SK8 3LF England to 201 Styal Road Heald Green Cheadle Cheshire SK8 3UA on 16 May 2015 (1 page)
16 May 2015Registered office address changed from 6 Drayton Drive Heald Green Cheadle Cheshire SK8 3LF England to 201 Styal Road Heald Green Cheadle Cheshire SK8 3UA on 16 May 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 December 2014Registered office address changed from 15 Kelsall Road Cheadle Cheshire SK8 2NE to 6 Drayton Drive Heald Green Cheadle Cheshire SK8 3LF on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 15 Kelsall Road Cheadle Cheshire SK8 2NE to 6 Drayton Drive Heald Green Cheadle Cheshire SK8 3LF on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 15 Kelsall Road Cheadle Cheshire SK8 2NE to 6 Drayton Drive Heald Green Cheadle Cheshire SK8 3LF on 1 December 2014 (1 page)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
17 June 2014Registered office address changed from 20 Petersburg Road Stockport Cheshire SK3 9QX England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 20 Petersburg Road Stockport Cheshire SK3 9QX England on 17 June 2014 (1 page)
16 October 2013Registered office address changed from Flat 1 Old Rectory Gardens Cheadle Cheshire SK8 1BX England on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Flat 1 Old Rectory Gardens Cheadle Cheshire SK8 1BX England on 16 October 2013 (1 page)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)