Company NameTrinity Motors Limited
DirectorNeale Harrison Suter
Company StatusDissolved
Company Number03167090
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)
Previous NameNeales Autos Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameNeale Harrison Suter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(same day as company formation)
RoleMotor Dealer
Correspondence Address137
Market Street Shawforth
Rochdale
Lancashire
Secretary NameJulian Ronald Slater
NationalityBritish
StatusCurrent
Appointed29 September 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address34 Well Green Lane
Brighouse
West Yorkshire
HD6 2NS
Director NameJane Wolstenholme
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleSales Administration
Correspondence Address26 Navigation Way
Waters Edge
Blackburn
Lancashire
BB1 1ER
Secretary NameNeale Harrison Suter
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleMotor Dealer
Correspondence Address137
Market Street Shawforth
Rochdale
Lancashire
Director NameMichael Caddy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address41 Naseby Rise
Queensbury
Bradford
West Yorkshire
BD13 1QP
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressRevell Ward & Horton
Norwich Union House, High Street
Huddersfield
West Yorkshire
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 December 2000Dissolved (1 page)
5 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
25 November 1999Statement of affairs (7 pages)
25 November 1999Appointment of a voluntary liquidator (1 page)
25 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1999Registered office changed on 22/10/99 from: unit 3 trinity business centre skircoat road halifax west yorkshire HX1 2JN (1 page)
7 April 1999Secretary's particulars changed (1 page)
2 April 1999Return made up to 04/03/99; no change of members (4 pages)
2 April 1999Director resigned (1 page)
14 March 1999Registered office changed on 14/03/99 from: unit 3 trinity business centre skircoat road halifax west yorkshire HX1 2JN (1 page)
11 March 1999Registered office changed on 11/03/99 from: mongrange house 34 well green lane hove edge brighouse west yorkshire HD6 2NS (1 page)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
8 May 1998Particulars of mortgage/charge (3 pages)
22 July 1997Director's particulars changed (2 pages)
28 May 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: 3/4 shoplatch shrewsbury shropshire SY1 1HF (1 page)
6 May 1997Director resigned (1 page)
1 May 1997Company name changed neales autos LIMITED\certificate issued on 02/05/97 (2 pages)
24 April 1996Director resigned (1 page)
15 March 1996Registered office changed on 15/03/96 from: 129 queen street cardiff CF1 4BJ (1 page)
15 March 1996New director appointed (2 pages)
15 March 1996Secretary resigned (1 page)
15 March 1996New secretary appointed;new director appointed (2 pages)
4 March 1996Incorporation (14 pages)