Company NameTrinity Agencies And Services (No.2) Limited
Company StatusDissolved
Company Number04035077
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Terence Hodgkinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavillion 8 Portland Gate
St Johns North
Wakefield
West Yorkshire
WF1 3QE
Secretary NameMr Terence Hodgkinson
NationalityBritish
StatusClosed
Appointed27 June 2002(1 year, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavillion 8 Portland Gate
St Johns North
Wakefield
West Yorkshire
WF1 3QE
Director NameMr Stephen Barry Hazell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleProposed Dirctor
Correspondence Address3 Mount Parade
York
North Yorkshire
YO24 4AP
Secretary NameMr Steven John Worrall
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Maple Fold
Leeds
West Yorkshire
LS12 5RX
Director NameMr Trevor Harold Cooper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House 1 Greenside
Walton
Wakefield
West Yorkshire
WF2 6NN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCharles Roberts Office Park Charles Street
Horbury
Wakefield
West Yorkshire
WF4 5FH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2010Registered office address changed from the Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA on 6 October 2010 (1 page)
6 October 2010Registered office address changed from The Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA on 6 October 2010 (1 page)
6 October 2010Registered office address changed from the Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA on 6 October 2010 (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
2 September 2010Application to strike the company off the register (3 pages)
2 September 2010Application to strike the company off the register (3 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 August 2009Return made up to 17/07/09; full list of members (3 pages)
6 August 2009Return made up to 17/07/09; full list of members (3 pages)
16 March 2009Accounts made up to 31 December 2008 (1 page)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 July 2008Return made up to 17/07/08; full list of members (3 pages)
31 July 2008Return made up to 17/07/08; full list of members (3 pages)
12 June 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
12 June 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
29 October 2007Accounts made up to 31 August 2007 (1 page)
29 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
30 July 2007Return made up to 17/07/07; no change of members (7 pages)
30 July 2007Return made up to 17/07/07; no change of members (7 pages)
23 March 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
23 March 2007Accounts made up to 31 August 2006 (1 page)
31 July 2006Return made up to 17/07/06; full list of members (7 pages)
31 July 2006Return made up to 17/07/06; full list of members (7 pages)
8 December 2005Return made up to 17/07/05; full list of members (7 pages)
8 December 2005Return made up to 17/07/05; full list of members (7 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
13 October 2005Accounts made up to 31 August 2005 (1 page)
13 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
5 July 2005Accounts made up to 31 August 2004 (1 page)
23 July 2004Return made up to 17/07/04; full list of members (7 pages)
23 July 2004Return made up to 17/07/04; full list of members (7 pages)
16 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
16 December 2003Accounts made up to 31 August 2003 (1 page)
5 November 2003Registered office changed on 05/11/03 from: heath hall heath wakefield west yorkshire WF1 5SL (1 page)
5 November 2003Registered office changed on 05/11/03 from: heath hall heath wakefield west yorkshire WF1 5SL (1 page)
7 August 2003Return made up to 17/07/03; full list of members (8 pages)
7 August 2003Return made up to 17/07/03; full list of members (8 pages)
28 June 2003Accounts made up to 31 August 2002 (1 page)
28 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
8 August 2002Return made up to 17/07/02; full list of members (6 pages)
8 August 2002Return made up to 17/07/02; full list of members (6 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (3 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (3 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
21 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
21 May 2002Accounts made up to 31 August 2001 (1 page)
30 August 2001Return made up to 17/07/01; full list of members (6 pages)
30 August 2001Return made up to 17/07/01; full list of members (6 pages)
21 August 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
21 August 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Registered office changed on 26/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 July 2000Registered office changed on 26/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Director resigned (1 page)
17 July 2000Incorporation (18 pages)
17 July 2000Incorporation (18 pages)