Company NameTrinity 4 Health Limited
Company StatusDissolved
Company Number04365736
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Haleh Moravej
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIranian
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleNutriton Consultant
Correspondence Address3 Hallamshire View
Sandygate Road
Sheffield
South Yorkshire
S10 5ST
Secretary NameBatoul Ghazanfari
NationalityIranian
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleBusiness Person
Correspondence Address33 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address33 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Financials

Year2014
Net Worth-£9,395
Current Liabilities£14,595

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Voluntary strike-off action has been suspended (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
18 August 2007Application for striking-off (1 page)
22 May 2007Director's particulars changed (1 page)
12 May 2006Return made up to 04/02/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 February 2005Return made up to 04/02/05; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 February 2004Return made up to 04/02/04; full list of members (6 pages)
7 March 2003Return made up to 04/02/03; full list of members (6 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
8 February 2002Registered office changed on 08/02/02 from: cariocca business park 2 sawley road manchester great manchester M40 8BB (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)