Company NameTrinity Fisheries (Ali & Sons) Ltd
Company StatusDissolved
Company Number04821861
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mohammed Arif
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(2 weeks, 4 days after company formation)
Appointment Duration14 years, 8 months (closed 03 April 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address73 Woodside Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 5JG
Secretary NameMrs Tasleem Arif
NationalityBritish
StatusClosed
Appointed22 July 2003(2 weeks, 4 days after company formation)
Appointment Duration14 years, 8 months (closed 03 April 2018)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address73 Woodside Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 5JG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01484 513335
Telephone regionHuddersfield

Location

Registered Address101 Trinity St
Huddersfield
West Yorkshire
HD1 4DN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

99 at £1Mr Mohammed Arif
99.00%
Ordinary
1 at £1Mrs Tasleem Arif
1.00%
Ordinary

Financials

Year2014
Net Worth-£134,845
Cash£1,921
Current Liabilities£174,984

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

29 November 2004Delivered on: 2 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
29 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
24 October 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
28 December 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
29 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 4 July 2008 (4 pages)
14 June 2011Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
14 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 June 2011Annual return made up to 4 July 2008 (4 pages)
14 June 2011Annual return made up to 4 July 2008 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 June 2011Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
14 June 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 June 2011Annual return made up to 4 July 2009 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 4 July 2009 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 4 July 2009 with a full list of shareholders (6 pages)
14 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 June 2011Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
13 June 2011Administrative restoration application (3 pages)
13 June 2011Administrative restoration application (3 pages)
12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 September 2007Return made up to 04/07/07; full list of members (6 pages)
8 September 2007Return made up to 04/07/07; full list of members (6 pages)
9 August 2006Return made up to 04/07/06; full list of members (6 pages)
9 August 2006Return made up to 04/07/06; full list of members (6 pages)
9 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 August 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
30 June 2004Return made up to 04/07/04; full list of members (6 pages)
30 June 2004Return made up to 04/07/04; full list of members (6 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Ad 22/07/03-22/07/03 £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2003Ad 22/07/03-22/07/03 £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
4 July 2003Incorporation (9 pages)
4 July 2003Incorporation (9 pages)