Company NameTrinity Holdings (Wakefield) Limited
Company StatusDissolved
Company Number06568905
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameBestsupply Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKathryn Ruth Parkin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrighton House Oakwell Avenue
Batley
West Yorkshire
WF17 8QA
Secretary NameKathryn Ruth Parkin
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrighton House Oakwell Avenue
Batley
West Yorkshire
WF17 8QA
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSovereign House
Turner Way
Wakefield
West Yorkshire
WF2 8EF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
1 July 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1
(4 pages)
1 July 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1
(4 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
1 July 2010Registered office address changed from Sovereign House Turner Business Park Wakefield West Yorkshire WF2 8EF on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Sovereign House Turner Business Park Wakefield West Yorkshire WF2 8EF on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Sovereign House Turner Business Park Wakefield West Yorkshire WF2 8EF on 1 July 2010 (1 page)
26 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
26 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
21 January 2010Current accounting period shortened from 31 July 2009 to 31 July 2008 (2 pages)
21 January 2010Current accounting period shortened from 31 July 2009 to 31 July 2008 (2 pages)
28 October 2009Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages)
28 October 2009Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages)
22 October 2009Annual return made up to 17 April 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 17 April 2009 with a full list of shareholders (3 pages)
9 September 2009Company name changed bestsupply LIMITED\certificate issued on 10/09/09 (2 pages)
9 September 2009Company name changed bestsupply LIMITED\certificate issued on 10/09/09 (2 pages)
4 September 2009Registered office changed on 04/09/2009 from 134 percival rd enfield EN1 1QU uk (2 pages)
4 September 2009Registered office changed on 04/09/2009 from 134 percival rd enfield EN1 1QU uk (2 pages)
18 August 2009Director and secretary appointed kathryn ruth parkin (1 page)
18 August 2009Director and secretary appointed kathryn ruth parkin (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
15 May 2008Appointment Terminated Director rwl directors LIMITED (1 page)
15 May 2008Appointment Terminated Secretary rwl registrars LIMITED (1 page)
15 May 2008Appointment terminated director rwl directors LIMITED (1 page)
15 May 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
17 April 2008Incorporation (22 pages)
17 April 2008Incorporation (22 pages)