Company NameTrinity Technologies (Europe) Limited
Company StatusDissolved
Company Number03009608
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)
Previous NameL & L (Investments) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Richard Thomas Lowe
NationalityBritish
StatusClosed
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFox Covert Lodge
Cheese Hill Lane Oakmere
Northwich
Cheshire
CW8 2TQ
Director NameJoseph Parker Morray Jr
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 1999(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 20 August 2002)
RolePresident
Correspondence Address142 Farm Street
Dover
Massachusetts
02030
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr John Anthony Liles
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Brookfield Road
Lymm
Cheshire
WA13 0QL
Director NameMr David Richard Thomas Lowe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFox Covert Lodge
Cheese Hill Lane Oakmere
Northwich
Cheshire
CW8 2TQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
15 March 2002Application for striking-off (1 page)
24 December 2001Accounts made up to 30 June 2001 (5 pages)
22 January 2001Return made up to 13/01/01; full list of members (6 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
5 October 2000Accounts made up to 30 June 2000 (1 page)
20 April 2000Accounts made up to 30 June 1999 (1 page)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2000Registered office changed on 23/02/00 from: 163 chester road northwich cheshire CW8 4AQ (1 page)
30 January 2000Return made up to 13/01/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
(7 pages)
20 October 1999New director appointed (2 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 January 1999Return made up to 13/01/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/99
(6 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 January 1998Return made up to 13/01/98; no change of members (4 pages)
4 July 1997Full accounts made up to 31 December 1996 (11 pages)
29 April 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
9 January 1997Return made up to 13/01/97; no change of members (4 pages)
9 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 January 1996Return made up to 13/01/96; full list of members (6 pages)