Company NameTrinovin Limited
Company StatusDissolved
Company Number05616946
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Secretary NameRonald Lea Erratt
NationalityAustralian
StatusClosed
Appointed09 November 2005(same day as company formation)
RoleSecretary
Correspondence Address10 Bega Road
Northbridge
New South Wales 2063
Australia
Director NameMr David Ross Seaton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2009(4 years after company formation)
Appointment Duration6 months, 1 week (closed 08 June 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address15 London Road
Stockton Heath
Warrington
WA4 6SG
Director NameChristopher Naughton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCompamy Director
Country of ResidenceAustralia
Correspondence Address126 Braeside Street
Wahroonga
New South Wales
2076
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 London Road
Stockton Heath
Warrington
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
10 February 2010Application to strike the company off the register (2 pages)
10 February 2010Application to strike the company off the register (2 pages)
9 February 2010Appointment of Mr David Ross Seaton as a director (2 pages)
9 February 2010Appointment of Mr David Ross Seaton as a director (2 pages)
2 February 2010Termination of appointment of Christopher Naughton as a director (1 page)
2 February 2010Termination of appointment of Christopher Naughton as a director (1 page)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 1
(4 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 1
(4 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 1
(4 pages)
17 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
17 March 2009Accounts made up to 30 June 2008 (1 page)
17 November 2008Return made up to 09/11/08; full list of members (3 pages)
17 November 2008Return made up to 09/11/08; full list of members (3 pages)
9 January 2008Return made up to 09/11/07; no change of members (6 pages)
9 January 2008Return made up to 09/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2007Accounts made up to 30 June 2007 (2 pages)
18 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 April 2007Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
11 April 2007Accounts made up to 30 June 2006 (1 page)
11 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
11 April 2007Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
19 March 2007Registered office changed on 19/03/07 from: castle hill house castle hill windsor berkshire SL4 1PD (1 page)
19 March 2007Registered office changed on 19/03/07 from: castle hill house castle hill windsor berkshire SL4 1PD (1 page)
14 December 2006Return made up to 09/11/06; full list of members (6 pages)
14 December 2006Return made up to 09/11/06; full list of members (6 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New director appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Registered office changed on 18/11/05 from: trinovin LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: trinovin LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
18 November 2005Director resigned (1 page)
9 November 2005Incorporation (18 pages)
9 November 2005Incorporation (18 pages)