Company NameTrinity Brothers Ltd
Company StatusDissolved
Company Number08500642
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMs Oi Ling Chan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sandersfield Road
Banstead
Surrey
SM7 2DL
Director NameMrs Jessica Fung Yi Ngan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sandersfield Road
Banstead
Surrey
SM7 2DL
Director NameMr Yew Kei Ngan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address18 Sandersfield Road
Banstead
Surrey
SM7 2DL
Director NameMr Yew Ming Ngan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address18 Sandersfield Road
Banstead
Surrey
SM7 2DL
Director NameMr Yew Hang Ngan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address18 Sandersfield Road
Banstead
Surrey
SM7 2DL
Secretary NameMr Yew Hang Ngan
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address18 Sandersfield Road
Banstead
Surrey
SM7 2DL
Director NameMs Suk Fui Tan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityMalaysian
StatusClosed
Appointed23 November 2015(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sandersfield Road
Banstead
Surrey
SM7 2DL

Location

Registered AddressAcer House 116 Chester Road
Helsby
Frodsham
WA6 0QT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address Matches5 other UK companies use this postal address

Shareholders

4 at £1Yew Hang Ngan
33.33%
Ordinary
2 at £1Jessica Fung Yi Ngan
16.67%
Ordinary
2 at £1Oi Ling Chan
16.67%
Ordinary
2 at £1Yew Kei Ngan
16.67%
Ordinary
2 at £1Yew Ming Ngan
16.67%
Ordinary

Financials

Year2014
Net Worth-£828
Current Liabilities£839

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
22 April 2022Application to strike the company off the register (3 pages)
14 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
1 June 2021Registered office address changed from 18 Sandersfield Road Banstead Surrey SM7 2DL England to Acer House 116 Chester Road Helsby Frodsham WA6 0QT on 1 June 2021 (1 page)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 May 2016Director's details changed for Mrs Jessica Fung Yi Ngan on 1 May 2016 (2 pages)
12 May 2016Registered office address changed from 7 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE to 18 Sandersfield Road Banstead Surrey SM7 2DL on 12 May 2016 (1 page)
12 May 2016Director's details changed for Ms Oi Ling Chan on 1 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Yew Hang Ngan on 1 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Yew Kei Ngan on 1 May 2016 (2 pages)
12 May 2016Director's details changed for Ms Suk Fui Tan on 1 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Yew Ming Ngan on 1 May 2016 (2 pages)
12 May 2016Director's details changed for Mrs Jessica Fung Yi Ngan on 1 May 2016 (2 pages)
12 May 2016Director's details changed for Ms Oi Ling Chan on 1 May 2016 (2 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 12
(10 pages)
12 May 2016Director's details changed for Mr Yew Ming Ngan on 1 May 2016 (2 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 12
(10 pages)
12 May 2016Secretary's details changed for Mr Yew Hang Ngan on 1 May 2016 (1 page)
12 May 2016Director's details changed for Mr Yew Hang Ngan on 1 May 2016 (2 pages)
12 May 2016Registered office address changed from 7 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE to 18 Sandersfield Road Banstead Surrey SM7 2DL on 12 May 2016 (1 page)
12 May 2016Secretary's details changed for Mr Yew Hang Ngan on 1 May 2016 (1 page)
12 May 2016Director's details changed for Ms Suk Fui Tan on 1 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Yew Kei Ngan on 1 May 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 November 2015Appointment of Ms Suk Fui Tan as a director on 23 November 2015 (2 pages)
27 November 2015Appointment of Ms Suk Fui Tan as a director on 23 November 2015 (2 pages)
27 April 2015Director's details changed for Mr Yew Kei Hang Ngan on 23 April 2013 (2 pages)
27 April 2015Director's details changed for Mr Yew Kei Hang Ngan on 23 April 2013 (2 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 12
(9 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 12
(9 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 12
(9 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 12
(9 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)