Company NameTrinity Square Services Limited
Company StatusDissolved
Company Number00264011
CategoryPrivate Limited Company
Incorporation Date31 March 1932(92 years, 1 month ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Goddard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1993(61 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 23 May 2000)
RoleSecretary
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Director NameMalcolm Gordon McKenzie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1993(61 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 23 May 2000)
RoleInsurance Executive
Correspondence Address17 Bourne Firs
Lower Bourne
Farnham
Surrey
GU10 3QD
Secretary NamePeter Goddard
NationalityBritish
StatusClosed
Appointed20 January 1995(62 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 23 May 2000)
RoleCompany Director
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Director NameMr Robert Lynam Barclay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(59 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 1996)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodbury Park Road
Tunbridge Wells
Kent
TN4 9NQ
Director NamePhilip Donald Evans
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(59 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 1993)
RoleCompany Director
Correspondence AddressPainswold
Broad Street
Cuckfield
Sussex
RH17 5LL
Director NameChristopher Maurice Keeling
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(59 years, 12 months after company formation)
Appointment Duration1 year (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressWoodhill Farmhouse
Kentish Lane
Brookmans Park
Hertfordshire
AL9 6JY
Director NameMr Anthony Richard Taylor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(59 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 1993)
RoleCompany Director
Correspondence AddressSt Regis
Hilltop Lane
Saffron Walden
Essex
CB11 4AS
Secretary NameMiss Joanne Lesley Whiterod
NationalityBritish
StatusResigned
Appointed13 March 1992(59 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ruislip Court
Ruislip
Middlesex
HA4 6JW
Director NameShaun Derek Astley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(61 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 1995)
RoleChartered Accountant
Correspondence Address107 Maidenhall
Highnam
Gloucester
Gloucestershire
GL2 8DJ
Wales
Secretary NameMary Denise Greenhalgh
NationalityBritish
StatusResigned
Appointed17 April 1993(61 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 1995)
RoleSecretary
Correspondence Address61 Alexandra Road
Kew
Surrey
TW9 2BT
Secretary NameJemima Sybil Norris
NationalityBritish
StatusResigned
Appointed20 May 1995(63 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1996)
RoleSecretary
Correspondence AddressFlat No 156 Thanet House
Thanet Street
London
WC1H 9QD

Location

Registered AddressEastgate House
40 Dukes Place
London
EC3A 7NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
22 December 1999Application for striking-off (1 page)
8 April 1999Return made up to 13/03/99; full list of members (7 pages)
31 March 1999Full accounts made up to 31 December 1998 (8 pages)
7 September 1998Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page)
18 March 1998Full accounts made up to 31 December 1997 (8 pages)
15 October 1997Secretary's particulars changed;director's particulars changed (1 page)
8 April 1997Return made up to 13/03/97; full list of members (7 pages)
8 January 1997Secretary resigned (1 page)
31 October 1996Director resigned (1 page)
26 July 1996Secretary's particulars changed (1 page)
5 July 1996Registered office changed on 05/07/96 from: 5 lloyds avenue london EC3N 3AX (1 page)
14 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1996Full accounts made up to 31 December 1995 (15 pages)
18 March 1996Return made up to 13/03/96; full list of members (8 pages)
10 November 1995Auditor's resignation (6 pages)
20 July 1995New secretary appointed (4 pages)
10 April 1995Return made up to 13/03/95; full list of members (14 pages)
31 March 1995Full accounts made up to 31 December 1994 (15 pages)
15 March 1995Director resigned (2 pages)