Company NameTrinity House Finance Plc
Company StatusDissolved
Company Number00396911
CategoryPublic Limited Company
Incorporation Date11 July 1945(78 years, 10 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NamesRentaset Limited and Rumbelows Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(46 years, 10 months after company formation)
Appointment Duration19 years, 6 months (closed 15 November 2011)
RoleDeputy Secretary
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Director NameMohammed Kamaral Zaman Mohamdee
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(46 years, 10 months after company formation)
Appointment Duration19 years, 6 months (closed 15 November 2011)
RoleAccountant
Correspondence Address7 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RN
Secretary NameMr Ian Ritchie
NationalityBritish
StatusClosed
Appointed10 May 1992(46 years, 10 months after company formation)
Appointment Duration19 years, 6 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameJames Alfred Geers
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(46 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address33 Private Road
Enfield
Middlesex
EN1 2EH
Director NameMr Ian Ritchie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(46 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameRoger James Walter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(46 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 1993)
RoleAccountant
Correspondence Address15 The Farthingales
Maidenhead
Berkshire
SL6 1TE

Location

Registered Address4 Tenterden Street
London
W1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2009Restoration by order of the court (3 pages)
12 March 2009Restoration by order of the court (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (240 pages)