Company NameTrinifold Travel Limited
Company StatusDissolved
Company Number01185995
CategoryPrivate Limited Company
Incorporation Date2 October 1974(49 years, 7 months ago)
Dissolution Date18 February 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameJacqueline Ann Curbishley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1992(17 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 18 February 2009)
RoleCompany Director
Correspondence Address116 Maida Vale
London
W9 1PT
Director NameHarvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1992(17 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 18 February 2009)
RolePromoter
Correspondence Address28 Hamilton Terrace
St Johns Wood
London
NW8 9UG
Director NameJohn Anthony Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1992(17 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 18 February 2009)
RoleCompany Director
Correspondence Address7 Ladbroke Terrace
London
W11 3PQ
Director NameBryan Walters
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1992(17 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 18 February 2009)
RoleChartered Accountant
Correspondence Address69 Portobello Road
London
W11
Secretary NameClive Lawrence
NationalityBritish
StatusClosed
Appointed27 June 1992(17 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 18 February 2009)
RoleCompany Director
Correspondence Address5 Sarsen Heights
Chatham
Kent
ME5 9HW
Director NameSusan Margaret Hall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(17 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1995)
RoleTravel Manager
Correspondence Address40 Olgar Close
London
W12 0NF
Director NameMichael Peter Hawksworth
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(17 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address37 Manor Wood Road
Purley
Surrey
CR8 4LG
Director NameDavid Leigh Brock
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 1996)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Concorde Close
Uxbridge
Middlesex
UB10 0AU
Director NameErnest Garcia Sheriff
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address2g Ravenscourt Gardens
Chiswick
London
W6 0TU
Director NameClive Lawrence
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1996)
RoleFinancial Director
Correspondence Address5 Sarsen Heights
Chatham
Kent
ME5 9HW

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£17,260,000
Gross Profit£1,395,000
Net Worth£367,000
Cash£25,000
Current Liabilities£1,922,000

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008Return of final meeting of creditors (1 page)
13 April 2004Registered office changed on 13/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
13 March 2003Administrator's abstract of receipts and payments (3 pages)
19 February 2003Notice of discharge of Administration Order (4 pages)
17 February 2003Appointment of a liquidator (1 page)
10 February 2003Order of court to wind up (3 pages)
19 September 2002Administrator's abstract of receipts and payments (3 pages)
18 March 2002Administrator's abstract of receipts and payments (3 pages)
18 March 2002Administrator's abstract of receipts and payments (3 pages)
14 September 2001Administrator's abstract of receipts and payments (3 pages)
6 March 2001Administrator's abstract of receipts and payments (3 pages)
27 February 2001Registered office changed on 27/02/01 from: 6 raymond building london WC1R 5BP (1 page)
5 September 2000Administrator's abstract of receipts and payments (3 pages)
17 March 2000Administrator's abstract of receipts and payments (3 pages)
28 October 1999Statement of administrator's proposal (5 pages)
11 August 1999Registered office changed on 11/08/99 from: west end house 11,hills place london W1R 1AG (1 page)
9 August 1999Administration Order (6 pages)
9 August 1999Notice of Administration Order (1 page)
27 August 1998Return made up to 27/06/98; full list of members (7 pages)
14 July 1998Full accounts made up to 31 December 1997 (16 pages)
30 September 1997Return made up to 27/06/97; full list of members (11 pages)
3 July 1997Full accounts made up to 31 December 1996 (15 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
28 August 1996Return made up to 27/06/96; full list of members (13 pages)
28 August 1996Director resigned (1 page)
28 June 1996Full accounts made up to 31 December 1995 (15 pages)
14 November 1995Return made up to 27/06/95; full list of members (30 pages)
13 July 1995Full accounts made up to 31 December 1994 (15 pages)
2 October 1974Incorporation (12 pages)