Company NameTrinity Press Limited
Company StatusDissolved
Company Number02520419
CategoryPrivate Limited Company
Incorporation Date10 July 1990(33 years, 9 months ago)
Dissolution Date17 August 2016 (7 years, 8 months ago)
Previous NameCanuden Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid Ehrenstrom
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 July 1991(1 year after company formation)
Appointment Duration25 years, 1 month (closed 17 August 2016)
RoleCompany Director
Correspondence Address17 Altenburg Gardens
London
SW11 1JH
Director NameMr William John Donoghue
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(3 years, 2 months after company formation)
Appointment Duration22 years, 10 months (closed 17 August 2016)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Stonham Parva
Stowmarket
Suffolk
IP14 5JT
Secretary NameMr William John Donoghue
NationalityBritish
StatusClosed
Appointed01 October 1993(3 years, 2 months after company formation)
Appointment Duration22 years, 10 months (closed 17 August 2016)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Stonham Parva
Stowmarket
Suffolk
IP14 5JT
Director NameGraham Horn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1994(3 years, 11 months after company formation)
Appointment Duration22 years, 2 months (closed 17 August 2016)
RoleSales Director
Correspondence Address7 Bakers Close
Lingfield
Surrey
RH7 6HF
Director NameMr Keith George Petty
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 1993)
RoleCompany Director
Correspondence Address18 Cecil Avenue
Hornchurch
Essex
RM11 2NB
Secretary NameMr David John Erenstrom
NationalityNew Zealander
StatusResigned
Appointed08 July 1991(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address8/32 Gratton Road
London
W14 0JX
Director NameAlan Loftus
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration11 months (resigned 09 June 1992)
RoleCompany Director
Correspondence Address21 Burton Close
Cherry Garden Street
Southwalk
SE16 4PG
Secretary NameAlan Loftus
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration-1 years, 12 months (resigned 08 July 1991)
RoleCompany Director
Correspondence Address21 Burton Close
Cherry Garden Street
Southwalk
SE16 4PG
Director NameMr Keith Anthony Cole
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 1993)
RoleSales Director
Correspondence Address7 Millgate Court
Farnham
Surrey
GU9 9PP
Director NamePeter John Dalleywater
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 1995)
RoleCompany Director
Correspondence AddressMerrilees Station Road
Northiam
Rye
East Sussex
TN31 6QJ
Director NameIan James Watson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 January 1996)
RoleCompany Director
Correspondence Address7 Marlings Close
Chislehurst
Kent
BR7 6RL

Location

Registered AddressC/O Griffiths
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year1994
Cash£680
Current Liabilities£662,062

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 August 2016Final Gazette dissolved following liquidation (1 page)
17 August 2016Final Gazette dissolved following liquidation (1 page)
17 May 2016Return of final meeting of creditors (1 page)
17 May 2016Notice of final account prior to dissolution (1 page)
17 May 2016Notice of final account prior to dissolution (1 page)
30 August 2005Registered office changed on 30/08/05 from: 3 dyers building london EC1N 2JT (1 page)
30 August 2005Registered office changed on 30/08/05 from: 3 dyers building london EC1N 2JT (1 page)
22 August 2005Appointment of a liquidator (1 page)
22 August 2005Appointment of a liquidator (1 page)
27 April 2005Order of court - dissolution void (4 pages)
27 April 2005Order of court - dissolution void (4 pages)
16 April 2003Dissolved (1 page)
16 April 2003Dissolved (1 page)
16 January 2003Notice of final account prior to dissolution (1 page)
16 January 2003Notice of final account prior to dissolution (1 page)
16 January 2003Return of final meeting of creditors (1 page)
7 October 1999Appointment of a liquidator (2 pages)
7 October 1999O/C liq ipo (3 pages)
7 October 1999O/C liq ipo (3 pages)
7 October 1999Appointment of a liquidator (2 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
17 April 1997Receiver's abstract of receipts and payments (2 pages)
17 April 1997Receiver's abstract of receipts and payments (2 pages)
16 April 1997Receiver ceasing to act (1 page)
16 April 1997Receiver ceasing to act (1 page)
20 February 1997Receiver's abstract of receipts and payments (2 pages)
20 February 1997Receiver's abstract of receipts and payments (2 pages)
31 December 1996Appointment of a liquidator (1 page)
31 December 1996Appointment of a liquidator (1 page)
28 August 1996Statement of Affairs in administrative receivership following report to creditors (8 pages)
28 August 1996Statement of Affairs in administrative receivership following report to creditors (8 pages)
22 August 1996Statement of Affairs in administrative receivership following report to creditors (8 pages)
22 August 1996Statement of Affairs in administrative receivership following report to creditors (8 pages)
2 August 1996Registered office changed on 02/08/96 from: 12 high street stevenage hertfordshire SG1 3EJ (1 page)
2 August 1996Registered office changed on 02/08/96 from: 12 high street stevenage hertfordshire SG1 3EJ (1 page)
29 July 1996Appointment of a liquidator (1 page)
29 July 1996Appointment of a liquidator (1 page)
24 July 1996Order of court to wind up (1 page)
24 July 1996Order of court to wind up (1 page)
15 July 1996Order of court to wind up (1 page)
15 July 1996Order of court to wind up (1 page)
8 July 1996Court order notice of winding up (1 page)
8 July 1996Court order notice of winding up (1 page)
30 April 1996Voluntary arrangement supervisor's abstract of receipts and payments to 23 September 1995 (2 pages)
30 April 1996Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 1994 (2 pages)
30 April 1996Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 1994 (2 pages)
30 April 1996Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
30 April 1996Notice of completion of voluntary arrangement (5 pages)
30 April 1996Voluntary arrangement supervisor's abstract of receipts and payments to 23 September 1995 (2 pages)
30 April 1996Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
30 April 1996Notice of completion of voluntary arrangement (5 pages)
1 March 1996Registered office changed on 01/03/96 from: 22 highway business park heckford street london E1 9HR (1 page)
1 March 1996Registered office changed on 01/03/96 from: 22 highway business park heckford street london E1 9HR (1 page)
22 February 1996Appointment of receiver/manager (1 page)
22 February 1996Appointment of receiver/manager (1 page)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 August 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (47 pages)
22 September 1994Return made up to 10/07/94; full list of members (5 pages)
22 September 1994Return made up to 10/07/94; full list of members (5 pages)
20 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
20 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
20 December 1990Memorandum and Articles of Association (6 pages)
20 December 1990Memorandum and Articles of Association (6 pages)
17 December 1990Company name changed canuden LIMITED\certificate issued on 18/12/90 (3 pages)
17 December 1990Company name changed canuden LIMITED\certificate issued on 18/12/90 (3 pages)
10 July 1990Certificate of incorporation (1 page)
10 July 1990Certificate of incorporation (1 page)
10 July 1990Incorporation (38 pages)
10 July 1990Incorporation (38 pages)