Company NameTrinity Syndicate Services Limited
Company StatusDissolved
Company Number02549340
CategoryPrivate Limited Company
Incorporation Date17 October 1990(33 years, 6 months ago)
Dissolution Date6 June 2000 (23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Lynam Barclay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1992(2 years after company formation)
Appointment Duration7 years, 7 months (closed 06 June 2000)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodbury Park Road
Tunbridge Wells
Kent
TN4 9NQ
Director NamePeter Goddard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1992(2 years after company formation)
Appointment Duration7 years, 7 months (closed 06 June 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(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 06 June 2000)
RoleInsurance Executive
Correspondence Address17 Bourne Firs
Lower Bourne
Farnham
Surrey
GU10 3QD
Secretary NameEastgate Insurance Services Limited (Corporation)
StatusClosed
Appointed22 March 1996(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 06 June 2000)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales
Director NameMr Keith John Earthrowl
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(2 years after company formation)
Appointment Duration4 months (resigned 18 February 1993)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address47 Boundary Way
Addington Village
Croydon
Surrey
CR0 5AU
Director NamePhilip Donald Evans
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(2 years after company formation)
Appointment Duration6 months (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
Appointed17 October 1992(2 years after company formation)
Appointment Duration5 months (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressWoodhill Farmhouse
Kentish Lane
Brookmans Park
Hertfordshire
AL9 6JY
Director NameMark Robert Shepherd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 1994)
RoleManager
Correspondence Address9 Agate Close
London
E16 3TU
Director NameMr Anthony Richard Taylor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(2 years after company formation)
Appointment Duration6 months (resigned 17 April 1993)
RoleCompany Director
Correspondence AddressSt Regis
Hilltop Lane
Saffron Walden
Essex
CB11 4AS
Secretary NameMary Denise Greenhalgh
NationalityBritish
StatusResigned
Appointed17 October 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 1995)
RoleCompany Director
Correspondence Address61 Alexandra Road
Kew
Surrey
TW9 2BT
Director NameShaun Derek Astley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 1995)
RoleChartered Accountant
Correspondence Address107 Maidenhall
Highnam
Gloucester
Gloucestershire
GL2 8DJ
Wales
Director NamePeter Goddard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 17 October 1993)
RoleSecretary
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Secretary NamePeter Goddard
NationalityBritish
StatusResigned
Appointed20 January 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 1996)
RoleCompany Director
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ

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

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
30 December 1999Application for striking-off (1 page)
9 November 1999Return made up to 17/10/99; full list of members (10 pages)
31 March 1999Full accounts made up to 31 December 1998 (8 pages)
10 November 1998Return made up to 17/10/98; full list of members (11 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)
7 November 1997Return made up to 17/10/97; full list of members (10 pages)
15 October 1997Director's particulars changed (1 page)
16 April 1997Secretary's particulars changed (1 page)
19 November 1996Return made up to 17/10/96; full list of members (10 pages)
19 November 1996Secretary's particulars changed (1 page)
5 July 1996Registered office changed on 05/07/96 from: 5 lloyd`s avenue london EC3N3AX (1 page)
14 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996New secretary appointed (1 page)
2 April 1996Full accounts made up to 31 December 1995 (10 pages)
25 October 1995Return made up to 17/10/95; full list of members (14 pages)
31 March 1995Full accounts made up to 31 December 1994 (11 pages)