Company NameTrinity Office And Property Services Limited
Company StatusDissolved
Company Number02811113
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Thomas Anthony Browne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(same day as company formation)
RoleDir-Electrician Supervisor
Country of ResidenceEngland
Correspondence Address76 Saunton Road
Hornchurch
Essex
RM12 4HB
Director NameJohn Voysey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(same day as company formation)
RoleDir-Engineer
Correspondence Address6 Kings Terrace
Fobbing
Basildon
Essex
SS17 9HB
Secretary NameMr Thomas Anthony Browne
NationalityBritish
StatusClosed
Appointed20 April 1995(2 years after company formation)
Appointment Duration7 years, 9 months (closed 11 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Saunton Road
Hornchurch
Essex
RM12 4HB
Director NameKimberley Kathleen Parlour
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RolePrivate Patient Accounts Manag
Correspondence Address24 Derwent House
Southern Grove
London
E3 4PU
Secretary NameKimberley Kathleen Parlour
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RolePrivate Patient Accounts Manag
Correspondence Address24 Derwent House
Southern Grove
London
E3 4PU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressSuite 218 Estuary House
196 Ballards Road
Dagenham
Essex
RM10 9AB
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRiver
Built Up AreaGreater London

Financials

Year2014
Turnover£455,292
Gross Profit£119,654
Net Worth£25,733
Cash£107
Current Liabilities£73,639

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
26 June 2001Return made up to 20/04/01; full list of members (6 pages)
20 April 2001Full accounts made up to 30 June 2000 (11 pages)
16 June 2000Registered office changed on 16/06/00 from: unit C1-3 bow wharf grove road london E3 5SN (1 page)
24 May 2000Return made up to 20/04/00; full list of members (6 pages)
6 March 2000Full accounts made up to 30 June 1999 (10 pages)
7 May 1999Return made up to 20/04/99; full list of members (6 pages)
30 March 1999Full accounts made up to 30 June 1998 (10 pages)
28 May 1998Registered office changed on 28/05/98 from: 76 saunton road hornchurch essex RM12 4HB (1 page)
28 May 1998Return made up to 20/04/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 April 1997Return made up to 20/04/97; full list of members (6 pages)
5 December 1996Full accounts made up to 30 June 1996 (11 pages)
23 July 1996Return made up to 20/04/96; no change of members (7 pages)
24 November 1995Accounts for a small company made up to 30 June 1995 (12 pages)
1 June 1995Return made up to 20/04/95; no change of members (4 pages)