Company NameTrinity Consultants Limited
Company StatusDissolved
Company Number02944126
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)
Previous NameHelpline Express Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Anthony Hinchcliffe
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1994(5 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 06 June 2000)
RoleCompany Director
Correspondence Address69 Ruea
Primero Maio
Ferraguda
Lagos
Foreign
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed20 December 1994(5 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 06 June 2000)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressPO Box 698 2nd Floor
Titchfield House
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2000First Gazette notice for compulsory strike-off (1 page)
16 December 1997Full accounts made up to 31 March 1997 (8 pages)
5 November 1997Return made up to 30/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1996Return made up to 30/06/96; no change of members (4 pages)
29 August 1995Return made up to 30/06/95; full list of members (6 pages)
7 August 1995Nc inc already adjusted 20/12/94 (1 page)
7 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 July 1995Ad 20/12/94--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages)
29 June 1995Memorandum and Articles of Association (10 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)