Company NameTrinity Travel & Tours Limited
DirectorsThomas James Kirby and Andrew Conleth Carey
Company StatusDissolved
Company Number03794852
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameThomas James Kirby
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed25 June 1999(1 day after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address8 Denham Crescent
Mitcham
Surrey
CR4 4LY
Secretary NameThomas James Kirby
NationalityIrish
StatusCurrent
Appointed25 June 1999(1 day after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address8 Denham Crescent
Mitcham
Surrey
CR4 4LY
Director NameAndrew Conleth Carey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed15 June 2000(11 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months
RolePublican
Correspondence AddressThe Haverstock Arms
154 Haverstock Hill
London
NW3 2AY
Director NameMichael Burke
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed25 June 1999(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 June 2000)
RoleHotelier
Correspondence AddressStrandside South
Dungarvan
Co Waterford
Irish
Director NameElizabeth Fahy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed25 June 1999(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 June 2000)
RoleM Director
Correspondence AddressThe Cottage
Dunshaughlin
Co Meath
Irish
Director NameJames White
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed25 June 1999(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 June 2000)
RoleHotelier
Correspondence AddressDanby House
Ballyshannon
Co Donegal
Irish
Director NameWhite House Law Services Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9DA
Secretary NameWhite House Secretaries Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9DA

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 April 2003Dissolved (1 page)
14 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
14 March 2001Statement of affairs (6 pages)
14 March 2001Appointment of a voluntary liquidator (1 page)
21 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2001Registered office changed on 08/02/01 from: the old school 51 princes road weybridge surrey KT13 9DA (1 page)
27 July 2000Return made up to 24/06/00; full list of members (7 pages)
17 July 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
9 November 1999Ad 21/10/99--------- £ si 64000@1=64000 £ ic 50000/114000 (2 pages)
25 October 1999Ad 19/10/99--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
8 September 1999Ad 02/09/99--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
28 July 1999Ad 21/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999New director appointed (2 pages)
24 June 1999Incorporation (14 pages)