Company NameTrimford Enterprises Limited
Company StatusDissolved
Company Number03962713
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacqueline Ann Avis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(3 months after company formation)
Appointment Duration2 years, 6 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressRue De Moulin
Sark
GY9 0SA
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(3 months after company formation)
Appointment Duration2 years, 6 months (closed 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed03 July 2000(3 months after company formation)
Appointment Duration2 years, 6 months (closed 28 January 2003)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed03 July 2000(3 months after company formation)
Appointment Duration1 day (resigned 04 July 2000)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ

Location

Registered AddressQueens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
17 May 2001Return made up to 03/04/01; full list of members (6 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
4 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
3 April 2000Incorporation (14 pages)