TRINITY RIVERSIDE HOLDINGS LIMITED
Overview
Company Name | TRINITY RIVERSIDE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09920765 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is TRINITY RIVERSIDE HOLDINGS LIMITED located?
Registered Office Address | c/o BRUNTWOOD LIMITED York House York Street M2 3BB Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRINITY RIVERSIDE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
AGHOCO 1364 LIMITED | Dec 17, 2015 | Dec 17, 2015 |
What are the latest filings for TRINITY RIVERSIDE HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Mark David Stott as a director on May 12, 2016 | 1 pages | TM01 | ||
Termination of appointment of Mark Christopher Dawson as a director on May 12, 2016 | 1 pages | TM01 | ||
Termination of appointment of Kenneth John Knott as a director on May 12, 2016 | 1 pages | TM01 | ||
Director's details changed for Mr Christopher George Oglesby on Jun 07, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Kevin James Crotty on Jun 07, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Andrew Crowther on Jun 07, 2016 | 2 pages | CH01 | ||
Secretary's details changed for Ms Katharine Jane Vokes on Jun 07, 2016 | 1 pages | CH03 | ||
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom to C/O Bruntwood Limited York House York Street Manchester M2 3BB on Jun 07, 2016 | 1 pages | AD01 | ||
Termination of appointment of a G Secretarial Limited as a secretary on Dec 17, 2015 | 1 pages | TM02 | ||
Termination of appointment of a G Secretarial Limited as a director on Dec 17, 2015 | 1 pages | TM01 | ||
Termination of appointment of Roger Hart as a director on Dec 17, 2015 | 1 pages | TM01 | ||
Appointment of Mr Peter Andrew Crowther as a director on Dec 17, 2015 | 2 pages | AP01 | ||
Termination of appointment of Inhoco Formations Limited as a director on Dec 17, 2015 | 1 pages | TM01 | ||
Appointment of Mr Christopher George Oglesby as a director on Dec 17, 2015 | 2 pages | AP01 | ||
Appointment of Kevin James Crotty as a director on Dec 17, 2015 | 2 pages | AP01 | ||
Appointment of Mark David Stott as a director on Dec 17, 2015 | 2 pages | AP01 | ||
Appointment of Mark Christopher Dawson as a director on Dec 17, 2015 | 2 pages | AP01 | ||
Appointment of Ms Katharine Jane Vokes as a secretary on Dec 17, 2015 | 2 pages | AP03 | ||
Appointment of Kenneth John Knott as a director on Dec 17, 2015 | 2 pages | AP01 | ||
Current accounting period shortened from Dec 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||
Statement of capital following an allotment of shares on Dec 18, 2015
| 3 pages | SH01 | ||
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to City Tower Piccadilly Plaza Manchester M1 4BT on Dec 21, 2015 | 1 pages | AD01 | ||
Who are the officers of TRINITY RIVERSIDE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VOKES, Katharine Jane | Secretary | c/o Bruntwood Limited York Street M2 3BB Manchester York House England | 203685870001 | |||||||||||
CROTTY, Kevin James | Director | c/o Bruntwood Limited York Street M2 3BB Manchester York House England | England | British | Chartered Accountant | 117797270004 | ||||||||
CROWTHER, Peter Andrew | Director | c/o Bruntwood Limited York Street M2 3BB Manchester York House England | United Kingdom | British | Surveyor | 102710080002 | ||||||||
OGLESBY, Christopher George | Director | c/o Bruntwood Limited York Street M2 3BB Manchester York House England | United Kingdom | British | Company Director | 53530470002 | ||||||||
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
DAWSON, Mark Christopher | Director | Horseshoe Lane SK9 7QP Alderley Edge The Box Cheshire United Kingdom | United Kingdom | British | Company Director | 203685120001 | ||||||||
HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | Solicitor | 105579880001 | ||||||||
KNOTT, Kenneth John | Director | Horseshoe Lane SK9 7QP Alderley Edge The Box Cheshire United Kingdom | United Kingdom | British | Company Director | 203685390001 | ||||||||
STOTT, Mark David | Director | Horseshoe Lane SK9 7QP Alderley Edge The Box Cheshire United Kingdom | England | British | Company Director | 239649800001 | ||||||||
A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0