About

Registered Number: 04159082
Date of Incorporation: 13/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: 15 Mentmore Road, Mossley Hill, Liverpool, L18 4PU

 

Based in Liverpool, Trinity Mortgage & Finance Company Ltd was established in 2001, it's status is listed as "Dissolved". Trinity Mortgage & Finance Company Ltd has one director listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Brenda Ann 22 April 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 04 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 03 December 2013
TM01 - Termination of appointment of director 17 September 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH03 - Change of particulars for secretary 10 February 2013
AD01 - Change of registered office address 09 December 2012
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 30 April 2012
CH03 - Change of particulars for secretary 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AD01 - Change of registered office address 29 April 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 28 March 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 19 December 2009
AD01 - Change of registered office address 08 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 20 October 2008
363s - Annual Return 02 June 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 16 December 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
363s - Annual Return 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 05 March 2002
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
NEWINC - New incorporation documents 13 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.