About

Registered Number: 05519267
Date of Incorporation: 26/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2014 (9 years and 8 months ago)
Registered Address: No 5a Sancreed Business Centre, Sancreed, Penzance, Cornwall, TR20 8QU

 

Based in Penzance in Cornwall, Trinity Pools Ltd was registered on 26 July 2005, it's status is listed as "Dissolved". The companies directors are listed as The Last Secretary Limited, Attrill, Harry Ernest in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTRILL, Harry Ernest 02 August 2005 06 March 2007 1
Secretary Name Appointed Resigned Total Appointments
THE LAST SECRETARY LIMITED 06 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2014
L64.07 - Release of Official Receiver 22 May 2014
LIQ MISC - N/A 11 October 2013
287 - Change in situation or address of Registered Office 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
COCOMP - Order to wind up 23 March 2007
COCOMP - Order to wind up 22 March 2007
363s - Annual Return 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
225 - Change of Accounting Reference Date 07 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
RESOLUTIONS - N/A 27 October 2005
123 - Notice of increase in nominal capital 27 October 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.