Company NameTreforest Board Limited
Company StatusDissolved
Company Number00551492
CategoryPrivate Limited Company
Incorporation Date2 July 1955(68 years, 9 months ago)
Dissolution Date22 March 2005 (19 years ago)
Previous NameWestern Board Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(45 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 22 March 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Cornwall Grove
Chiswick
London
W4 2LB
Director NameAnthony David Thorne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(45 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 22 March 2005)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Harebell Hill
Cobham
Surrey
KT11 2RS
Secretary NameMrs Anne Steele
NationalityBritish
StatusClosed
Appointed09 July 2001(46 years after company formation)
Appointment Duration3 years, 8 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameMr Gavin Mathew Morris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(47 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 22 March 2005)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address20 Argyll Road
London
W8 7BG
Director NameCllr Roderick McKerlich
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 April 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSt Elmo 36 Heol Isaf
Radyr
Cardiff
CF15 8DY
Wales
Director NameJohn Christopher Ormiston Sinclair
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressOberland
Mill Road Lisvane
Cardiff
South Glamorgan
Director NameJonathan Andrew Timpany
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41a Lynch Road
Berkeley
Gloucestershire
GL13 9TE
Wales
Director NameMr John Peter Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Egerton Crescent
London
SW3 2EB
Secretary NameJohn Stuart Russell
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 1995)
RoleCompany Director
Correspondence AddressHundred Lodge
25 The Forebury
Sawbridgeworth
Hertfordshire
CM21 9BD
Director NameDavid Frank Buttfield
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(40 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2003)
RoleAccountant
Correspondence AddressMill Meadow Mill Lane
Amersham
Buckinghamshire
HP7 0EH
Director NameJohn Stuart Russell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(40 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2000)
RoleSecretary
Correspondence AddressLittle Pennys 70 High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0HG
Secretary NameAlan John Richardson
NationalityBritish
StatusResigned
Appointed17 July 1995(40 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address118 Paxford Road
Sudbury Court
North Wembley
Middlesex
HA0 3RH
Secretary NameCarolyn Tracy Cattermole
NationalityBritish
StatusResigned
Appointed30 November 2000(45 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 July 2001)
RoleSecretary
Correspondence Address81 Cranbrook Road
Chiswick
London
W4 2LJ

Location

Registered Address4-16 Artillery Row
London
SW1P 1RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,781,235

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
28 October 2004Application for striking-off (1 page)
14 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
24 October 2003Return made up to 02/10/03; full list of members (7 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
25 October 2002Return made up to 02/10/02; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
31 January 2002Director's particulars changed (1 page)
9 January 2002Director resigned (1 page)
26 October 2001Return made up to 02/10/01; full list of members (7 pages)
14 September 2001Accounts for a dormant company made up to 28 April 2001 (5 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
15 January 2001New director appointed (5 pages)
15 January 2001New director appointed (5 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
18 October 2000Return made up to 02/10/00; full list of members (6 pages)
14 July 2000Accounts for a dormant company made up to 29 April 2000 (5 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
20 October 1999Return made up to 02/10/99; no change of members (6 pages)
27 July 1999Accounts for a dormant company made up to 1 May 1999 (5 pages)
9 March 1999Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page)
9 March 1999Location of register of members (1 page)
29 December 1998Director's particulars changed (1 page)
13 October 1998Return made up to 02/10/98; no change of members (6 pages)
30 July 1998Accounts for a dormant company made up to 2 May 1998 (5 pages)
20 October 1997Return made up to 02/10/97; full list of members (7 pages)
13 January 1997Full accounts made up to 27 April 1996 (7 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1996Return made up to 02/10/96; no change of members (6 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 March 1996Director's particulars changed (2 pages)
26 October 1995Full accounts made up to 29 April 1995 (7 pages)
3 August 1995Registered office changed on 03/08/95 from: treforest industrial estate nr pontypridd mid glamorgan CF37 5TA (1 page)
3 August 1995Secretary resigned (4 pages)
3 August 1995New secretary appointed (4 pages)
3 August 1995New director appointed (4 pages)
3 August 1995New director appointed (4 pages)
8 January 1995Full accounts made up to 30 April 1994 (7 pages)
2 July 1992Full accounts made up to 30 April 1991 (10 pages)
14 December 1990Full accounts made up to 30 April 1990 (14 pages)
4 November 1975Accounts made up to 31 March 1975 (6 pages)