Company NameTreble Contracts Limited
Company StatusDissolved
Company Number00680934
CategoryPrivate Limited Company
Incorporation Date18 January 1961(63 years, 3 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Dennis Frank Albert Treble
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(30 years, 4 months after company formation)
Appointment Duration11 years (closed 28 May 2002)
RoleBuilder / Director
Correspondence Address24 Calverley Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JJ
Director NameMr Nicholas Dennis Treble
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(30 years, 4 months after company formation)
Appointment Duration11 years (closed 28 May 2002)
RoleBuilder/Director
Correspondence Address17 Ashdale
Thorley
Bishops Stortford
Hertfordshire
CM23 4EA
Director NameMrs Patricia Irene Treble
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(30 years, 4 months after company formation)
Appointment Duration11 years (closed 28 May 2002)
RoleCompany Director
Correspondence Address24 Calverley Close
Bishops Stortford
Hertfordshire
CM23 4JJ
Secretary NameMrs Patricia Irene Treble
NationalityBritish
StatusClosed
Appointed15 May 1991(30 years, 4 months after company formation)
Appointment Duration11 years (closed 28 May 2002)
RoleCompany Director
Correspondence Address24 Calverley Close
Bishops Stortford
Hertfordshire
CM23 4JJ

Location

Registered AddressShelley Stock Hutter 2nd Floor
45 Mortimer Street
London
W1W 8HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£240,652
Current Liabilities£240,652

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 February 2002First Gazette notice for voluntary strike-off (1 page)
24 December 2001Application for striking-off (1 page)
23 May 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(7 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Return made up to 15/05/00; full list of members (7 pages)
7 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Return made up to 15/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
26 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1997Return made up to 15/05/97; no change of members (4 pages)
21 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 May 1996Return made up to 15/05/96; full list of members (6 pages)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1995Return made up to 15/05/95; no change of members (4 pages)