Company NameTrevor Dry Cleaning Limited
Company StatusDissolved
Company Number01674883
CategoryPrivate Limited Company
Incorporation Date1 November 1982(41 years, 6 months ago)
Dissolution Date14 May 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJean Charlotte Brelsford
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 14 May 2002)
RoleCalculating Service
Correspondence AddressLd21 Amathusia Beach Apartments
Amathus Limassol
Cyprus
Director NameNeal Trevor
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 14 May 2002)
RoleDry Cleaning Operative
Correspondence Address28 Swan Close
Hanworth
Feltham
Middlesex
TW13 6PA
Secretary NameJean Charlotte Brelsford
NationalityBritish
StatusClosed
Appointed16 October 1991(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 14 May 2002)
RoleCalculating Service
Correspondence AddressLd21 Amathusia Beach Apartments
Amathus Limassol
Cyprus

Location

Registered Address2 Heath Road
Twickenham
Middlesex
TW1 4BZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,262
Cash£8,819
Current Liabilities£17,081

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
13 December 2001Application for striking-off (2 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 October 1998Return made up to 16/10/98; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 October 1997Return made up to 16/10/97; no change of members (4 pages)
7 November 1996Return made up to 16/10/96; no change of members
  • 363(287) ‐ Registered office changed on 07/11/96
(4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 July 1996Full accounts made up to 31 December 1994 (5 pages)
30 November 1995Return made up to 16/10/95; full list of members (6 pages)