Company NameTreble B Tyre & Exhaust Centres Limited
Company StatusDissolved
Company Number01724025
CategoryPrivate Limited Company
Incorporation Date17 May 1983(40 years, 11 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous NameTaurusgrade Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Peter William Burgess
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(8 years, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address407 Croydon Road
Caterham
Surrey
CR3 6PP
Secretary NameVirginia Browne
NationalityBritish
StatusClosed
Appointed01 May 2002(18 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 10 September 2013)
RoleCompany Director
Correspondence Address7 Tillingdown Lane
Caterham
Surrey
CR3 6RU
Director NameBeata Burgess
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(20 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 10 September 2013)
RoleAccounts Executive
Country of ResidenceUnited Kingdom
Correspondence Address407 Croydon Road
Caterham
Surrey
CR3 6PP
Director NameMr Alan Hitchmough
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 1993)
RoleSales Director
Correspondence Address16 Beechwood Avenue
Coulsdon
Surrey
CR5 2PA
Secretary NameMr Peter William Burgess
NationalityBritish
StatusResigned
Appointed30 April 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address407 Croydon Road
Caterham
Surrey
CR3 6PP
Secretary NameHelen Burgess
NationalityBritish
StatusResigned
Appointed17 August 1993(10 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 May 2002)
RoleHousewife
Correspondence Address405 Croydon Road
Caterham
Surrey
CR3 6PP
Director NameHelen Burgess
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2004)
RoleCompany Director
Correspondence Address405 Croydon Road
Caterham
Surrey
CR3 6PP
Director NameMr Brian David Townsend
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(18 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vale Road
Weybridge
Surrey
KT13 9NT
Director NameIan Vane
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(18 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 May 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address77 Lashbrooks Road
Uckfield
East Sussex
TN22 2AZ
Director NameAndrew Steel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(20 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 February 2012)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Gayler Close
Bletchingley
Surrey
RH1 4RG

Location

Registered Address407 Croydon Road
Caterham
Surrey
CR3 6PP
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Treble B. Tyre Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£284,562

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
16 May 2013Application to strike the company off the register (3 pages)
16 May 2013Application to strike the company off the register (3 pages)
12 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(5 pages)
22 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(5 pages)
10 February 2012Termination of appointment of Andrew Steel as a director (1 page)
10 February 2012Termination of appointment of Brian David Townsend as a director on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Brian Townsend as a director (1 page)
10 February 2012Termination of appointment of Andrew Steel as a director on 10 February 2012 (1 page)
23 November 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
23 November 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
20 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Andrew Steel on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Andrew Steel on 30 April 2010 (2 pages)
11 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
11 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
14 May 2009Return made up to 30/04/09; full list of members (4 pages)
14 May 2009Return made up to 30/04/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
21 July 2008Return made up to 30/04/08; no change of members (8 pages)
21 July 2008Return made up to 30/04/08; no change of members (8 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
11 July 2007Return made up to 30/04/07; no change of members (8 pages)
11 July 2007Return made up to 30/04/07; no change of members (8 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
3 July 2006Return made up to 30/04/06; full list of members (8 pages)
3 July 2006Return made up to 30/04/06; full list of members (8 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
31 May 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
31 May 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
27 June 2005Return made up to 30/04/05; full list of members (8 pages)
27 June 2005Return made up to 30/04/05; full list of members (8 pages)
7 April 2005Full accounts made up to 30 April 2004 (10 pages)
7 April 2005Full accounts made up to 30 April 2004 (10 pages)
18 June 2004Return made up to 30/04/04; full list of members (8 pages)
18 June 2004Return made up to 30/04/04; full list of members (8 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
22 March 2004Full accounts made up to 30 April 2003 (9 pages)
22 March 2004Full accounts made up to 30 April 2003 (9 pages)
3 June 2003Return made up to 30/04/03; full list of members (8 pages)
3 June 2003Return made up to 30/04/03; full list of members (8 pages)
5 March 2003Accounts made up to 30 April 2002 (5 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
20 June 2002Return made up to 30/04/02; no change of members (9 pages)
20 June 2002Return made up to 30/04/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
22 April 2002Company name changed taurusgrade LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Company name changed taurusgrade LIMITED\certificate issued on 22/04/02 (2 pages)
1 March 2002Accounts made up to 30 April 2001 (5 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
10 May 2001Return made up to 30/04/01; full list of members (6 pages)
10 May 2001Return made up to 30/04/01; full list of members (6 pages)
1 March 2001Accounts made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
1 June 2000Return made up to 30/04/00; full list of members (6 pages)
1 June 2000Return made up to 30/04/00; full list of members (6 pages)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
1 March 2000Accounts made up to 30 April 1999 (5 pages)
19 May 1999Return made up to 30/04/99; no change of members (4 pages)
19 May 1999Return made up to 30/04/99; no change of members (4 pages)
1 March 1999Accounts made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
9 June 1998Return made up to 30/04/98; full list of members (6 pages)
9 June 1998Secretary's particulars changed (1 page)
9 June 1998Return made up to 30/04/98; full list of members (6 pages)
9 June 1998Secretary's particulars changed (1 page)
25 February 1998Accounts made up to 30 April 1997 (5 pages)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
1 July 1997Return made up to 30/04/97; no change of members (4 pages)
1 July 1997Return made up to 30/04/97; no change of members (4 pages)
28 February 1997Accounts for a dormant company made up to 30 April 1996 (10 pages)
28 February 1997Accounts made up to 30 April 1996 (10 pages)
29 July 1996Return made up to 30/04/96; no change of members (4 pages)
29 July 1996Return made up to 30/04/96; no change of members (4 pages)
21 June 1996Registered office changed on 21/06/96 from: langley and partners langley house park road east finchley london N2 8EX (1 page)
21 June 1996Registered office changed on 21/06/96 from: langley and partners langley house park road east finchley london N2 8EX (1 page)
15 May 1995Return made up to 30/04/95; full list of members (12 pages)
15 May 1995Return made up to 30/04/95; full list of members (6 pages)
15 May 1995Secretary resigned;new secretary appointed (4 pages)
9 May 1995Accounts for a dormant company made up to 30 April 1995 (5 pages)
9 May 1995Accounts made up to 30 April 1995 (5 pages)
9 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
17 May 1983Incorporation (18 pages)
17 May 1983Incorporation (18 pages)