Company NameTrevfitt Limited
Company StatusDissolved
Company Number03232379
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Trevor John Ainger
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Suffolk Way
Hornchurch
Essex
RM11 3ET
Secretary NameMr Daniel Fancourt
NationalityBritish
StatusClosed
Appointed31 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Credon Road
London
SE16 3AB
Director NameErsin Nazif
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address1 Sandown Close
Stratford Upon Avon
Warwickshire
CV37 9BZ
Director NameRoy Slack
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 15 January 2002)
RoleDira
Country of ResidenceEngland
Correspondence AddressLime House
Leaves Green Road
Keston
Kent
BR2 6DQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address82 Galleywall Road
London
SE16 3PB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
13 August 2001Application for striking-off (1 page)
4 September 2000Accounts for a small company made up to 31 July 1999 (4 pages)
30 August 2000Return made up to 31/07/00; full list of members (8 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Ad 27/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1999Return made up to 31/07/99; change of members (6 pages)
13 November 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
13 November 1998Return made up to 31/07/98; no change of members (4 pages)
13 November 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
5 November 1997Return made up to 31/07/97; full list of members (6 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
6 October 1996Secretary resigned (1 page)
6 October 1996Registered office changed on 06/10/96 from: kemp house 152-160 city road london EC1V 2NP (1 page)
6 October 1996Ad 31/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 1996Incorporation (11 pages)