Company NameTrevean Consortium Limited
Company StatusDissolved
Company Number04415956
CategoryPrivate Limited Company
Incorporation Date15 April 2002(21 years, 11 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Geoffrey Sills
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameMr Nigel Clifford Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTrevean Farm
Rosudgeon
Penzance
Cornwall
TR20 9PF
Director NameMrs Caroline Jane Willis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressTrevean Farm
Rosudgeon
Penzance
Cornwall
TR20 9PF
Secretary NameMr David Geoffrey Sills
NationalityBritish
StatusClosed
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameAlan Edward Dunnett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Balnoon Inn Old Coach Road
Lelant Downs
St Ives
Cornwall
TR26 3JB
Director NameDavid Andrew Gill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RolePublic House Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Balnoon Inn Old Coach Road
Lelant Downs
St Ives
Cornwall
TR26 3JB

Contact

Telephone01736 797572
Telephone regionPenzance

Location

Registered AddressLee Bolton Monier-Williams
1 The Sanctuary
Westminster
London
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£666
Cash£666

Accounts

Latest Accounts22 February 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End22 February

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
14 March 2016Previous accounting period shortened from 30 April 2016 to 22 February 2016 (1 page)
14 March 2016Micro company accounts made up to 22 February 2016 (2 pages)
14 March 2016Previous accounting period shortened from 30 April 2016 to 22 February 2016 (1 page)
14 March 2016Micro company accounts made up to 22 February 2016 (2 pages)
8 March 2016Application to strike the company off the register (3 pages)
8 March 2016Application to strike the company off the register (3 pages)
24 November 2015Micro company accounts made up to 30 April 2015 (4 pages)
24 November 2015Micro company accounts made up to 30 April 2015 (4 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(7 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(7 pages)
23 October 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
23 October 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
15 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
29 October 2012Termination of appointment of David Gill as a director (1 page)
29 October 2012Termination of appointment of Alan Dunnett as a director (1 page)
29 October 2012Termination of appointment of David Gill as a director (1 page)
29 October 2012Termination of appointment of Alan Dunnett as a director (1 page)
27 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (10 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (10 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (10 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (10 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (10 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (10 pages)
9 May 2011Register inspection address has been changed (1 page)
9 May 2011Register(s) moved to registered inspection location (1 page)
9 May 2011Register inspection address has been changed (1 page)
9 May 2011Register(s) moved to registered inspection location (1 page)
25 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
25 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
21 April 2010Director's details changed for Caroline Jane Willis on 15 April 2010 (2 pages)
21 April 2010Director's details changed for David Andrew Gill on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Caroline Jane Willis on 15 April 2010 (2 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
21 April 2010Director's details changed for Alan Edward Dunnett on 15 April 2010 (2 pages)
21 April 2010Director's details changed for David Andrew Gill on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Alan Edward Dunnett on 15 April 2010 (2 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
7 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
7 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
20 April 2009Return made up to 15/04/09; full list of members (5 pages)
20 April 2009Return made up to 15/04/09; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 April 2008Director's change of particulars / alan dunnett / 31/12/2007 (1 page)
15 April 2008Return made up to 15/04/08; full list of members (5 pages)
15 April 2008Director's change of particulars / david gill / 31/12/2007 (1 page)
15 April 2008Director and secretary's change of particulars / david sills / 26/01/2008 (1 page)
15 April 2008Director's change of particulars / david gill / 31/12/2007 (1 page)
15 April 2008Director's change of particulars / alan dunnett / 31/12/2007 (1 page)
15 April 2008Return made up to 15/04/08; full list of members (5 pages)
15 April 2008Director and secretary's change of particulars / david sills / 26/01/2008 (1 page)
18 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
10 January 2008Registered office changed on 10/01/08 from: 71 lincolns inn fields london WC2A 3JF (1 page)
10 January 2008Registered office changed on 10/01/08 from: 71 lincolns inn fields london WC2A 3JF (1 page)
18 June 2007Return made up to 15/04/07; full list of members (4 pages)
18 June 2007Return made up to 15/04/07; full list of members (4 pages)
18 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
18 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
19 April 2006Return made up to 15/04/06; full list of members (4 pages)
19 April 2006Return made up to 15/04/06; full list of members (4 pages)
26 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
26 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
20 April 2005Return made up to 15/04/05; full list of members (9 pages)
20 April 2005Return made up to 15/04/05; full list of members (9 pages)
30 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
30 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
17 November 2004Ad 31/10/04--------- £ si 14@1=14 £ ic 86/100 (2 pages)
17 November 2004Ad 31/10/04--------- £ si 14@1=14 £ ic 86/100 (2 pages)
4 June 2004Ad 30/04/04--------- £ si 14@1=14 £ ic 72/86 (2 pages)
4 June 2004Ad 30/04/04--------- £ si 14@1=14 £ ic 72/86 (2 pages)
7 May 2004Return made up to 15/04/04; full list of members (8 pages)
7 May 2004Return made up to 15/04/04; full list of members (8 pages)
28 April 2004Ad 30/04/03--------- £ si 12@1=12 £ ic 60/72 (2 pages)
28 April 2004Ad 30/04/03--------- £ si 12@1=12 £ ic 60/72 (2 pages)
4 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 April 2003Return made up to 15/04/03; full list of members (7 pages)
30 April 2003Return made up to 15/04/03; full list of members (7 pages)
15 April 2002Incorporation (27 pages)
15 April 2002Incorporation (27 pages)