Company NameTrier Bros. Limited
Company StatusDissolved
Company Number00135500
CategoryPrivate Limited Company
Incorporation Date29 April 1914(110 years ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Gerald Potter
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(76 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Cottage Endcliffe Edge
Endcliffe Vale Road
Sheffield
South Yorkshire
S10 3EH
Secretary NameBrenda Grove
NationalityBritish
StatusClosed
Appointed01 March 1994(79 years, 10 months after company formation)
Appointment Duration23 years, 5 months (closed 08 August 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Prospect Road
Coal Aston
Dronfield
S18 2EA
Director NameKate McDowell
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(76 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressFlat 4 Newfield Court
586 Fulwood Road
Sheffield
South Yorkshire
S10 3QE
Secretary NameKate McDowell
NationalityBritish
StatusResigned
Appointed22 February 1991(76 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 February 1995)
RoleCompany Director
Correspondence AddressFlat 4 Newfield Court
586 Fulwood Road
Sheffield
South Yorkshire
S10 3QE

Contact

Telephone0114 2738341
Telephone regionSheffield

Location

Registered Address1 Vincent House
149 Solly Street
Sheffield
S1 4BB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardWalkley
Built Up AreaSheffield

Shareholders

4k at £1Harry Bottom (Holding) LTD
8.70%
Ordinary A
23.8k at £1Harry Bottom (Holding) LTD
51.68%
Ordinary
18.2k at £1Andrew Rawlinson & Terence Henry Lilley & Helen Woolley
39.63%
Ordinary

Financials

Year2014
Net Worth£40,754
Cash£7,779
Current Liabilities£2,593

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

17 January 1947Delivered on: 1 February 1947
Persons entitled:
Vernon Anthony Finer
Paul Maurice Finer
Dennis Clarke Finer
Mark Newton Finer

Classification: Charge
Secured details: Sterling pounds 5000.
Particulars: New church road, cumberwell, london.
Outstanding

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
11 May 2017Application to strike the company off the register (3 pages)
11 May 2017Application to strike the company off the register (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 8,200
(5 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 8,200
(5 pages)
20 July 2015Registered office address changed from Queens Buildings 55 Queen Street Sheffield S1 2DX to 1 Vincent House 149 Solly Street Sheffield S1 4BB on 20 July 2015 (2 pages)
20 July 2015Registered office address changed from Queens Buildings 55 Queen Street Sheffield S1 2DX to 1 Vincent House 149 Solly Street Sheffield S1 4BB on 20 July 2015 (2 pages)
20 April 2015Annual return made up to 22 February 2015
Statement of capital on 2015-04-20
  • GBP 8,200
(14 pages)
20 April 2015Annual return made up to 22 February 2015
Statement of capital on 2015-04-20
  • GBP 8,200
(14 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 46,000
(14 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 46,000
(14 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (14 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (14 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 February 2012Annual return made up to 22 February 2012 (14 pages)
24 February 2012Annual return made up to 22 February 2012 (14 pages)
9 March 2011Annual return made up to 22 February 2011 (14 pages)
9 March 2011Annual return made up to 22 February 2011 (14 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
1 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
14 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
13 April 2009Return made up to 22/02/09; no change of members (10 pages)
13 April 2009Return made up to 22/02/09; no change of members (10 pages)
28 April 2008Return made up to 22/02/08; no change of members (6 pages)
28 April 2008Return made up to 22/02/08; no change of members (6 pages)
25 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
25 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
2 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
2 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
25 March 2007Return made up to 22/02/07; full list of members (7 pages)
25 March 2007Return made up to 22/02/07; full list of members (7 pages)
10 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
10 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 April 2006Return made up to 22/02/06; full list of members (7 pages)
4 April 2006Return made up to 22/02/06; full list of members (7 pages)
22 March 2005Return made up to 22/02/05; full list of members (7 pages)
22 March 2005Return made up to 22/02/05; full list of members (7 pages)
8 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
8 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
2 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
17 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
19 March 2003Return made up to 22/02/03; full list of members (7 pages)
19 March 2003Return made up to 22/02/03; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
30 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
5 March 2002Return made up to 22/02/02; full list of members (7 pages)
5 March 2002Return made up to 22/02/02; full list of members (7 pages)
17 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
17 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
11 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
11 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
27 February 2001Return made up to 22/02/01; full list of members (7 pages)
27 February 2001Return made up to 22/02/01; full list of members (7 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 March 2000Return made up to 22/02/00; full list of members (7 pages)
2 March 2000Return made up to 22/02/00; full list of members (7 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 March 1999Return made up to 22/02/99; no change of members (4 pages)
8 March 1999Return made up to 22/02/99; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 March 1998Return made up to 22/02/98; no change of members (4 pages)
2 March 1998Return made up to 22/02/98; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 March 1997Return made up to 22/02/97; full list of members (6 pages)
4 March 1997Return made up to 22/02/97; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)