Company NameTrevi Showers Limited
Company StatusDissolved
Company Number00484571
CategoryPrivate Limited Company
Incorporation Date20 July 1950(73 years, 9 months ago)
Dissolution Date28 March 2006 (18 years ago)

Business Activity

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

Directors

Director NamePhilip Roger Cooper
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1995(44 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 28 March 2006)
RoleCo Executive
Correspondence AddressThe Willows 4 Radcliffe Garth
South Cave
Brough
E Yorks
HU14 3DQ
Director NameGeorge MacDonald McFarlane
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(49 years, 8 months after company formation)
Appointment Duration6 years (closed 28 March 2006)
RoleFinance Director
Correspondence Address1 Westfield Close
Cottingham
Hull
E Yorks
HU16 5PF
Director NamePeter Gilbert Carruthers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(51 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 28 March 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Secretary NamePeter Gilbert Carruthers
NationalityBritish
StatusClosed
Appointed05 April 2002(51 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 28 March 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Director NameNorman Bennett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(41 years after company formation)
Appointment Duration3 years, 5 months (resigned 02 January 1995)
RoleCompany Executive
Correspondence AddressS'Agaro
Westwood Avenue
Hornsea
North Humberside
HU18 1EE
Director NameHubert Mellor
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(41 years after company formation)
Appointment Duration4 years (resigned 15 August 1995)
RoleCompany Executive
Correspondence Address4 West Leys Park
Swanland
North Ferriby
North Humberside
HU14 3LS
Secretary NameHubert Mellor
NationalityBritish
StatusResigned
Appointed03 August 1991(41 years after company formation)
Appointment Duration4 years (resigned 15 August 1995)
RoleCompany Director
Correspondence Address4 West Leys Park
Swanland
North Ferriby
North Humberside
HU14 3LS
Director NameDavid John Irving
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(45 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address24 Cledford Crescent
Middlewich
Cheshire
CW10 0EY
Secretary NameDavid John Irving
NationalityBritish
StatusResigned
Appointed15 August 1995(45 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 05 April 2002)
RoleCompany Director
Correspondence Address24 Cledford Crescent
Middlewich
Cheshire
CW10 0EY
Director NameIan Williamson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(47 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2000)
RoleAccountant
Correspondence Address105 The Meadows
Cherry Burton
Beverley
North Humberside
HU17 7RL

Location

Registered AddressThe Bathroom Works
National Avenue
Hull
Yorkshire
HU5 4JE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£3,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
31 October 2005Application for striking-off (1 page)
10 August 2005Return made up to 03/08/05; full list of members (7 pages)
3 June 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 September 2004Return made up to 03/08/04; full list of members (7 pages)
20 January 2004Director's particulars changed (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 August 2003Return made up to 03/08/03; full list of members (7 pages)
6 December 2002Director resigned (1 page)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed;new director appointed (2 pages)
9 October 2001Director's particulars changed (1 page)
31 August 2001Return made up to 03/08/01; full list of members (7 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 October 1999Return made up to 03/08/99; no change of members (4 pages)
11 August 1998Return made up to 03/08/98; no change of members (4 pages)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 November 1997Director's particulars changed (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Return made up to 03/08/97; full list of members (6 pages)
16 August 1996Return made up to 03/08/96; no change of members (4 pages)
25 April 1996Secretary resigned;director resigned (1 page)
25 April 1996New secretary appointed;new director appointed (2 pages)
14 August 1995Return made up to 03/08/95; full list of members (6 pages)
13 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)