Company NameTrevi Limited
Company StatusDissolved
Company Number00530330
CategoryPrivate Limited Company
Incorporation Date13 March 1954(70 years, 1 month ago)
Previous NameSmith & Johnson (Keighley) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr John Terrance Fountain
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBrian Royd Hall
Upper Greetland
Halifax
West Yorkshire
HX4 8PE
Director NameMr Shaun Andre Fountain
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bowling Court
Brighouse
W Yorks
HD6 2BL
Director NameMr Stefan Lloyd Fountain
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address8 Rydings Avenue
Brighouse
West Yorkshire
HD6 2AJ
Director NameMr Colin Robert Gath
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address45 Manley Road
Ilkley
West Yorkshire
LS29 8QP
Secretary NameMr Shaun Andre Fountain
NationalityBritish
StatusCurrent
Appointed12 November 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bowling Court
Brighouse
W Yorks
HD6 2BL
Director NameDavid Keir Hill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(41 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 1997)
RoleAccountant
Correspondence Address18 Shann Crescent
Blackhill
Keighley
West Yorkshire
BD21 2TN
Director NameAndew Dennis Rhodes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(42 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 January 1997)
RoleEngineer
Correspondence Address85 Almondbury Bank
Huddersfield
West Yorkshire
HD5 8HA

Location

Registered Address28 Kenwood Park Road
Sheffield
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Gross Profit£2,000,278
Net Worth£1,145,749
Cash£183
Current Liabilities£1,288,592

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 March 2003Dissolved (1 page)
11 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
30 March 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
6 April 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Liquidators statement of receipts and payments (5 pages)
31 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
17 November 1998Resignation of a liquidator (1 page)
17 November 1998Appointment of a voluntary liquidator (1 page)
5 October 1998Liquidators statement of receipts and payments (6 pages)
4 March 1998Notice of Constitution of Liquidation Committee (2 pages)
9 October 1997Appointment of receiver/manager (1 page)
8 October 1997Notice of Constitution of Liquidation Committee (2 pages)
3 October 1997Registered office changed on 03/10/97 from: wake smith solicitors 68 clarkehouse road sheffield s yorks S10 2LJ (1 page)
2 October 1997Appointment of a voluntary liquidator (1 page)
2 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 1997Statement of affairs (23 pages)
3 April 1997Registered office changed on 03/04/97 from: goulbourne mills. Goulbourne street, keighley. W.yorks. BD21 1PJ (1 page)
27 March 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
26 March 1997Company name changed smith & johnson (keighley) limit ed\certificate issued on 26/03/97 (3 pages)
25 February 1997Accounting reference date shortened from 31/03 to 28/02 (1 page)
13 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
24 January 1997Return made up to 12/11/96; full list of members (8 pages)
25 November 1996Return made up to 12/11/95; full list of members (8 pages)
13 November 1996New director appointed (2 pages)
8 October 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
8 February 1996Accounts made up to 31 March 1995 (18 pages)
15 November 1995New director appointed (2 pages)