Company NameTrevi Holdings Limited
Company StatusDissolved
Company Number01607555
CategoryPrivate Limited Company
Incorporation Date13 January 1982(42 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Terrance Fountain
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(9 years after company formation)
Appointment Duration33 years, 3 months
RoleManagement Consultant
Correspondence AddressBrian Royd Hall
Upper Greetland
Halifax
West Yorkshire
HX4 8PE
Director NameMrs Margaret Ella Fountain
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(9 years after company formation)
Appointment Duration33 years, 3 months
RoleHousewife
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
Appointed31 January 1991(9 years after company formation)
Appointment Duration33 years, 3 months
RoleManagement Consultant
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
Appointed31 January 1991(9 years after company formation)
Appointment Duration33 years, 3 months
RoleManagement Consultant
Correspondence Address8 Rydings Avenue
Brighouse
West Yorkshire
HD6 2AJ
Secretary NameMr Shaun Andre Fountain
NationalityBritish
StatusCurrent
Appointed31 January 1991(9 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bowling Court
Brighouse
W Yorks
HD6 2BL
Director NameMr Colin Robert Gath
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(15 years, 2 months after company formation)
Appointment Duration1 day (resigned 22 March 1997)
RoleEngineer
Correspondence Address45 Manley Road
Ilkley
West Yorkshire
LS29 8QP

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
Net Worth£736,271
Current Liabilities£1,148,059

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 August 2002Dissolved (1 page)
24 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
5 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)
6 October 1999Liquidators statement of receipts and payments (5 pages)
4 June 1999Notice of ceasing to act as a voluntary liquidator (1 page)
14 April 1999New director appointed (3 pages)
14 April 1999Director resigned (1 page)
6 April 1999Liquidators statement of receipts and payments (5 pages)
17 November 1998Appointment of a voluntary liquidator (1 page)
17 November 1998Resignation of a liquidator (1 page)
5 October 1998Liquidators statement of receipts and payments (5 pages)
17 October 1997Appointment of receiver/manager (1 page)
3 October 1997Registered office changed on 03/10/97 from: wake smith solicitors 68 clarkehouse road sheffield S10 2LJ (1 page)
1 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1997Appointment of a voluntary liquidator (1 page)
1 October 1997Statement of affairs (7 pages)
3 April 1997Registered office changed on 03/04/97 from: goulbourne street keighley west yorkshire BD21 1PJ (1 page)
27 March 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
2 March 1997Accounting reference date shortened from 31/03 to 28/02 (1 page)
3 February 1997Return made up to 31/01/96; full list of members (6 pages)
3 February 1997Return made up to 31/01/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
14 March 1996Accounts for a small company made up to 31 March 1995 (9 pages)
6 July 1995Return made up to 31/01/95; no change of members (4 pages)