Company NameTrevera Limited
Company StatusDissolved
Company Number01928769
CategoryPrivate Limited Company
Incorporation Date5 July 1985(38 years, 10 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameJoanna Cartwright
NationalityBritish
StatusClosed
Appointed13 September 2002(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address75 Longroyd Grove
Leeds
LS11 5HF
Director NameMr Faruk Akyol
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 18 April 2006)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCrestwinds
Scarsdale Ridge Bardsey
Leeds
West Yorkshire
LS17 9BP
Director NameMr Ozen Icel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 18 April 2006)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBadgers Hall
Scarsdale Ridge, Bardsey
Leeds
LS17 9BP
Director NameMr Faruk Akyol
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(5 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2002)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCrestwinds
Scarsdale Ridge Bardsey
Leeds
West Yorkshire
LS17 9BP
Secretary NamePatricia Jean Akyol
NationalityBritish
StatusResigned
Appointed06 May 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 July 1999)
RoleCompany Director
Correspondence AddressQuarrydene Mansion Weetwood Lane
Leeds
LS17 8PA
Director NameMr Ozen Icel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2002)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBadgers Hall
Scarsdale Ridge, Bardsey
Leeds
LS17 9BP
Director NameAhmet Hamdi Mucur
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(14 years after company formation)
Appointment Duration11 months, 1 week (resigned 19 June 2000)
RoleProperty Developer
Correspondence Address6 Hilton Mews
Bramhope
Leeds
West Yorkshire
LS16 9LF
Secretary NameCaroline Dixon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(14 years after company formation)
Appointment Duration11 months, 1 week (resigned 19 June 2000)
RoleHead Of Sales
Correspondence AddressHillcrest 7 Greenway
Guiseley
Leeds
West Yorkshire
LS20 8HZ
Secretary NameAhmet Hamdi Mucur
NationalityBritish
StatusResigned
Appointed19 June 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2002)
RoleCompany Director
Correspondence Address6 Hilton Mews
Bramhope
Leeds
West Yorkshire
LS16 9LF
Director NameSharon Rowe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(16 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 September 2002)
RoleImport Export Manager
Correspondence Address6 Nesfield Garth
Belle Isle
Leeds
West Yorkshire
LS10 3LB
Secretary NameCaroline Dixon
NationalityBritish
StatusResigned
Appointed30 January 2002(16 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 September 2002)
RoleHead Of Sales
Correspondence AddressHillcrest 7 Greenway
Guiseley
Leeds
West Yorkshire
LS20 8HZ
Director NameHatice Senses
Date of BirthJuly 1950 (Born 73 years ago)
NationalityTurkish
StatusResigned
Appointed13 September 2002(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2004)
RoleManaging Director
Correspondence AddressFunda 04 Mahallesi Osia
Blok Daire 15
Istanbul
34850
Foreign
Director NameAhmet Hamdi Mucur
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(19 years, 1 month after company formation)
Appointment Duration6 months (resigned 28 January 2005)
RoleProperty Developer
Correspondence Address6 Hilton Mews
Bramhope
Leeds
West Yorkshire
LS16 9LF

Location

Registered Address24a Brook Street
Ilkley
West Yorkshire
LS29 8DE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Financials

Year2014
Net Worth£1,312
Cash£1,034
Current Liabilities£26

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (2 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 November 2005Application for striking-off (1 page)
29 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
5 October 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
15 September 2004Return made up to 29/06/04; full list of members (6 pages)
14 September 2004Director resigned (1 page)
24 December 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
21 August 2003Return made up to 29/06/03; full list of members (6 pages)
10 December 2002New director appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New secretary appointed (2 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
3 April 2002Registered office changed on 03/04/02 from: 53 dolly lane leeds west yorkshire LS9 7TU (1 page)
22 March 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
28 February 2002Director resigned (1 page)
26 February 2002Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
10 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
14 July 2000Director resigned (1 page)
14 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
27 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 April 2000Return made up to 29/06/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(7 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Ad 15/07/99--------- £ si 200@1=200 £ ic 100/300 (2 pages)
24 August 1999New director appointed (2 pages)
8 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 August 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 October 1997Return made up to 29/06/97; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 August 1996 (7 pages)
1 October 1996Return made up to 29/06/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)