Company NameTreble Vision Limited
Company StatusDissolved
Company Number02622796
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 10 months ago)
Dissolution Date10 April 2013 (11 years ago)
Previous NameChangeoption Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Madelene Sharpe
NationalityBritish
StatusClosed
Appointed03 June 1997(5 years, 11 months after company formation)
Appointment Duration15 years, 10 months (closed 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Beacon Road
Wibsey
Bradford
West Yorkshire
BD6 3EY
Director NameMr Graham Curtis Sharpe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1997(6 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 10 April 2013)
RoleDesigner
Country of ResidenceEngland
Correspondence Address35 Beacon Road
Wibsey
Bradford
W. Yorks
BD6 3EY
Director NameMrs Madelene Sharpe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1997(6 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 10 April 2013)
RoleDesigner
Country of ResidenceEngland
Correspondence Address35 Beacon Road
Wibsey
Bradford
West Yorkshire
BD6 3EY
Director NameMrs Marina Buckley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 August 1997)
RoleDisplay Consultant
Correspondence Address21 Reevelands Drive
Wibsey
Bradford
West Yorkshire
BD6 3QQ
Secretary NameMrs Linda Craven
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 June 1997)
RoleCompany Director
Correspondence Address32 West Minster Drive
Clayton
Bradford
West Yorkshire
BD14 6SL

Location

Registered AddressC/O Mph Recovery 9 Campus Road
Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£101,367
Cash£648
Current Liabilities£443,144

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved following liquidation (1 page)
10 January 2013Liquidators' statement of receipts and payments to 20 December 2012 (5 pages)
10 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2013Liquidators statement of receipts and payments to 20 December 2012 (5 pages)
10 January 2013Liquidators' statement of receipts and payments to 20 December 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (5 pages)
7 September 2012Liquidators statement of receipts and payments to 31 August 2012 (5 pages)
12 June 2012Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
12 June 2012Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
12 June 2012Liquidators statement of receipts and payments to 28 February 2010 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 31 August 2010 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 31 August 2010 (5 pages)
16 May 2012Liquidators statement of receipts and payments to 31 August 2010 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 28 February 2011 (6 pages)
19 April 2012Liquidators' statement of receipts and payments to 28 February 2011 (6 pages)
19 April 2012Liquidators' statement of receipts and payments to 28 February 2011 (6 pages)
21 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
21 March 2012Liquidators statement of receipts and payments to 29 February 2012 (5 pages)
21 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
25 January 2012Liquidators' statement of receipts and payments to 31 August 2011 (5 pages)
25 January 2012Liquidators' statement of receipts and payments to 31 August 2011 (5 pages)
25 January 2012Liquidators statement of receipts and payments to 31 August 2011 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
14 April 2009Liquidators statement of receipts and payments to 28 February 2009 (5 pages)
20 October 2008Liquidators statement of receipts and payments to 31 August 2008 (5 pages)
20 October 2008Liquidators' statement of receipts and payments to 31 August 2008 (5 pages)
20 October 2008Liquidators' statement of receipts and payments to 31 August 2008 (5 pages)
25 September 2008Liquidators statement of receipts and payments to 29 February 2008 (5 pages)
25 September 2008Liquidators' statement of receipts and payments to 29 February 2008 (5 pages)
25 September 2008Liquidators' statement of receipts and payments to 29 February 2008 (5 pages)
14 September 2007Liquidators' statement of receipts and payments (5 pages)
14 September 2007Liquidators statement of receipts and payments (5 pages)
14 September 2007Liquidators' statement of receipts and payments (5 pages)
19 April 2007Liquidators' statement of receipts and payments (5 pages)
19 April 2007Liquidators' statement of receipts and payments (5 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
12 October 2006Liquidators statement of receipts and payments (5 pages)
12 October 2006Liquidators' statement of receipts and payments (5 pages)
12 October 2006Liquidators' statement of receipts and payments (5 pages)
1 September 2005Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
1 September 2005Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
6 April 2005Administrator's progress report (16 pages)
6 April 2005Administrator's progress report (16 pages)
22 February 2005Registered office changed on 22/02/05 from: campus house 10 hey street bradford BD7 1DQ (1 page)
22 February 2005Registered office changed on 22/02/05 from: campus house 10 hey street bradford BD7 1DQ (1 page)
18 November 2004Statement of administrator's proposal (2 pages)
18 November 2004Result of meeting of creditors (5 pages)
18 November 2004Result of meeting of creditors (5 pages)
18 November 2004Statement of administrator's proposal (2 pages)
11 November 2004Registered office changed on 11/11/04 from: unit A3 ladyship mills industrial estate, old lane halifax west yorkshire HX3 5QN (1 page)
11 November 2004Registered office changed on 11/11/04 from: unit A3 ladyship mills industrial estate, old lane halifax west yorkshire HX3 5QN (1 page)
15 October 2004Statement of affairs (8 pages)
15 October 2004Statement of affairs (8 pages)
3 September 2004Appointment of an administrator (1 page)
3 September 2004Appointment of an administrator (1 page)
21 August 2004Particulars of mortgage/charge (5 pages)
21 August 2004Particulars of mortgage/charge (5 pages)
28 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
28 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
26 February 2004Return made up to 27/01/04; full list of members (7 pages)
26 February 2004Return made up to 27/01/04; full list of members (7 pages)
19 November 2003Particulars of mortgage/charge (6 pages)
19 November 2003Particulars of mortgage/charge (6 pages)
19 June 2003Accounts for a small company made up to 31 August 2002 (8 pages)
19 June 2003Accounts for a small company made up to 31 August 2002 (8 pages)
4 February 2003Return made up to 27/01/03; full list of members (7 pages)
4 February 2003Return made up to 27/01/03; full list of members (7 pages)
24 June 2002Accounts for a small company made up to 31 August 2001 (8 pages)
24 June 2002Accounts for a small company made up to 31 August 2001 (8 pages)
15 February 2002Return made up to 27/01/02; full list of members (6 pages)
15 February 2002Return made up to 27/01/02; full list of members (6 pages)
8 February 2001Return made up to 27/01/01; full list of members (6 pages)
8 February 2001Return made up to 27/01/01; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 August 1999 (8 pages)
20 October 2000Accounts for a small company made up to 31 August 1999 (8 pages)
18 October 2000Accounts for a small company made up to 31 August 2000 (8 pages)
18 October 2000Accounts for a small company made up to 31 August 2000 (8 pages)
4 February 2000Return made up to 27/01/00; full list of members (6 pages)
4 February 2000Return made up to 27/01/00; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (9 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (9 pages)
1 April 1999Registered office changed on 01/04/99 from: grantham house grantham road boothtown halifax west yorkshire HX3 6PL (1 page)
1 April 1999Registered office changed on 01/04/99 from: grantham house grantham road boothtown halifax west yorkshire HX3 6PL (1 page)
27 January 1999Return made up to 27/01/99; no change of members (4 pages)
27 January 1999Return made up to 27/01/99; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 31 August 1997 (7 pages)
9 November 1998Accounts for a small company made up to 31 August 1997 (7 pages)
25 February 1998Ad 24/11/97--------- £ si 2@1 (2 pages)
25 February 1998Particulars of contract relating to shares (4 pages)
25 February 1998Ad 24/11/97--------- £ si 2@1 (2 pages)
25 February 1998Particulars of contract relating to shares (4 pages)
18 February 1998Return made up to 27/01/98; full list of members (6 pages)
18 February 1998Return made up to 27/01/98; full list of members (6 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
19 September 1997Company name changed changeoption LIMITED\certificate issued on 22/09/97 (2 pages)
19 September 1997Company name changed changeoption LIMITED\certificate issued on 22/09/97 (2 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
2 May 1997Registered office changed on 02/05/97 from: 17 victoria road saltaire shipley west yorkshire BD18 3LQ (1 page)
2 May 1997Registered office changed on 02/05/97 from: 17 victoria road saltaire shipley west yorkshire BD18 3LQ (1 page)
7 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
7 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
5 February 1997Return made up to 27/01/97; no change of members (4 pages)
5 February 1997Return made up to 27/01/97; no change of members (4 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
2 May 1996Full accounts made up to 31 August 1995 (8 pages)
2 May 1996Full accounts made up to 31 August 1995 (8 pages)
14 February 1996Return made up to 27/01/96; full list of members (6 pages)
14 February 1996Return made up to 27/01/96; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 31 August 1994 (11 pages)
10 March 1995Accounts for a small company made up to 31 August 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)