Company NameTrebledata Limited
Company StatusDissolved
Company Number03215652
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Dissolution Date10 August 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew James Forsyth
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 10 August 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressWell House Farm
Pateley Bridge
Harrogate
North Yorkshire
HG3 5NG
Director NameMr Michael Joseph Henderson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 10 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Beverley Rise
Ilkley
West Yorkshire
LS29 9DB
Secretary NameStephen John Patterson
StatusClosed
Appointed04 November 2003(7 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 10 August 2004)
RoleCompany Director
Correspondence Address18 Kenyon Bank
Denby Dale
Huddersfield
West Yorkshire
HD8 8TF
Director NameAnthony Richard Bellis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 04 April 2001)
RoleConsultant
Correspondence Address10 Ridgecroft
Lime Hurst Farm
Ashton Under Lyne
Lancashire
OL7 9TG
Director NameMr Michael John Blackburn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(2 weeks, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 06 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vale Coppice
Ramsbottom
Bury
Lancashire
BL0 9FJ
Director NamePhilip Clothier
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(2 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 03 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cliff Avenue
Summerseat
Bury
Lancashire
BL9 5NT
Director NameMalcolm James Venn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(2 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 29 January 2001)
RoleConsultant
Correspondence Address6 Saltergate Close
Bolton
Lancashire
BL3 4XS
Secretary NamePhilip Clothier
NationalityBritish
StatusResigned
Appointed12 July 1996(2 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cliff Avenue
Summerseat
Bury
Lancashire
BL9 5NT
Secretary NameKeith Patrick Neylon
NationalityBritish
StatusResigned
Appointed02 September 1999(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address26 Haigh Wood Road
Leeds
West Yorkshire
LS16 6PB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMayesbrook House
Redvers Close Lawnswood
Leeds
West Yorkshire
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
3 February 2004Voluntary strike-off action has been suspended (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
20 November 2003Application for striking-off (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (2 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
29 August 2003Auditor's resignation (1 page)
14 August 2003Registered office changed on 14/08/03 from: caledonia house redvers close lawnswood leeds west yorkshire LS16 6QY (1 page)
28 July 2003Ad 30/06/03--------- £ si 90000@1=90000 £ ic 1000/91000 (2 pages)
28 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2003Nc inc already adjusted 30/06/03 (2 pages)
1 July 2003Return made up to 24/06/03; full list of members (7 pages)
28 June 2002Return made up to 24/06/02; full list of members (7 pages)
15 May 2002Director resigned (1 page)
3 April 2002Full accounts made up to 31 December 2001 (11 pages)
28 August 2001Registered office changed on 28/08/01 from: first floor victoria house, lawnswood business p, leeds west yorkshire LS16 6QY (1 page)
9 August 2001Full accounts made up to 31 December 2000 (11 pages)
20 July 2001Director resigned (1 page)
28 June 2001Return made up to 24/06/01; full list of members (7 pages)
12 April 2001Director resigned (1 page)
17 July 2000Full accounts made up to 31 December 1999 (11 pages)
29 June 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
14 September 1999Registered office changed on 14/09/99 from: ducie house ducie street piccadily manchester M1 2JW (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
11 August 1999Auditor's resignation (1 page)
9 August 1999Return made up to 24/06/99; no change of members (4 pages)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 October 1998Return made up to 24/06/98; no change of members (4 pages)
29 August 1997Return made up to 24/06/97; full list of members (6 pages)
17 July 1996New director appointed (1 page)
17 July 1996New secretary appointed;new director appointed (1 page)
17 July 1996Registered office changed on 17/07/96 from: 82-86 deansgate manchester M3 2ER (1 page)
17 July 1996Director resigned (2 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 July 1996Secretary resigned (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
24 June 1996Incorporation (10 pages)