Company NameTreble 5 Limited
DirectorsAndrew Iain McGee and Terrence Hartley
Company StatusDissolved
Company Number03360904
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 11 months ago)
Previous NameTreble 5 Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew Iain McGee
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address139 Huddersfield Road
Meltham
Huddersfield
West Yorkshire
HD9 4AJ
Secretary NameJennifer Susan McGee
NationalityBritish
StatusCurrent
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address139 Huddersfield Road
Meltham
Huddersfield
West Yorkshire
HD9 4AJ
Director NameMr Terrence Hartley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(6 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address35 Henconner Lane
Chapel Allerton
Leeds
West Yorkshire
LS7 3NX
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Ian Anthony Pettinger
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 21 September 2001)
RoleStainless Steel Fabricator
Correspondence Address17 Uppermoor Close
Pudsey
West Yorkshire
LS28 8BU
Director NameMichael Gerard McGowan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 October 2003)
RoleDesign
Country of ResidenceEngland
Correspondence Address63 Heaton Road
Gledholt
Huddersfield
West Yorkshire
HD1 4HZ

Location

Registered AddressC/O Jacksons Jolliffe Cork
33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£53,252
Cash£186,810
Current Liabilities£380,888

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 February 2006Dissolved (1 page)
4 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 2005Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (6 pages)
2 August 2004Appointment of a voluntary liquidator (1 page)
2 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2004Statement of affairs (7 pages)
16 July 2004Registered office changed on 16/07/04 from: the old chapel chapel street, taylor hill huddersfield west yorkshire HD4 6HL (1 page)
8 May 2004Return made up to 28/04/04; full list of members (5 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
18 December 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
20 May 2003Return made up to 28/04/03; no change of members (4 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 March 2003Company name changed treble 5 design LIMITED\certificate issued on 10/03/03 (2 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 May 2002Return made up to 28/04/02; no change of members (4 pages)
11 February 2002Registered office changed on 11/02/02 from: unit five cliffe commercial business park longroyd bridge huddersfield,W.yorkshire HD1 3JD (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
10 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 May 2001Return made up to 28/04/01; full list of members (5 pages)
14 May 2001Location of debenture register (1 page)
23 March 2001Director's particulars changed (1 page)
23 March 2001Secretary's particulars changed (1 page)
20 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 February 2001Location of register of members (1 page)
1 June 2000Return made up to 28/04/00; no change of members (4 pages)
5 May 2000Director's particulars changed (1 page)
5 May 2000Secretary's particulars changed (1 page)
5 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
2 June 1999Return made up to 28/04/99; no change of members (7 pages)
28 July 1998Accounts for a small company made up to 30 April 1998 (4 pages)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1998Location of debenture register (1 page)
21 July 1998Location of register of members (1 page)
7 January 1998New director appointed (2 pages)
1 October 1997Director resigned (1 page)
10 June 1997Ad 14/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1997Secretary resigned (1 page)
28 April 1997Incorporation (17 pages)