Company NameTreban Services Limited
Company StatusDissolved
Company Number04672672
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)
Previous NameTreban Limited

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameJames Trever
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(1 week, 5 days after company formation)
Appointment Duration4 years, 8 months (closed 20 November 2007)
RoleEngineer
Correspondence Address94 Valley Drive
Kirkella
Hull
East Yorkshire
HU10 7PW
Secretary NameCarol Anne Trever
NationalityBritish
StatusClosed
Appointed04 March 2003(1 week, 5 days after company formation)
Appointment Duration4 years, 8 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address94 Valley Drive
Kirkella
Hull
East Yorkshire
HU10 7PW
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address94 Valley Drive
Kirk Ella
Hull
East Yorkshire
HU10 7PW
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£227
Cash£650
Current Liabilities£423

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
30 October 2006Return made up to 20/02/06; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Return made up to 20/02/05; full list of members (6 pages)
21 December 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 May 2004Return made up to 20/02/04; full list of members (6 pages)
19 June 2003Company name changed treban LIMITED\certificate issued on 19/06/03 (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Registered office changed on 23/03/03 from: 15 fairfield view, welton brough east yorkshire HU15 1PZ (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)