Company NameTreveen Limited
Company StatusDissolved
Company Number05384450
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMaureen Veronica Woodliffe
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTreveen House
Meltonby
Pocklington
Yorkshire
YO42 1PN
Director NameMrs Davena Thomas
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 07 April 2015)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address23 Clayfield Road
Pocklington
York
North Yorkshire
YO42 2RG
Director NameMrs Maureen Veronica Woodliffe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreveen House Meltonby
Pocklington
York
North Yorkshire
YO42 1PN
Director NameMr Trevor Woodliffe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreveen House
Meltonby
Pocklington
Yorkshire
YO42 1PN

Location

Registered AddressAlbion Court 5
Albion Place
Leeds
West Yorkshire
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10 at £1Mr Maureen Woodliffe
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,067
Cash£13,687
Current Liabilities£375,916

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
7 January 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
19 November 2013Statement of affairs with form 4.19 (8 pages)
19 November 2013Statement of affairs with form 4.19 (8 pages)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
31 October 2013Appointment of a voluntary liquidator (1 page)
31 October 2013Appointment of a voluntary liquidator (1 page)
31 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2013Registered office address changed from Treveen House, Meltonby Pocklington Yorkshire YO42 1PN on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from Treveen House, Meltonby Pocklington Yorkshire YO42 1PN on 30 October 2013 (2 pages)
21 August 2013Registration of charge 053844500003, created on 19 August 2013 (18 pages)
21 August 2013Registration of charge 053844500003, created on 19 August 2013 (18 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 10
(5 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 10
(5 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 10
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mrs Davena Thomas on 7 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Maureen Veronica Woodliffe on 7 March 2010 (2 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mrs Maureen Veronica Woodliffe on 7 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Maureen Veronica Woodliffe on 7 March 2010 (2 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mrs Davena Thomas on 7 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Davena Thomas on 7 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 May 2009Return made up to 07/03/09; full list of members (4 pages)
14 May 2009Return made up to 07/03/09; full list of members (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 January 2009Accounts made up to 31 March 2008 (2 pages)
28 January 2009Accounts made up to 31 March 2008 (2 pages)
13 January 2009Director's change of particulars / davina thomas / 13/01/2009 (1 page)
13 January 2009Director's change of particulars / davina thomas / 13/01/2009 (1 page)
25 November 2008Return made up to 07/03/07; full list of members (3 pages)
25 November 2008Return made up to 07/03/08; full list of members (3 pages)
25 November 2008Director appointed mrs maureen veronica woodliffe (1 page)
25 November 2008Director appointed mrs davina thomas (1 page)
25 November 2008Director appointed mrs davina thomas (1 page)
25 November 2008Return made up to 07/03/08; full list of members (3 pages)
25 November 2008Appointment terminated director trevor woodliffe (1 page)
25 November 2008Director appointed mrs maureen veronica woodliffe (1 page)
25 November 2008Appointment terminated director trevor woodliffe (1 page)
25 November 2008Return made up to 07/03/07; full list of members (3 pages)
28 February 2008Accounts made up to 31 March 2007 (1 page)
28 February 2008Accounts made up to 31 March 2007 (1 page)
16 April 2007Accounts made up to 31 March 2006 (1 page)
16 April 2007Accounts made up to 31 March 2006 (1 page)
7 June 2006Return made up to 07/03/06; full list of members (6 pages)
7 June 2006Return made up to 07/03/06; full list of members (6 pages)
7 March 2005Incorporation (13 pages)
7 March 2005Incorporation (13 pages)