Company NameTrewynt Developments Limited
Company StatusDissolved
Company Number05495789
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 9 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Gervase Paler
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreglen 97b High Street
Airmyn
Goole
DN14 8LD
Director NameJacqueline Anne Paler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(same day as company formation)
RoleAdministrator
Correspondence AddressTreglen 97b High Street
Airmyn
Goole
DN14 8LD
Secretary NameAnthony Gervase Paler
NationalityBritish
StatusClosed
Appointed30 June 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreglen 97b High Street
Airmyn
Goole
DN14 8LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Wharfe Mews, Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

1 at 1Anthony Paler
50.00%
Ordinary
1 at 1Paler
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,274
Current Liabilities£11,627

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2011Voluntary strike-off action has been suspended (1 page)
26 March 2011Voluntary strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011Application to strike the company off the register (3 pages)
11 January 2011Application to strike the company off the register (3 pages)
19 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
(5 pages)
19 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
(5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Return made up to 30/06/09; full list of members (4 pages)
20 August 2009Location of register of members (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Director's change of particulars / jacqueline paler / 20/08/2009 (1 page)
20 August 2009Director and Secretary's Change of Particulars / anthony paler / 20/08/2009 / HouseName/Number was: , now: treglen; Street was: cherry meadow farm friars meadow, now: 97B high street; Area was: monk lane, now: airmyn; Post Town was: selby, now: goole; Region was: north yorkshire, now: ; Post Code was: YO8 0ND, now: DN14 8LD (1 page)
20 August 2009Director and secretary's change of particulars / anthony paler / 20/08/2009 (1 page)
20 August 2009Director's Change of Particulars / jacqueline paler / 20/08/2009 / HouseName/Number was: , now: treglen; Street was: cherry meadow farm, now: 97B high street; Area was: friars meadow monk lane, now: airmyn; Post Town was: selby, now: goole; Region was: north yorkshire, now: ; Post Code was: YO8 3ND, now: DN14 8LD (1 page)
20 August 2009Return made up to 30/06/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Return made up to 30/06/08; full list of members (4 pages)
1 August 2008Return made up to 30/06/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 July 2006Return made up to 30/06/06; full list of members (7 pages)
31 July 2006Return made up to 30/06/06; full list of members (7 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New secretary appointed;new director appointed (4 pages)
1 September 2005New secretary appointed;new director appointed (4 pages)
3 August 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
3 August 2005Ad 30/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2005Ad 30/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
30 June 2005Incorporation (16 pages)
30 June 2005Incorporation (16 pages)