Company NameTrebel Limited
Company StatusDissolved
Company Number06710548
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 6 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJeanne Marguerite Marie Neuville
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address795 Rue Louis Bleriot
Buc
78530
Director NameMr Tanneguy Menager
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed23 March 2009(5 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Granary Well Bank
Well
Bedale
North Yorkshire
DL8 2QF
Director NameMr Richard Christopher Otley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(5 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 June 2014)
RoleCertified Accountant
Country of ResidenceScotland
Correspondence AddressThe Granary Well Bank
Well
Bedale
North Yorkshire
DL8 2QF
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence AddressTernion Court 264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Location

Registered AddressThe Granary Well Bank
Well
Bedale
North Yorkshire
DL8 2QF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWell
WardTanfield

Shareholders

50 at £1Jeanne Marguerite Marie Neuville
50.00%
Ordinary
50 at £1Mr Tanneguy Menager
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014Termination of appointment of Richard Otley as a director (1 page)
3 June 2014Termination of appointment of Richard Otley as a director (1 page)
29 May 2014Application to strike the company off the register (2 pages)
29 May 2014Application to strike the company off the register (2 pages)
10 April 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
10 April 2014Appointment of Mr Richard Christopher Otley as a director (2 pages)
10 April 2014Termination of appointment of Tanneguy Menager as a director (1 page)
10 April 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
10 April 2014Termination of appointment of Tanneguy Menager as a director (1 page)
10 April 2014Appointment of Mr Richard Christopher Otley as a director (2 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
2 September 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
2 September 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
19 April 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 April 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Mr Tanneguy Menager on 1 September 2010 (2 pages)
11 October 2010Director's details changed for Mr Tanneguy Menager on 1 September 2010 (2 pages)
11 October 2010Director's details changed for Mr Tanneguy Menager on 1 September 2010 (2 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
14 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
2 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 March 2009Director appointed mr tanneguy menager (1 page)
24 March 2009Director appointed mr tanneguy menager (1 page)
23 March 2009Appointment terminated director jeanne neuville (1 page)
23 March 2009Appointment terminated director jeanne neuville (1 page)
30 September 2008Appointment terminated secretary aldbury secretaries LIMITED (1 page)
30 September 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
30 September 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
30 September 2008Appointment terminated secretary aldbury secretaries LIMITED (1 page)
30 September 2008Incorporation (18 pages)
30 September 2008Incorporation (18 pages)