About

Registered Number: 03732155
Date of Incorporation: 12/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: TREVOR HODGSON, 8 Valway, Hook, Goole, North Humberside, DN14 5PE

 

Trevic Ltd was founded on 12 March 1999 and has its registered office in Goole in North Humberside, it has a status of "Dissolved". Katra, James Allen, Gartside, Victor are listed as directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KATRA, James Allen 02 May 2001 - 1
GARTSIDE, Victor 12 March 1999 10 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2012
AA - Annual Accounts 09 December 2011
AD01 - Change of registered office address 31 August 2011
AR01 - Annual Return 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
AD01 - Change of registered office address 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 16 January 2008
287 - Change in situation or address of Registered Office 13 November 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 16 March 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 18 January 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 27 January 2002
287 - Change in situation or address of Registered Office 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
363s - Annual Return 29 May 2001
RESOLUTIONS - N/A 17 May 2001
123 - Notice of increase in nominal capital 17 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 28 March 2000
NEWINC - New incorporation documents 12 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.