About

Registered Number: 03380395
Date of Incorporation: 03/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2016 (8 years ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ

 

Trevor King Site Inspections Ltd was registered on 03 June 1997, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as Evans, Meirion Glynis, King, Anna Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Meirion Glynis 01 June 1999 - 1
KING, Anna Mary 03 June 1997 31 May 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2016
4.71 - Return of final meeting in members' voluntary winding-up 06 January 2016
AD01 - Change of registered office address 16 June 2015
RESOLUTIONS - N/A 15 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2015
4.70 - N/A 15 June 2015
AA - Annual Accounts 08 June 2015
AA01 - Change of accounting reference date 05 June 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 12 June 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 16 July 2003
287 - Change in situation or address of Registered Office 25 February 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 15 February 2002
287 - Change in situation or address of Registered Office 07 December 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 17 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
NEWINC - New incorporation documents 03 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.