About

Registered Number: 02518361
Date of Incorporation: 04/07/1990 (33 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2019 (5 years and 1 month ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Trewhella Brothers Ltd was registered on 04 July 1990, it's status is listed as "Dissolved". The companies directors are listed as Brickstock, Graham Ralph, Saywell, Christine Elizabeth Ann, Saywell, Peter William Leacroft. This organisation currently employs 11-20 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAYWELL, Christine Elizabeth Ann N/A 30 January 2008 1
SAYWELL, Peter William Leacroft N/A 30 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BRICKSTOCK, Graham Ralph 09 April 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2019
LIQ14 - N/A 03 December 2018
LIQ03 - N/A 08 June 2018
AD01 - Change of registered office address 15 May 2017
RESOLUTIONS - N/A 10 May 2017
4.20 - N/A 10 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 May 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 14 October 2015
MR04 - N/A 05 October 2015
MR04 - N/A 05 October 2015
MR01 - N/A 16 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 26 February 2015
MR01 - N/A 23 July 2014
AR01 - Annual Return 07 March 2014
AP01 - Appointment of director 07 March 2014
AA - Annual Accounts 26 February 2014
AD01 - Change of registered office address 10 April 2013
AP03 - Appointment of secretary 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AP01 - Appointment of director 04 April 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 01 March 2011
CH03 - Change of particulars for secretary 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 05 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 31 July 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 28 July 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 10 September 2002
CERTNM - Change of name certificate 25 March 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 14 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 04 August 1997
395 - Particulars of a mortgage or charge 22 January 1997
225 - Change of Accounting Reference Date 25 November 1996
287 - Change in situation or address of Registered Office 25 November 1996
AA - Annual Accounts 21 July 1996
363s - Annual Return 21 July 1996
AA - Annual Accounts 06 July 1995
363s - Annual Return 06 July 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 29 July 1994
363s - Annual Return 27 July 1993
AA - Annual Accounts 05 June 1993
AA - Annual Accounts 11 August 1992
RESOLUTIONS - N/A 10 August 1992
363b - Annual Return 29 July 1992
363b - Annual Return 17 June 1992
287 - Change in situation or address of Registered Office 15 May 1992
MEM/ARTS - N/A 03 September 1991
RESOLUTIONS - N/A 16 July 1991
CERTNM - Change of name certificate 03 April 1991
RESOLUTIONS - N/A 15 January 1991
CERTNM - Change of name certificate 08 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1991
288 - N/A 21 December 1990
288 - N/A 21 December 1990
RESOLUTIONS - N/A 19 December 1990
RESOLUTIONS - N/A 19 December 1990
RESOLUTIONS - N/A 19 December 1990
123 - Notice of increase in nominal capital 19 December 1990
287 - Change in situation or address of Registered Office 19 December 1990
RESOLUTIONS - N/A 16 August 1990
NEWINC - New incorporation documents 04 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2015 Fully Satisfied

N/A

A registered charge 03 July 2014 Fully Satisfied

N/A

Debenture 10 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.