Company NameTrevelyans (Birmingham) Limited
Company StatusDissolved
Company Number00161802
CategoryPrivate Limited Company
Incorporation Date18 December 1919(104 years, 4 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameChristine Elaine Reynolds
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(72 years after company formation)
Appointment Duration21 years, 3 months (closed 19 March 2013)
RoleCompany Director
Correspondence Address6 Milford Avenue
Stourport On Severn
Worcestershire
DY13 8QY
Secretary NameJohn Mark Reynolds
NationalityBritish
StatusClosed
Appointed10 November 1995(75 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 19 March 2013)
RoleManaging Director
Correspondence Address4 Bala Way
St Peters
Worcester
WR5 3UF
Director NameJohn Mark Reynolds
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(79 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 19 March 2013)
RoleManaging Director
Correspondence Address4 Bala Way
St Peters
Worcester
WR5 3UF
Director NameAndrew Clayton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(85 years, 3 months after company formation)
Appointment Duration7 years, 12 months (closed 19 March 2013)
RoleOffice Manager
Correspondence Address80 Brandwood Park Road
Kings Heath
Birmingham
West Midlands
B14 6QF
Director NameDavid John Reynolds
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(72 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleEngineer
Correspondence Address113 Old Station Road
Hampton In Arden
Solihull
West Midlands
B92 0HE
Director NameRuby Lilian Reynolds
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(72 years after company formation)
Appointment Duration4 years, 1 month (resigned 22 January 1996)
RoleCompany Director
Correspondence Address113 Old Station Road
Hampton In Arden
Solihull
West Midlands
B92 0HE
Secretary NameRuby Lilian Reynolds
NationalityBritish
StatusResigned
Appointed11 December 1991(72 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address113 Old Station Road
Hampton In Arden
Solihull
West Midlands
B92 0HE
Director NameJohn Ernest Horspool
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(74 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 1999)
RoleSales Executive
Correspondence Address57 Marfield Close
Walmley
Sutton Coldfield
West Midlands
B76 1YD

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£386,632
Cash£109,064
Current Liabilities£95,585

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
25 May 2011Compulsory strike-off action has been suspended (1 page)
25 May 2011Compulsory strike-off action has been suspended (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
7 May 2010Restoration by order of the court (3 pages)
7 May 2010Restoration by order of the court (3 pages)
10 January 2007Dissolved (1 page)
10 January 2007Dissolved (1 page)
10 October 2006Administrator's progress report (16 pages)
10 October 2006Administrator's progress report (16 pages)
10 October 2006Notice of move from Administration to Dissolution (16 pages)
10 October 2006Notice of move from Administration to Dissolution (16 pages)
9 May 2006Administrator's progress report (12 pages)
9 May 2006Administrator's progress report (12 pages)
28 March 2006Notice of extension of period of Administration (1 page)
28 March 2006Notice of extension of period of Administration (1 page)
3 November 2005Administrator's progress report (11 pages)
3 November 2005Administrator's progress report (11 pages)
23 June 2005Result of meeting of creditors (4 pages)
23 June 2005Result of meeting of creditors (4 pages)
3 June 2005Statement of administrator's proposal (25 pages)
3 June 2005Statement of administrator's proposal (25 pages)
20 April 2005Registered office changed on 20/04/05 from: pickford street birmingham B5 5QH (1 page)
20 April 2005Registered office changed on 20/04/05 from: pickford street birmingham B5 5QH (1 page)
19 April 2005Appointment of an administrator (1 page)
19 April 2005Appointment of an administrator (1 page)
15 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
2 July 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
2 July 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
19 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 December 2003Return made up to 11/12/03; full list of members (8 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 February 2003Return made up to 11/12/02; full list of members (8 pages)
20 February 2003Return made up to 11/12/02; full list of members (8 pages)
1 June 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
1 June 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 December 2001Return made up to 11/12/01; full list of members (7 pages)
5 December 2001Return made up to 11/12/01; full list of members (7 pages)
13 July 2001Return made up to 11/12/00; full list of members (7 pages)
13 July 2001Return made up to 11/12/00; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 January 2000Full accounts made up to 30 June 1999 (15 pages)
4 January 2000Full accounts made up to 30 June 1999 (15 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
15 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 December 1999Return made up to 11/12/99; full list of members (8 pages)
8 March 1999Full accounts made up to 30 June 1998 (14 pages)
8 March 1999Full accounts made up to 30 June 1998 (14 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
9 February 1999Return made up to 11/12/98; no change of members (4 pages)
9 February 1999Return made up to 11/12/98; no change of members (4 pages)
25 February 1998Return made up to 11/12/97; full list of members (6 pages)
25 February 1998Return made up to 11/12/97; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 March 1997£ ic 17800/13700 19/02/97 £ sr 4100@1=4100 (1 page)
20 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1997£ ic 17800/13700 19/02/97 £ sr 4100@1=4100 (1 page)
16 December 1996Return made up to 11/12/96; full list of members (6 pages)
16 December 1996Return made up to 11/12/96; full list of members (6 pages)
25 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
25 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
2 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 December 1995Return made up to 11/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 December 1995Return made up to 11/12/95; full list of members (8 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995New secretary appointed (2 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
18 November 1922Company name changed\certificate issued on 18/11/22 (3 pages)
18 November 1922Company name changed\certificate issued on 18/11/22 (3 pages)
18 December 1919Incorporation (28 pages)
18 December 1919Certificate of incorporation (1 page)
18 December 1919Certificate of incorporation (1 page)
18 December 1919Incorporation (28 pages)