Company NameTreval Bearing Company Limited
DirectorsAlvin Gregory and Trevor Lane
Company StatusDissolved
Company Number01831717
CategoryPrivate Limited Company
Incorporation Date11 July 1984(39 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlvin Gregory
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleDirector - Sales
Country of ResidenceUnited Kingdom
Correspondence Address1 Linden Road
Stalybridge
Cheshire
SK15 2SL
Director NameTrevor Lane
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleDirector-Sales
Correspondence Address9 Hilton Road
Disley
Stockport
Cheshire
SK12 2JU
Secretary NameTrevor Lane
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address9 Hilton Road
Disley
Stockport
Cheshire
SK12 2JU

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£376
Cash£439
Current Liabilities£192,295

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
2 June 2007Liquidators statement of receipts and payments (6 pages)
6 December 2006Liquidators statement of receipts and payments (6 pages)
26 May 2006Liquidators statement of receipts and payments (5 pages)
23 November 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
30 November 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
18 June 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Sec/state 14/05/03 rel/liq (1 page)
15 May 2003O/C replacement of liquidator (12 pages)
15 May 2003Appointment of a voluntary liquidator (1 page)
3 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
7 December 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Liquidators statement of receipts and payments (8 pages)
6 June 2000Registered office changed on 06/06/00 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
25 May 2000Appointment of a voluntary liquidator (1 page)
25 May 2000Statement of affairs (13 pages)
25 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
24 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 November 1998Registered office changed on 10/11/98 from: 145A ashley road hale altrincham cheshire, WA14 2UW (1 page)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1997Accounts made up to 31 July 1997 (13 pages)
14 February 1997Return made up to 31/12/96; full list of members (4 pages)
5 February 1997Accounts made up to 31 July 1996 (13 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Accounts made up to 31 July 1994 (12 pages)