Company NameTreble A Software Design Limited
Company StatusDissolved
Company Number05432975
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years, 1 month ago)
Dissolution Date16 April 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Tina Critchlow
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleSecretary
Correspondence Address3 Meadow View
Ridge Top Lane Hayfield
High Peak
SK22 2JQ
Director NameMrs Tina Critchlow
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(2 years, 11 months after company formation)
Appointment Duration11 years (closed 16 April 2019)
RoleCompany Director
Correspondence Address3 Meadow View
Ridge Top Lane Hayfield
High Peak
SK22 2JQ
Director NameGeorge Frederick Neil Critchlow
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Meadow View
Ridge Top Lane Hayfield
High Peak
SK22 2JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNational House
80-82 Wellington Road North
Stockport
Cheshire
SK4 1HW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£80,736
Cash£3,008
Current Liabilities£138,119

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
21 January 2019Application to strike the company off the register (4 pages)
25 June 2018Notification of Michael David Noblett as a person with significant control on 1 May 2016 (2 pages)
25 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
1 February 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
31 July 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
28 June 2017Registered office address changed from 6 Church Street Hayfield High Peak SK22 2JE to National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from 6 Church Street Hayfield High Peak SK22 2JE to National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 28 June 2017 (2 pages)
21 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 July 2016Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 945,300
(14 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 July 2016Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 945,300
(14 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 July 2016Annual return made up to 22 April 2009 with a full list of shareholders (11 pages)
7 July 2016Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 945,300
(14 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 July 2016Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 945,300
(14 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 July 2016Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 945,300
(14 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 July 2016Administrative restoration application (3 pages)
7 July 2016Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 945,300
(14 pages)
7 July 2016Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 945,300
(14 pages)
7 July 2016Total exemption full accounts made up to 30 April 2008 (9 pages)
7 July 2016Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 945,300
(14 pages)
7 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 945,300
(14 pages)
7 July 2016Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 945,300
(14 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 July 2016Total exemption full accounts made up to 30 April 2008 (9 pages)
7 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 945,300
(14 pages)
7 July 2016Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 945,300
(14 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 July 2016Total exemption full accounts made up to 30 April 2007 (9 pages)
7 July 2016Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 945,300
(14 pages)
7 July 2016Total exemption full accounts made up to 30 April 2007 (9 pages)
7 July 2016Administrative restoration application (3 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 July 2016Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 945,300
(14 pages)
7 July 2016Annual return made up to 22 April 2009 with a full list of shareholders (11 pages)
22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2008Ad 18/06/08\gbp si 40000@1=40000\gbp ic 100/40100\ (1 page)
17 October 2008Ad 19/09/08\gbp si 959900@1=959900\gbp ic 40100/1000000\ (2 pages)
22 September 2008Nc inc already adjusted 26/05/06 (2 pages)
22 September 2008Capitals not rolled up (2 pages)
22 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 September 2008Director appointed mrs tina critchlow (1 page)
23 May 2008Return made up to 22/04/08; full list of members (3 pages)
19 November 2007Director resigned (1 page)
25 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 April 2007Return made up to 22/04/07; full list of members (2 pages)
11 April 2007Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
13 June 2006Return made up to 22/04/06; full list of members (2 pages)
20 May 2005New secretary appointed (1 page)
20 May 2005New director appointed (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)