Company NameTrelawny Surface Preparation Technology Limited
Company StatusDissolved
Company Number00494039
CategoryPrivate Limited Company
Incorporation Date9 April 1951(73 years ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)
Previous NameJohn Trelawny Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William David Fulton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(40 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 29 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Puddington
South Wirral
Cheshire
CH64 5SR
Wales
Secretary NameMrs Gail Marie Fulton
NationalityBritish
StatusClosed
Appointed14 November 1991(40 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Puddington
South Wirral
CH64 5SR
Wales
Director NameMrs Gail Marie Fulton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(42 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 29 August 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Puddington
South Wirral
CH64 5SR
Wales
Director NamePeter John Hope
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(40 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressElmcroft
Elmcroft Lane
Hightown
Merseyside
L38 3RN

Contact

Websitewww.trelawnyspt.com/
Telephone01926 883781
Telephone regionWarwick

Location

Registered AddressThewhite House
Puddington
South Wirral
Cheshire
CH64 5SR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPuddington
WardLittle Neston and Burton

Financials

Year2014
Net Worth£19,250

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
6 April 2006Application for striking-off (1 page)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 January 2006Return made up to 14/11/05; full list of members (3 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
7 January 2005Return made up to 14/11/04; full list of members (7 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
22 November 2003Return made up to 14/11/03; full list of members
  • 363(287) ‐ Registered office changed on 22/11/03
(7 pages)
4 December 2002Return made up to 14/11/02; full list of members (7 pages)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
31 December 2001Return made up to 14/11/01; full list of members (6 pages)
31 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
18 December 2000Return made up to 14/11/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
8 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/99
(6 pages)
30 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
15 December 1998Return made up to 14/11/98; no change of members (6 pages)
15 December 1997Full accounts made up to 31 March 1997 (7 pages)
15 December 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1997Company name changed john trelawny LIMITED\certificate issued on 26/09/97 (2 pages)
31 July 1997Registered office changed on 31/07/97 from: 123 india buildings liverpool L2 0SA (1 page)
16 December 1996Full accounts made up to 31 March 1996 (5 pages)
16 December 1996Return made up to 14/11/96; full list of members (8 pages)
21 December 1995Full accounts made up to 31 March 1995 (5 pages)
17 November 1995Return made up to 14/11/95; no change of members (8 pages)