Poole
Dorset
BH12 1ED
Director Name | Mr David Cowl Trehane |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | Probus Truro Cornwall TR2 4JG |
Director Name | Mrs Jennifer Elizabeth Trehane |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 353 Church Cottages Hampreston Wimborne Dorset BH21 7LX |
Secretary Name | Mrs Jennifer Elizabeth Trehane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 353 Church Cottages Hampreston Wimborne Dorset BH21 7LX |
Director Name | David Jeremy Yeoman Trehane |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(35 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 June 2010) |
Role | Farm Manager/Director |
Country of Residence | England |
Correspondence Address | Simons Ground Stapehill Road Wimborne Dorset BH21 7ND |
Secretary Name | Sandra Regena Rita Trehane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(35 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simonsground Stapehill Road Wimborne Dorset BH21 7ND |
Director Name | Sandra Regena Rita Trehane |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(35 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 June 2010) |
Role | Partner Grower Wholesaler |
Country of Residence | England |
Correspondence Address | Simonsground Stapehill Road Wimborne Dorset BH21 7ND |
Website | www.trehane.co.uk |
---|
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
751 at £1 | Miss J.e. Trehane 8.53% Ordinary |
---|---|
6.6k at £1 | D.a. Trehane 75.38% Ordinary |
350 at £1 | J.a. Curumtally 3.98% Ordinary |
350 at £1 | P.j. Grevatt 3.98% Ordinary |
350 at £1 | S.n. Firkins 3.98% Ordinary |
117 at £1 | P.c. Allchin 1.33% Ordinary |
83 at £1 | Mr D.j. Firkins 0.94% Ordinary |
83 at £1 | Mr S. Firkins 0.94% Ordinary |
83 at £1 | Mr T.t.a. Grevatt 0.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,297 |
Cash | £97,293 |
Current Liabilities | £183,009 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2015 | Final Gazette dissolved following liquidation (1 page) |
14 December 2015 | Final Gazette dissolved following liquidation (1 page) |
14 September 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
14 September 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 May 2015 | Liquidators statement of receipts and payments to 12 March 2015 (15 pages) |
20 May 2015 | Liquidators' statement of receipts and payments to 12 March 2015 (15 pages) |
20 May 2015 | Liquidators' statement of receipts and payments to 12 March 2015 (15 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 12 March 2014 (14 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 12 March 2014 (14 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 12 March 2014 (14 pages) |
25 March 2013 | Registered office address changed from Trehane Nursery Stapehill Road Hampreston Wimborne Dorset BH21 7ND on 25 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from Trehane Nursery Stapehill Road Hampreston Wimborne Dorset BH21 7ND on 25 March 2013 (2 pages) |
21 March 2013 | Appointment of a voluntary liquidator (1 page) |
21 March 2013 | Statement of affairs with form 4.19 (6 pages) |
21 March 2013 | Appointment of a voluntary liquidator (1 page) |
21 March 2013 | Resolutions
|
21 March 2013 | Statement of affairs with form 4.19 (6 pages) |
21 March 2013 | Resolutions
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-24
|
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-24
|
6 September 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
6 September 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
8 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
8 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Termination of appointment of Sandra Trehane as a secretary (1 page) |
28 February 2011 | Termination of appointment of Sandra Trehane as a secretary (1 page) |
24 February 2011 | Termination of appointment of David Trehane as a director (1 page) |
24 February 2011 | Termination of appointment of Sandra Trehane as a director (1 page) |
24 February 2011 | Termination of appointment of Sandra Trehane as a director (1 page) |
24 February 2011 | Termination of appointment of David Trehane as a director (1 page) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 August 2010 | Appointment of David Adrian Trehane as a director (3 pages) |
19 August 2010 | Appointment of David Adrian Trehane as a director (3 pages) |
26 February 2010 | Director's details changed for David Jeremy Yeoman Trehane on 31 December 2009 (2 pages) |
26 February 2010 | Director's details changed for David Jeremy Yeoman Trehane on 31 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Sandra Regena Rita Trehane on 31 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Sandra Regena Rita Trehane on 31 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
24 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
19 January 2009 | Return made up to 31/12/07; full list of members (6 pages) |
19 January 2009 | Return made up to 31/12/07; full list of members (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
28 January 2005 | Return made up to 31/12/04; full list of members
|
16 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
16 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members
|
20 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members
|
20 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
24 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
24 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |