Company NameJames Trehane & Sons Limited
Company StatusDissolved
Company Number00623456
CategoryPrivate Limited Company
Incorporation Date18 March 1959(65 years, 1 month ago)
Dissolution Date14 December 2015 (8 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01250Growing of other tree and bush fruits and nuts

Directors

Director NameDavid Adrian Trehane
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(51 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 14 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Branksome Park House Branksome Business Pa
Poole
Dorset
BH12 1ED
Director NameMr David Cowl Trehane
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1994)
RoleCompany Director
Correspondence AddressProbus
Truro
Cornwall
TR2 4JG
Director NameMrs Jennifer Elizabeth Trehane
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address353 Church Cottages
Hampreston
Wimborne
Dorset
BH21 7LX
Secretary NameMrs Jennifer Elizabeth Trehane
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address353 Church Cottages
Hampreston
Wimborne
Dorset
BH21 7LX
Director NameDavid Jeremy Yeoman Trehane
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(35 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 June 2010)
RoleFarm Manager/Director
Country of ResidenceEngland
Correspondence AddressSimons Ground
Stapehill Road
Wimborne
Dorset
BH21 7ND
Secretary NameSandra Regena Rita Trehane
NationalityBritish
StatusResigned
Appointed09 December 1994(35 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsground
Stapehill Road
Wimborne
Dorset
BH21 7ND
Director NameSandra Regena Rita Trehane
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(35 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 June 2010)
RolePartner Grower Wholesaler
Country of ResidenceEngland
Correspondence AddressSimonsground
Stapehill Road
Wimborne
Dorset
BH21 7ND

Contact

Websitewww.trehane.co.uk

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

751 at £1Miss J.e. Trehane
8.53%
Ordinary
6.6k at £1D.a. Trehane
75.38%
Ordinary
350 at £1J.a. Curumtally
3.98%
Ordinary
350 at £1P.j. Grevatt
3.98%
Ordinary
350 at £1S.n. Firkins
3.98%
Ordinary
117 at £1P.c. Allchin
1.33%
Ordinary
83 at £1Mr D.j. Firkins
0.94%
Ordinary
83 at £1Mr S. Firkins
0.94%
Ordinary
83 at £1Mr T.t.a. Grevatt
0.94%
Ordinary

Financials

Year2014
Net Worth£120,297
Cash£97,293
Current Liabilities£183,009

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2015Final Gazette dissolved following liquidation (1 page)
14 December 2015Final Gazette dissolved following liquidation (1 page)
14 September 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
14 September 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
20 May 2015Liquidators statement of receipts and payments to 12 March 2015 (15 pages)
20 May 2015Liquidators' statement of receipts and payments to 12 March 2015 (15 pages)
20 May 2015Liquidators' statement of receipts and payments to 12 March 2015 (15 pages)
30 May 2014Liquidators' statement of receipts and payments to 12 March 2014 (14 pages)
30 May 2014Liquidators' statement of receipts and payments to 12 March 2014 (14 pages)
30 May 2014Liquidators statement of receipts and payments to 12 March 2014 (14 pages)
25 March 2013Registered office address changed from Trehane Nursery Stapehill Road Hampreston Wimborne Dorset BH21 7ND on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from Trehane Nursery Stapehill Road Hampreston Wimborne Dorset BH21 7ND on 25 March 2013 (2 pages)
21 March 2013Appointment of a voluntary liquidator (1 page)
21 March 2013Statement of affairs with form 4.19 (6 pages)
21 March 2013Appointment of a voluntary liquidator (1 page)
21 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2013Statement of affairs with form 4.19 (6 pages)
21 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 8,800
(4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 8,800
(4 pages)
6 September 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
6 September 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
8 June 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
8 June 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 February 2011Termination of appointment of Sandra Trehane as a secretary (1 page)
28 February 2011Termination of appointment of Sandra Trehane as a secretary (1 page)
24 February 2011Termination of appointment of David Trehane as a director (1 page)
24 February 2011Termination of appointment of Sandra Trehane as a director (1 page)
24 February 2011Termination of appointment of Sandra Trehane as a director (1 page)
24 February 2011Termination of appointment of David Trehane as a director (1 page)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 August 2010Appointment of David Adrian Trehane as a director (3 pages)
19 August 2010Appointment of David Adrian Trehane as a director (3 pages)
26 February 2010Director's details changed for David Jeremy Yeoman Trehane on 31 December 2009 (2 pages)
26 February 2010Director's details changed for David Jeremy Yeoman Trehane on 31 December 2009 (2 pages)
26 February 2010Director's details changed for Sandra Regena Rita Trehane on 31 December 2009 (2 pages)
26 February 2010Director's details changed for Sandra Regena Rita Trehane on 31 December 2009 (2 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 January 2009Return made up to 31/12/08; full list of members (6 pages)
24 January 2009Return made up to 31/12/08; full list of members (6 pages)
19 January 2009Return made up to 31/12/07; full list of members (6 pages)
19 January 2009Return made up to 31/12/07; full list of members (6 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 February 2007Return made up to 31/12/06; full list of members (10 pages)
6 February 2007Return made up to 31/12/06; full list of members (10 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 February 2006Return made up to 31/12/05; full list of members (10 pages)
1 February 2006Return made up to 31/12/05; full list of members (10 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 March 2004Return made up to 31/12/03; full list of members (9 pages)
16 March 2004Return made up to 31/12/03; full list of members (9 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 February 2002Return made up to 31/12/01; full list of members (8 pages)
22 February 2002Return made up to 31/12/01; full list of members (8 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
15 February 2000Return made up to 31/12/99; full list of members (8 pages)
15 February 2000Return made up to 31/12/99; full list of members (8 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 February 1998Return made up to 31/12/97; full list of members (6 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
11 February 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
24 April 1995Return made up to 31/12/94; full list of members (6 pages)
24 April 1995Return made up to 31/12/94; full list of members (6 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)