Company NamePeter Tree Electrical Limited
Company StatusDissolved
Company Number01610083
CategoryPrivate Limited Company
Incorporation Date29 January 1982(42 years, 3 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameFrescolite Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGillian Carol Tree
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1992(10 years, 4 months after company formation)
Appointment Duration22 years, 1 month (closed 01 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMid-Day Court 20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
Director NamePeter John Tree
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1992(10 years, 4 months after company formation)
Appointment Duration22 years, 1 month (closed 01 July 2014)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressMid-Day Court 20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameGillian Carol Tree
NationalityBritish
StatusClosed
Appointed30 May 1992(10 years, 4 months after company formation)
Appointment Duration22 years, 1 month (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMid-Day Court 20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
Director NamePaul Anthony Fawcett
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(10 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 25 April 2008)
RoleElectrical Engineer
Correspondence Address10 Red Deer Close
Horsham
West Sussex
RH13 5UG

Contact

Websitewww.petertreeltd.co.uk

Location

Registered AddressMid-Day Court
20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Gillian C. Tree
9.76%
Ordinary
1.8k at £1Peter John Tree
87.80%
Ordinary
50 at £1Gillian C. Tree
2.44%
Ordinary A

Financials

Year2014
Net Worth£42,735
Cash£48,507
Current Liabilities£5,093

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
5 March 2014Application to strike the company off the register (3 pages)
27 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2,050
(5 pages)
27 September 2013Registered office address changed from Darben House 79 Horley Road Redhill Surrey RH1 5AS on 27 September 2013 (1 page)
27 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2,050
(5 pages)
27 September 2013Registered office address changed from Darben House 79 Horley Road Redhill Surrey RH1 5AS on 27 September 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
31 August 2012Previous accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
31 August 2012Previous accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Peter John Tree on 30 July 2010 (2 pages)
19 October 2010Secretary's details changed for Gillian Carol Tree on 30 July 2010 (1 page)
19 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
19 October 2010Secretary's details changed for Gillian Carol Tree on 30 July 2010 (1 page)
19 October 2010Director's details changed for Peter John Tree on 30 July 2010 (2 pages)
19 October 2010Director's details changed for Gillian Carol Tree on 30 July 2010 (2 pages)
19 October 2010Director's details changed for Gillian Carol Tree on 30 July 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (6 pages)
5 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (6 pages)
24 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 September 2008Return made up to 30/07/08; no change of members (7 pages)
1 September 2008Return made up to 30/07/08; no change of members (7 pages)
18 June 2008Appointment terminated director paul fawcett (1 page)
18 June 2008Appointment terminated director paul fawcett (1 page)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 September 2007Return made up to 30/07/07; no change of members (7 pages)
6 September 2007Return made up to 30/07/07; no change of members (7 pages)
7 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 August 2006Return made up to 30/07/06; full list of members (7 pages)
30 August 2006Return made up to 30/07/06; full list of members (7 pages)
12 October 2005Particulars of mortgage/charge (9 pages)
12 October 2005Particulars of mortgage/charge (9 pages)
26 September 2005Return made up to 30/07/05; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
26 September 2005Return made up to 30/07/05; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 August 2004Return made up to 30/07/04; full list of members (7 pages)
6 August 2004Return made up to 30/07/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
21 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
21 August 2003Return made up to 30/07/03; full list of members (7 pages)
21 August 2003Return made up to 30/07/03; full list of members (7 pages)
25 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
25 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
27 August 2002Return made up to 30/07/02; full list of members (7 pages)
27 August 2002Return made up to 30/07/02; full list of members (7 pages)
17 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
17 December 2001Ad 31/10/01--------- £ si 50@1=50 £ ic 2000/2050 (2 pages)
17 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2001Ad 31/10/01--------- £ si 50@1=50 £ ic 2000/2050 (2 pages)
8 August 2001Return made up to 30/07/01; full list of members (7 pages)
8 August 2001Return made up to 30/07/01; full list of members (7 pages)
9 February 2001Particulars of mortgage/charge (5 pages)
9 February 2001Particulars of mortgage/charge (5 pages)
29 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
29 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
4 August 2000Return made up to 30/07/00; full list of members (7 pages)
4 August 2000Return made up to 30/07/00; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
6 August 1999Return made up to 30/07/99; no change of members (4 pages)
6 August 1999Return made up to 30/07/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
13 August 1998Return made up to 30/07/98; full list of members (6 pages)
13 August 1998Return made up to 30/07/98; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
25 July 1997Return made up to 30/07/97; no change of members (4 pages)
25 July 1997Return made up to 30/07/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
16 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
18 August 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
20 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
28 November 1995£ nc 100/2000 21/11/95 (1 page)
28 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 November 1995£ nc 100/2000 21/11/95 (1 page)
4 August 1995Return made up to 30/07/95; full list of members (6 pages)
4 August 1995Return made up to 30/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)