Company NameObligetree Limited
Company StatusDissolved
Company Number01723721
CategoryPrivate Limited Company
Incorporation Date16 May 1983(40 years, 11 months ago)
Dissolution Date1 April 1997 (27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NamePeter Edmundson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1995(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 01 April 1997)
RoleCompany Director
Correspondence AddressPhoenix House
Sandown Road
Coulsden
Surrey
CR5 3TL
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 1995(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 01 April 1997)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Secretary NameTriple Check (UK) Limited (Corporation)
StatusClosed
Appointed30 June 1995(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 01 April 1997)
Correspondence Address343 City Road
London
EC1V 1LR
Director NameLorraine Anderson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1995)
RoleSales Person
Correspondence AddressRumbolds Castle Cottage
Outwood Lane
Chipstead
CR5 3TL
Secretary NameClaude Greaves
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 1992)
RoleCompany Director
Correspondence AddressNo 3 Pride Court
80-82 White Lion Street
London
N1 9PF
Secretary NameTriple Check (UK) Limited (Corporation)
StatusResigned
Appointed20 June 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 January 1995)
Correspondence Address343 City Road
London
EC1V 1LR
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1995(11 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1995)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH

Location

Registered Address343 City Road
London
EC1R 3AU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 April 1997Final Gazette dissolved via compulsory strike-off (1 page)
10 December 1996First Gazette notice for compulsory strike-off (1 page)
20 March 1996Director resigned (3 pages)
12 March 1996New director appointed (3 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996Secretary resigned (2 pages)
25 July 1995Return made up to 30/06/95; full list of members (12 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)