Company NameTreadroy Limited
Company StatusDissolved
Company Number01831387
CategoryPrivate Limited Company
Incorporation Date10 July 1984(39 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Thomas William Martin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address36 May Avenue
Canvey Island
Essex
SS8 7EU
Director NameMr Michael Colin Murphy
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleContracts Manager
Correspondence Address103 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QP
Secretary NameMr Thomas William Martin
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 May Avenue
Canvey Island
Essex
SS8 7EU
Director NameMr Pervaiz Sohail
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1992(8 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Woodpecker Close
Bushey Heath
Herts
WD2 1AW
Director NameMr Walter Pittaway
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address19 Chestnut Grove
South Benfleet
Benfleet
Essex
SS7 5RX
Director NameMr Peter Metalli
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1992)
RoleCompany Director
Correspondence Address56 Sydervelt Road
Canvey Island
Essex
SS8 9AJ

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1992 (31 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

11 March 1999Dissolved (1 page)
11 December 1998Liquidators statement of receipts and payments (5 pages)
11 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
17 June 1997Liquidators statement of receipts and payments (5 pages)
16 December 1996Liquidators statement of receipts and payments (5 pages)
6 June 1996Liquidators statement of receipts and payments (5 pages)
5 December 1995Liquidators statement of receipts and payments (6 pages)
6 July 1995Liquidators statement of receipts and payments (6 pages)