Company NameTreebee Limited
Company StatusDissolved
Company Number02487303
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years, 1 month ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameHarry Rogers
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(1 year after company formation)
Appointment Duration6 years, 11 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address2 Salisbury Avenue
Finchley
London
N3 3AJ
Director NameArthur Michael Green
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 10 March 1998)
RoleCorporate Physician
Correspondence AddressLlais Afon New Road
Llandulas
Abergele
Clwyd
LL22 8EL
Wales
Director NameMr Malcolm Richard Lawson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address163 Sutherland Avenue
London
W9 1ES
Director NameMr James Ballingham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 1991)
RoleFinancial Director
Correspondence AddressGarden Flat
106 Edith Grove
London
SW10 0NH
Director NameMr Robert Lionel Lipson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Albert Street
London
NW1 7LX
Secretary NameJeremy James Bullard
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 07 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address219 Sheen Lane
East Sheen
London
SW14 8LE
Secretary NameElizabeth Kennett
NationalityBritish
StatusResigned
Appointed07 October 1991(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 09 April 1992)
RoleCompany Director
Correspondence Address30 Hilfield
Yateley
Camberley
Surrey
GU17 7XP
Director NameMr Stuart David Hollander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address19 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Secretary NameMr Michael John Treeby
NationalityAustralian
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address9 Ranmere Street
Balham
London
Sw12

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1992 (31 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
17 June 1997Receiver's abstract of receipts and payments (2 pages)
17 June 1997Receiver ceasing to act (1 page)
21 August 1996Receiver's abstract of receipts and payments (2 pages)
18 August 1995Receiver's abstract of receipts and payments (2 pages)