Company NameTreen Developments (Telford) Limited
Company StatusDissolved
Company Number02723877
CategoryPrivate Limited Company
Incorporation Date18 June 1992(31 years, 10 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1995(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameHazel Llewellyn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(3 years, 12 months after company formation)
Appointment Duration5 years, 10 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address99 Hardy Road
London
SW19 1JB
Secretary NameMr Thomas Gerard Walsh
NationalityIrish
StatusClosed
Appointed28 June 1996(4 years after company formation)
Appointment Duration5 years, 10 months (closed 07 May 2002)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameRobert Fredrik Martin Adair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 13 December 1995)
RoleFinancer
Correspondence Address31 Pembroke Square
London
W8 6PB
Director NameDerek Alexander Prowse
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 15 June 1999)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Cottage
Ely Grange
Frant
East Sussex
TN3 9DZ
Secretary NameRobert Fredrik Martin Adair
NationalityBritish
StatusResigned
Appointed02 September 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1994)
RoleFinancer
Correspondence Address31 Pembroke Square
London
W8 6PB
Secretary NameKaren Kheg Lin Gan
NationalityMalaysian
StatusResigned
Appointed05 April 1994(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 July 1994)
RoleSecretary
Correspondence AddressFlat 73 Grange Gardens
The Bourne
Southgate
London
N14 6QN
Secretary NameCherie Lynda Sinclair
NationalityBritish
StatusResigned
Appointed29 July 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address2 Royston Lodge
178 Effra Road
London
SW19 8PZ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed18 June 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address1 Portland Place
London
W1B 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£162,418

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
26 November 2001Application for striking-off (1 page)
23 March 2001Full accounts made up to 31 July 2000 (11 pages)
6 April 2000Full accounts made up to 31 July 1999 (11 pages)
21 July 1999Return made up to 18/06/99; no change of members (6 pages)
13 July 1999Director resigned (1 page)
9 March 1999Full accounts made up to 31 July 1998 (11 pages)
1 December 1998Auditor's resignation (2 pages)
19 June 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 1998Full accounts made up to 31 July 1997 (12 pages)
24 June 1997Return made up to 18/06/97; full list of members (9 pages)
3 March 1997Full accounts made up to 31 July 1996 (12 pages)
2 September 1996Registered office changed on 02/09/96 from: 31 sackville street london W1X 1DB (1 page)
16 July 1996£ nc 1000/1000000 30/09/95 (1 page)
16 July 1996Ad 30/09/95--------- £ si 849998@1 (2 pages)
16 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996New secretary appointed (2 pages)
24 June 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 1996New director appointed (2 pages)
15 March 1996Accounting reference date extended from 31/03 to 31/07 (1 page)
31 January 1996Particulars of mortgage/charge (3 pages)
29 January 1996Full accounts made up to 31 March 1995 (12 pages)
6 July 1995Return made up to 18/06/95; full list of members (12 pages)
25 April 1995Particulars of mortgage/charge (8 pages)
9 April 1995New director appointed (4 pages)