Company NameTrees Park (Buile Hill) Limited
Company StatusDissolved
Company Number02937784
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMamta Sodhi
NationalityBritish
StatusClosed
Appointed01 July 1994(3 weeks after company formation)
Appointment Duration8 years (closed 02 July 2002)
RoleCompany Director
Correspondence Address6 Ingram Avenue Hampstead
London
NW11 6TE
Director NameMr Prabhdyal Singh Sodhi
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(3 weeks after company formation)
Appointment Duration8 years (closed 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ingram Avenue Hampstead
London
NW11 6TE
Secretary NameMamta Sodhi
NationalityBritish
StatusClosed
Appointed01 July 1994(3 weeks after company formation)
Appointment Duration8 years (closed 02 July 2002)
RoleCompany Director
Correspondence Address6 Ingram Avenue Hampstead
London
NW11 6TE
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleSolicitor
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleSolicitor
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleSolicitor
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameJoan Parsons
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 September 1999)
RoleCompany Director
Correspondence AddressTrees Park Village Middleton
St George
Darlington
County Durham
DL2 1TS

Location

Registered AddressMacintyre Hudson
Chartered Accountants
18/20 George Street
Richmond Surrey
TW9 1HD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£602,808
Gross Profit£145,319
Net Worth£591,591
Cash£20,083
Current Liabilities£437,720

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
27 December 2000Return made up to 10/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1999Director resigned (1 page)
6 April 1999Full accounts made up to 30 June 1998 (12 pages)
11 November 1998New director appointed (2 pages)
26 October 1998Full accounts made up to 30 June 1997 (13 pages)
29 April 1998Director's particulars changed (1 page)
29 April 1998Secretary's particulars changed;director's particulars changed (1 page)
11 April 1998Return made up to 10/06/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
26 February 1997Registered office changed on 26/02/97 from: the oaklands 17 minterne ave norwood green middx UB2 4HN (1 page)
10 January 1997Return made up to 10/06/96; no change of members (4 pages)
15 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 August 1995Ad 10/06/94--------- £ si 998@1 (2 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 August 1995Return made up to 10/06/95; full list of members (6 pages)
1 August 1995£ nc 100/1000 10/06/94 (1 page)