Company NameTree Craft Services Ltd
Company StatusDissolved
Company Number02943260
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameTree Craft Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMaria Catherine Phelan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(3 days after company formation)
Appointment Duration12 years, 6 months (closed 09 January 2007)
RoleTeacher
Correspondence Address37 Hartfield Crescent
West Wickham
Kent
BR4 9DW
Secretary NameMr Andrew John Cowan
NationalityBritish
StatusClosed
Appointed01 July 1994(3 days after company formation)
Appointment Duration12 years, 6 months (closed 09 January 2007)
RoleTree Suegeon
Country of ResidenceUnited Kingdom
Correspondence Address37 Hartfield Crescent
West Wickham
Kent
BR4 9DW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address73 Park Lane
Croydon
Surrey
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£109,261
Gross Profit£59,363
Net Worth£4,965

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
17 August 2006Application for striking-off (1 page)
28 July 2006Return made up to 28/06/06; full list of members (3 pages)
26 June 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 28/06/05; full list of members (2 pages)
17 February 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
30 June 2004Return made up to 28/06/04; full list of members (6 pages)
21 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
28 July 2003Return made up to 28/06/03; full list of members (6 pages)
13 February 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
26 September 2001Return made up to 28/06/01; full list of members (6 pages)
26 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
1 June 2001Full accounts made up to 30 June 2000 (9 pages)
25 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2000Full accounts made up to 30 June 1999 (9 pages)
2 September 1999Return made up to 28/06/99; no change of members (4 pages)
5 July 1999Registered office changed on 05/07/99 from: 145 windmill road croydon surrey CR0 2XT (1 page)
31 March 1998Full accounts made up to 30 June 1997 (10 pages)
4 December 1997Registered office changed on 04/12/97 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
10 November 1997Auditor's resignation (1 page)
1 October 1997Return made up to 28/06/97; full list of members (5 pages)
5 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
20 June 1996Return made up to 28/06/96; full list of members (5 pages)
6 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
12 July 1995Return made up to 28/06/95; full list of members (6 pages)