Company NameBeyond The Trees Limited
Company StatusDissolved
Company Number03083274
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Philip Streatfeild
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1995(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 14 May 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Cottage
Ketton Road, Hambleton
Oakham
Leicestershire
LE15 8TH
Secretary NameMr Nicholas Philip Streatfeild
NationalityBritish
StatusClosed
Appointed18 December 1995(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 14 May 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Cottage
Ketton Road, Hambleton
Oakham
Leicestershire
LE15 8TH
Director NameMr Mark Christopher Allen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1996(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 14 May 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSilverland
Silver Street, Hordle
Lymington
Hampshire
SO41 0FN
Director NameMrs Lesley Anne Allen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 14 May 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSilverland
Silver Street Hordle
Lymington
Hampshire
SO41 0FN
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed13 January 1997(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 14 May 2002)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
Director NameJennifer Ann Dening
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(4 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 October 1996)
RoleGraphic Designer
Correspondence AddressFlat 9 239 Lavender Hill
London
SW11 1JW
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA

Location

Registered Address4th Floor Pinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
3 December 2001Application for striking-off (1 page)
13 September 2001Total exemption full accounts made up to 30 November 2000 (13 pages)
29 July 2001Return made up to 24/07/01; full list of members (9 pages)
10 October 2000Full accounts made up to 30 November 1999 (13 pages)
5 October 2000Ad 31/07/99--------- £ si 50@1 (2 pages)
28 September 2000Return made up to 24/07/00; full list of members (8 pages)
30 September 1999Full accounts made up to 30 November 1998 (11 pages)
10 September 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1998Full accounts made up to 30 November 1997 (11 pages)
14 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1998Registered office changed on 08/04/98 from: derwent house 35 south park road london SW19 8RR (1 page)
30 July 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 June 1997Full accounts made up to 30 November 1996 (10 pages)
24 January 1997New director appointed (2 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997Registered office changed on 16/01/97 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
10 January 1997Director resigned (1 page)
28 November 1996Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page)
15 November 1996Return made up to 24/07/96; full list of members (5 pages)
6 February 1996Accounting reference date notified as 31/12 (1 page)
24 July 1995Incorporation (32 pages)