Company NameTregaskes Developments Limited
Company StatusDissolved
Company Number03322530
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(10 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 18 September 2012)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(9 years after company formation)
Appointment Duration6 years, 6 months (closed 18 September 2012)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1997(2 months after company formation)
Appointment Duration1 month (resigned 02 June 1997)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(2 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 September 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(8 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr Geoffrey Richard Lewis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(9 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Brunswick Court
89 Regency Street
London
SW1P 4AE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover-£839
Net Worth£7,535
Cash£5,258
Current Liabilities£1,723

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
(4 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
(4 pages)
2 December 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification a 2ND filed CH04 for capital trading company secretaries LIMITED was registered on 02/12/2011
(5 pages)
2 December 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A 2ND filed CH04 for capital trading company secretaries LIMITED was registered on 02/12/2011
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A 2ND filed CH04 for capital trading company secretaries LIMITED was registered on 02/12/2011
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION Clarification a 2ND filed CH04 for capital trading company secretaries LIMITED was registered on 02/12/2011
(3 pages)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
4 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
4 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
5 June 2009Solvency Statement dated 22/05/09 (1 page)
5 June 2009Statement by Directors (1 page)
5 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £45625 cancelled from share prem a/c 22/05/2009
(1 page)
5 June 2009Memorandum of capital - processed 05/06/09 (1 page)
5 June 2009Statement by directors (1 page)
5 June 2009Memorandum of capital - processed 05/06/09 (1 page)
5 June 2009Solvency statement dated 22/05/09 (1 page)
5 June 2009Resolutions
  • RES13 ‐ £45625 cancelled from share prem a/c 22/05/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
14 May 2009Director's Change of Particulars / dean brown / 14/05/2009 / HouseName/Number was: , now: 2; Street was: 42 radstock crescent, now: greenway; Region was: , now: buckinghamshire; Post Code was: MK10 9NE, now: MK10 7AU; Country was: , now: united kingdom (1 page)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
1 March 2008Return made up to 21/02/08; full list of members (4 pages)
1 March 2008Return made up to 21/02/08; full list of members (4 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
1 March 2007Return made up to 21/02/07; full list of members (3 pages)
1 March 2007Return made up to 21/02/07; full list of members (3 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 September 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (1 page)
19 May 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
18 April 2006Return made up to 21/02/06; full list of members (3 pages)
18 April 2006Return made up to 21/02/06; full list of members (3 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
6 April 2005Return made up to 21/02/05; full list of members (7 pages)
6 April 2005Return made up to 21/02/05; full list of members (7 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 March 2004Return made up to 21/02/04; full list of members (8 pages)
30 March 2004Return made up to 21/02/04; full list of members (8 pages)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
6 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
20 March 2003Return made up to 21/02/03; no change of members (2 pages)
20 March 2003Return made up to 21/02/03; no change of members (2 pages)
28 February 2003Secretary's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
12 February 2003New secretary appointed (1 page)
12 February 2003New secretary appointed (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
20 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 February 2002Return made up to 21/02/02; no change of members (2 pages)
27 February 2002Return made up to 21/02/02; no change of members (2 pages)
17 January 2002New director appointed (14 pages)
17 January 2002New director appointed (14 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
20 December 2001Secretary's particulars changed (1 page)
20 December 2001Secretary's particulars changed (1 page)
6 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 March 2001Return made up to 21/02/01; full list of members (2 pages)
1 March 2001Return made up to 21/02/01; full list of members (2 pages)
17 November 2000Secretary's particulars changed (1 page)
17 November 2000Secretary's particulars changed (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
31 August 2000Full accounts made up to 31 March 2000 (9 pages)
31 August 2000Full accounts made up to 31 March 2000 (9 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 March 2000Return made up to 21/02/00; no change of members (30 pages)
17 March 2000Return made up to 21/02/00; no change of members (30 pages)
1 November 1999Full accounts made up to 31 March 1999 (10 pages)
1 November 1999Full accounts made up to 31 March 1999 (10 pages)
24 March 1999Return made up to 21/02/99; no change of members (28 pages)
24 March 1999Return made up to 21/02/99; no change of members (28 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
6 March 1998Return made up to 21/02/98; full list of members (6 pages)
6 March 1998Return made up to 21/02/98; full list of members (6 pages)
8 December 1997Ad 09/10/97--------- £ si [email protected]=25000 £ ic 25001/50001 (2 pages)
8 December 1997Ad 09/10/97--------- £ si [email protected]=25000 £ ic 25001/50001 (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
11 June 1997Ad 28/04/97--------- £ si [email protected]=24999 £ ic 2/25001 (2 pages)
11 June 1997Ad 28/04/97--------- £ si [email protected]=24999 £ ic 2/25001 (2 pages)
11 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
11 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
8 June 1997New director appointed (1 page)
8 June 1997New director appointed (1 page)
8 June 1997New director appointed (1 page)
8 June 1997New director appointed (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (7 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New director appointed (5 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New director appointed (7 pages)
6 March 1997New director appointed (5 pages)
21 February 1997Incorporation (12 pages)