Company NameTreco Group Limited
Company StatusDissolved
Company Number04441899
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameNigel Ralph Sharland
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConcord House
Grenville Place
Mill Hill
London
NW7 3SA
Director NameSovereign Directors Limited (Corporation)
StatusClosed
Appointed01 January 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 20 November 2007)
Correspondence Address1st Floor Offices Austin House
43 Poole Road
Bournemouth
Dorset
BH4 9DN
Secretary NameSovereign Secretarial Limited (Corporation)
StatusClosed
Appointed01 January 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 20 November 2007)
Correspondence Address1st Floor Offices Austin House
43 Poole Road
Bournemouth
Dorset
BH4 9DN
Director NameMichael Joseph Trethowan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box R624
Royal Exchange 2000
Sydney New South Wales
Foreign
Director NameNigel Ralph Sharland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConcord House
Grenville Place
Mill Hill
London
NW7 3SA
Secretary NamePhillipa Ruth Sharland
NationalityBritish
StatusResigned
Appointed30 June 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address16 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LN
Director NameSovereign Directors Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address1st Floor Offices Austin House
43 Poole Road
Bournemouth
Dorset
BH4 9DN
Secretary NameSovereign Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address1st Floor Offices Austin House
43 Poole Road
Bournemouth
Dorset
BH4 9DN

Location

Registered AddressFirst Floor Offices
288 Hale Lane
Edgware
Middlesex
HA8 8NP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£140
Current Liabilities£140

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 May 2005Return made up to 05/05/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
27 May 2004Return made up to 05/05/04; full list of members (7 pages)
19 May 2004Director resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Secretary resigned (2 pages)
3 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
15 May 2003Return made up to 05/05/03; full list of members (7 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
17 May 2002Incorporation (12 pages)