TREADSTONE LIMITED

Register to unlock more data on OkredoRegister

TREADSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02587642

Incorporation date

28/02/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear NE1 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1991)
dot icon10/04/2011
Final Gazette dissolved following liquidation
dot icon10/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon20/05/2010
Liquidators' statement of receipts and payments to 2010-04-13
dot icon15/11/2009
Liquidators' statement of receipts and payments to 2009-10-13
dot icon19/10/2008
Statement of affairs with form 4.19
dot icon19/10/2008
Appointment of a voluntary liquidator
dot icon19/10/2008
Resolutions
dot icon23/09/2008
Registered office changed on 24/09/2008 from 8 silverlink business park wallsend tyne and wear NE28 9ND
dot icon23/06/2008
Amended accounts made up to 2006-03-31
dot icon23/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/04/2008
Accounting reference date shortened from 31/03/2008 to 30/09/2007
dot icon20/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2007
Return made up to 10/05/07; full list of members
dot icon15/08/2007
Registered office changed on 16/08/07 from: derwent business development complex unit 53 consett co durham DH8 6BN
dot icon16/05/2006
Return made up to 10/05/06; full list of members
dot icon16/05/2006
Registered office changed on 17/05/06
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2006
Total exemption small company accounts made up to 2004-03-31
dot icon13/07/2005
Amended accounts made up to 2003-03-31
dot icon17/05/2005
Return made up to 10/05/05; full list of members
dot icon17/05/2005
Secretary's particulars changed
dot icon17/05/2005
Registered office changed on 18/05/05
dot icon17/02/2005
Total exemption small company accounts made up to 2003-03-31
dot icon24/11/2004
Amended accounts made up to 2002-03-31
dot icon17/03/2004
Return made up to 01/03/04; full list of members
dot icon17/03/2004
Director's particulars changed
dot icon11/09/2003
Accounts made up to 2002-03-31
dot icon10/04/2003
Total exemption small company accounts made up to 2001-03-31
dot icon10/03/2003
Return made up to 01/03/03; full list of members
dot icon20/06/2002
Return made up to 01/03/02; full list of members
dot icon26/01/2002
Registered office changed on 27/01/02 from: offices of price bailey aylmer house the high harrow, essex CM20 1DH
dot icon25/01/2002
Total exemption small company accounts made up to 2000-03-31
dot icon17/04/2001
Return made up to 01/03/01; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-03-31
dot icon10/05/2000
Return made up to 01/03/00; full list of members
dot icon05/09/1999
Accounts for a small company made up to 1998-03-31
dot icon28/03/1999
Return made up to 01/03/99; no change of members
dot icon17/02/1999
Particulars of mortgage/charge
dot icon03/03/1998
Return made up to 01/03/98; full list of members
dot icon06/05/1997
Return made up to 01/03/97; no change of members
dot icon06/05/1997
Secretary's particulars changed;director's particulars changed
dot icon21/01/1997
Accounts for a small company made up to 1996-03-31
dot icon28/04/1996
Accounts for a small company made up to 1995-03-31
dot icon06/03/1996
Return made up to 01/03/96; no change of members
dot icon04/04/1995
Accounts for a small company made up to 1994-03-31
dot icon13/03/1995
Director's particulars changed
dot icon13/03/1995
Director's particulars changed
dot icon13/03/1995
Return made up to 01/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/05/1994
Return made up to 01/03/94; no change of members
dot icon14/02/1994
Accounts for a small company made up to 1993-03-31
dot icon12/08/1993
Accounts for a small company made up to 1992-03-31
dot icon07/04/1993
Return made up to 01/03/93; no change of members
dot icon23/07/1992
Secretary's particulars changed
dot icon30/06/1992
Return made up to 01/03/92; full list of members
dot icon30/06/1992
Secretary resigned
dot icon26/06/1991
Ad 22/05/91--------- £ si 3@1=3 £ ic 2/5
dot icon26/06/1991
Accounting reference date notified as 31/03
dot icon24/04/1991
New director appointed
dot icon24/04/1991
Director resigned;new director appointed
dot icon24/04/1991
Secretary resigned;new secretary appointed
dot icon24/04/1991
Registered office changed on 25/04/91 from: temple house 20 holywell row london EC2A 4JB
dot icon24/04/1991
Resolutions
dot icon24/04/1991
Nc inc already adjusted 04/04/91
dot icon24/04/1991
Resolutions
dot icon21/04/1991
Certificate of change of name
dot icon28/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
28/02/1991 - 03/04/1991
7613
CHETTLEBURGH'S LIMITED
Nominee Director
28/02/1991 - 03/04/1991
3399
Jackson, Ronan Kingsley
Director
03/04/1991 - Present
13
Swinburne, Louise Jane
Secretary
03/04/1991 - Present
1
Fowler, Robert Douglas
Director
03/04/1991 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TREADSTONE LIMITED

TREADSTONE LIMITED is an(a) Dissolved company incorporated on 28/02/1991 with the registered office located at 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear NE1 1JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TREADSTONE LIMITED?

toggle

TREADSTONE LIMITED is currently Dissolved. It was registered on 28/02/1991 and dissolved on 10/04/2011.

Where is TREADSTONE LIMITED located?

toggle

TREADSTONE LIMITED is registered at 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear NE1 1JF.

What does TREADSTONE LIMITED do?

toggle

TREADSTONE LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for TREADSTONE LIMITED?

toggle

The latest filing was on 10/04/2011: Final Gazette dissolved following liquidation.