TREATTICKET LIMITED

Register to unlock more data on OkredoRegister

TREATTICKET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI603951

Incorporation date

02/08/2010

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kpmg Stokes House 17-25, College Square East, Belfast, Antrim BT1 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2010)
dot icon04/08/2017
Final Gazette dissolved following liquidation
dot icon04/05/2017
Notice to move from Administration to Dissolution
dot icon01/12/2016
Administrator's progress report to 2016-11-05
dot icon18/10/2016
Notice of extension of period of Administration
dot icon03/06/2016
Administrator's progress report to 2016-05-05
dot icon13/01/2016
Statement of affairs
dot icon03/01/2016
Notice of deemed approval of proposals
dot icon18/11/2015
Statement of administrator's proposal
dot icon18/11/2015
Registered office address changed from Northern Ireland Science Park the Innovation Centre Queens Road, Queens Island Belfast BT3 9DT Northern Ireland to Kpmg Stokes House 17-25 College Square East Belfast Antrim BT1 6DH on 2015-11-18
dot icon18/11/2015
Appointment of an administrator
dot icon04/11/2015
Termination of appointment of David Alexander Mervyn Mccall as a director on 2015-10-07
dot icon31/07/2015
Registered office address changed from Office 4, 21-23 Carnmoney Road Glengormley Antrim BT36 6HL to Northern Ireland Science Park the Innovation Centre Queens Road, Queens Island Belfast BT3 9DT on 2015-07-31
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-05-06
dot icon05/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/10/2014
Appointment of Mary Mccall as a secretary on 2014-09-13
dot icon21/10/2014
Termination of appointment of Moyne Secretarial Limited as a secretary on 2014-09-18
dot icon16/10/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon03/09/2013
Second filing of SH01 previously delivered to Companies House
dot icon03/09/2013
Second filing of SH01 previously delivered to Companies House
dot icon08/05/2013
Statement of capital following an allotment of shares on 2012-05-03
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-01-11
dot icon04/03/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon22/05/2012
Appointment of E-Synergy Nominees Limited as a director on 2012-05-09
dot icon22/05/2012
Appointment of Mr David Alexander Mervyn Mccall as a director on 2012-05-09
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-05-09
dot icon16/05/2012
Resolutions
dot icon04/05/2012
Statement of capital following an allotment of shares on 2012-04-27
dot icon09/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/01/2012
Termination of appointment of Alexander Samuel Mcnutt as a director on 2011-12-01
dot icon08/11/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon21/10/2011
Termination of appointment of Mark Robert Wilkinson as a director on 2011-10-21
dot icon06/10/2011
Appointment of Dr Mark Robert Wilkinson as a director on 2011-03-31
dot icon03/10/2011
Resolutions
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2011
Sub-division of shares on 2011-03-21
dot icon15/04/2011
Resolutions
dot icon30/03/2011
Current accounting period shortened from 2011-08-31 to 2011-04-30
dot icon25/03/2011
Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 2011-03-25
dot icon08/03/2011
Termination of appointment of John Kearns as a director
dot icon08/03/2011
Termination of appointment of Richard Fulton as a director
dot icon08/03/2011
Appointment of Alexander Samuel Mcnutt as a director
dot icon08/03/2011
Appointment of Mary Mccall as a director
dot icon05/01/2011
Certificate of change of name
dot icon05/01/2011
Change of name notice
dot icon02/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2014
dot iconLast change occurred
30/04/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2014
dot iconNext account date
30/04/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnutt, Alexander Samuel
Director
03/03/2011 - 01/12/2011
76
Wilkinson, Mark Robert, Dr
Director
31/03/2011 - 21/10/2011
3
Mccall, Mary
Secretary
13/09/2014 - Present
-
E-SYNERGY NOMINEES LIMITED
Corporate Director
09/05/2012 - Present
18
Mccall, Mary
Director
03/03/2011 - Present
2

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 TREATTICKET LIMITED

TREATTICKET LIMITED is an(a) Dissolved company incorporated on 02/08/2010 with the registered office located at Kpmg Stokes House 17-25, College Square East, Belfast, Antrim BT1 6DH. 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 TREATTICKET LIMITED?

toggle

TREATTICKET LIMITED is currently Dissolved. It was registered on 02/08/2010 and dissolved on 04/08/2017.

Where is TREATTICKET LIMITED located?

toggle

TREATTICKET LIMITED is registered at Kpmg Stokes House 17-25, College Square East, Belfast, Antrim BT1 6DH.

What does TREATTICKET LIMITED do?

toggle

TREATTICKET LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for TREATTICKET LIMITED?

toggle

The latest filing was on 04/08/2017: Final Gazette dissolved following liquidation.