TREEWALK (HLH) LIMITED

Register to unlock more data on OkredoRegister

TREEWALK (HLH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04825366

Incorporation date

07/07/2003

Size

Full

Contacts

Registered address

Registered address

57 Ladymead, Guildford, Surrey GU1 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2003)
dot icon28/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2015
Director's details changed for Mr Neil David Brettell on 2015-09-28
dot icon14/09/2015
First Gazette notice for voluntary strike-off
dot icon06/09/2015
Application to strike the company off the register
dot icon16/08/2015
Statement by Directors
dot icon16/08/2015
Statement of capital on 2015-08-17
dot icon16/08/2015
Solvency Statement dated 17/08/15
dot icon16/08/2015
Resolutions
dot icon09/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon10/05/2015
Certificate of change of name
dot icon06/05/2015
Termination of appointment of Philip John Dennis as a director on 2015-05-06
dot icon05/05/2015
Termination of appointment of Mark Wooldridge as a director on 2015-05-06
dot icon05/05/2015
Termination of appointment of Adrian Garry Ewington as a director on 2015-05-06
dot icon15/10/2014
Auditor's resignation
dot icon04/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon05/05/2014
Appointment of Mr Adrian Garry Ewington as a director
dot icon01/05/2014
Appointment of Mr Mark Wooldridge as a director
dot icon16/04/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Appointment of Mr Neil David Brettell as a director
dot icon12/02/2014
Termination of appointment of Jonathan Dye as a director
dot icon06/10/2013
Director's details changed for Mr Jonathan Mark Dye on 2013-10-07
dot icon07/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon30/06/2013
Termination of appointment of David Torrance as a director
dot icon14/04/2013
Full accounts made up to 2012-12-31
dot icon07/11/2012
Director's details changed for Mr Jonathan Mark Dye on 2012-11-06
dot icon06/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon28/03/2012
Full accounts made up to 2011-12-31
dot icon04/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon03/04/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Director's details changed for Mr David Andrew Torrance on 2009-10-01
dot icon15/02/2011
Appointment of Mr Mark John Churchlow as a director
dot icon04/10/2010
Termination of appointment of George Stratford as a director
dot icon05/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon17/05/2010
Resolutions
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon12/10/2009
Director's details changed for David Andrew Torrance on 2009-10-01
dot icon12/10/2009
Director's details changed for George Richard Stratford on 2009-10-01
dot icon12/10/2009
Director's details changed for Barry O'neill on 2009-10-01
dot icon12/10/2009
Director's details changed for Jonathan Mark Dye on 2009-10-01
dot icon12/10/2009
Director's details changed for Philip John Dennis on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Mr Robin Christian Jack-Kee on 2009-10-01
dot icon05/08/2009
Return made up to 05/08/09; full list of members
dot icon04/08/2009
Secretary appointed robin christian jack-kee
dot icon02/08/2009
Appointment terminated secretary steven hutchnigs
dot icon26/04/2009
Full accounts made up to 2008-12-31
dot icon26/02/2009
Resolutions
dot icon29/09/2008
Secretary appointed steven james hutchnigs
dot icon18/09/2008
Appointment terminated secretary christopher kiddle morris
dot icon13/08/2008
Return made up to 05/08/08; full list of members
dot icon01/07/2008
Registered office changed on 02/07/2008 from 82-86 fenchurch street london EC3M 4BY
dot icon25/06/2008
Director appointed philip john dennis
dot icon06/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/01/2008
Director resigned
dot icon29/11/2007
Director resigned
dot icon25/11/2007
New director appointed
dot icon08/11/2007
Director resigned
dot icon23/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon09/08/2007
Return made up to 05/08/07; full list of members
dot icon08/08/2007
Location of register of members
dot icon11/07/2007
Director resigned
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon20/11/2006
Miscellaneous
dot icon17/10/2006
Return made up to 07/09/06; full list of members
dot icon26/09/2006
Secretary resigned
dot icon26/09/2006
New secretary appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
New director appointed
dot icon21/06/2006
Miscellaneous
dot icon21/06/2006
Ad 15/06/06--------- £ si [email protected]=611 £ ic 14290/14901
dot icon21/06/2006
Conve 15/06/06
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon29/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/11/2005
Registered office changed on 07/11/05 from: 100 fenchurch street london EC3M 5JD
dot icon14/08/2005
Return made up to 08/07/05; full list of members
dot icon23/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/04/2005
Particulars of mortgage/charge
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/09/2004
Return made up to 08/07/04; full list of members
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon09/11/2003
Statement of affairs
dot icon09/11/2003
Ad 03/09/03--------- £ si [email protected]=14290 £ ic 1/14291
dot icon22/09/2003
Particulars of mortgage/charge
dot icon16/09/2003
Notice of assignment of name or new name to shares
dot icon16/09/2003
S-div 03/09/03
dot icon16/09/2003
Nc inc already adjusted 03/09/03
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Secretary resigned
dot icon16/09/2003
New secretary appointed;new director appointed
dot icon16/09/2003
New director appointed
dot icon07/09/2003
Accounting reference date shortened from 31/07/04 to 31/12/03
dot icon07/09/2003
Registered office changed on 08/09/03 from: 10 norwich street london EC4A 1BD
dot icon01/09/2003
Certificate of change of name
dot icon13/08/2003
Director resigned
dot icon13/08/2003
New director appointed
dot icon07/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawton, John Richard
Director
15/06/2006 - 09/11/2007
22
Brettell, Neil David
Director
17/03/2014 - Present
10
Churchlow, Mark John
Director
28/01/2011 - Present
25
Ally, Bibi Rahima
Nominee Director
08/07/2003 - 24/07/2003
698
Hall, Nicholas Timothy Charles
Director
15/06/2006 - 30/11/2007
13

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 TREEWALK (HLH) LIMITED

TREEWALK (HLH) LIMITED is an(a) Dissolved company incorporated on 07/07/2003 with the registered office located at 57 Ladymead, Guildford, Surrey GU1 1DB. There are currently 4 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 TREEWALK (HLH) LIMITED?

toggle

TREEWALK (HLH) LIMITED is currently Dissolved. It was registered on 07/07/2003 and dissolved on 28/12/2015.

Where is TREEWALK (HLH) LIMITED located?

toggle

TREEWALK (HLH) LIMITED is registered at 57 Ladymead, Guildford, Surrey GU1 1DB.

What does TREEWALK (HLH) LIMITED do?

toggle

TREEWALK (HLH) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for TREEWALK (HLH) LIMITED?

toggle

The latest filing was on 28/12/2015: Final Gazette dissolved via voluntary strike-off.