This company is commonly known as Treelands Limited. The company was founded 13 years ago and was given the registration number 07518882. The firm's registered office is in CHORLEY. You can find them at The Stables Duxbury Park, Duxbury Hall Road, Chorley, . This company's SIC code is 74990 - Non-trading company.
Name | : | TREELANDS LIMITED |
---|---|---|
Company Number | : | 07518882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2011 |
End of financial year | : | 29 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stables Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT | Director | 02 January 2018 | Active |
42, Green Walk, Gatley, Stockport, United Kingdom, SK8 4BW | Secretary | 07 February 2011 | Active |
6, Beacon View, Appley Bridge, Wigan, United Kingdom, WN6 9AJ | Secretary | 07 February 2011 | Active |
19, Orton Close, Rearsby, United Kingdom, LE7 4XZ | Director | 28 February 2012 | Active |
Felin Hen Farm, Felin Hen, Bangor, United Kingdom, LL57 4BB | Director | 01 May 2013 | Active |
Parkwood House, Cuerden Park, Berkeley Drive, Bamber Bridge, PR5 6BY | Director | 07 January 2015 | Active |
Alston Old Hall, Alston Lane, Preston, United Kingdom, PR3 3BN | Director | 07 February 2011 | Active |
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT | Director | 02 January 2018 | Active |
1, Lumwood, Smithhills, Bolton, United Kingdom, BL1 6TZ | Director | 07 February 2011 | Active |
42, Green Walk, Gatley, Stockport, United Kingdom, SK8 4BW | Director | 07 February 2011 | Active |
Mr Edwin Robert Lee | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stables, Duxbury Park, Chorley, England, PR7 4AT |
Nature of control | : |
|
Mr Mike John Quayle | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stables, Duxbury Park, Chorley, England, PR7 4AT |
Nature of control | : |
|
Mr Anthony William Hewitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Address | : | Parkwood House, Cuerden Park, Bamber Bridge, PR5 6BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-27 | Gazette | Gazette notice voluntary. | Download |
2021-07-20 | Dissolution | Dissolution application strike off company. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Accounts | Change account reference date company previous extended. | Download |
2021-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.