Company NameE.J. & A.Tredget Limited
Company StatusDissolved
Company Number00557737
CategoryPrivate Limited Company
Incorporation Date28 November 1955(68 years, 5 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Pamela Rose Tredget
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(51 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 17 May 2011)
RoleCompany Director
Correspondence Address63 Westbury Road
Brentwood
Essex
CM14 4JS
Secretary NameLeon Tredget
NationalityBritish
StatusClosed
Appointed14 August 2007(51 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 17 May 2011)
RoleElectrician
Correspondence Address63 Westbury Road
Brentwood
Essex
CM14 4JS
Director NameMr Keith Tredget
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(36 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 July 2007)
RoleBuilder
Correspondence Address63 Westbury Road
Brentwood
Essex
CM14 4JS
Director NameMrs Muriel Winifred Tredget
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(36 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 June 1997)
RoleCompany Director
Correspondence Address63 Westbury Road
Brentwood
Essex
CM14 4JS
Director NameMr Neil Tredget
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(36 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 July 2007)
RoleCompany Director
Correspondence AddressWoodview Old Church Lane
Mountnessing
Brentwood
Essex
CM13 1UR
Secretary NameMrs Pamela Rose Tredget
NationalityBritish
StatusResigned
Appointed23 January 1992(36 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 14 August 2007)
RoleCompany Director
Correspondence Address63 Westbury Road
Brentwood
Essex
CM14 4JS

Location

Registered Address63 Westbury Road
Brentwood
Essex
CM14 4JS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

375 at 1Muriel Winifred Tredger
5.00%
Ordinary
3.6k at 1Ms Pamela Rose Tredget
47.51%
Ordinary
3.6k at 1Ms Susan Tredget
47.49%
Ordinary

Financials

Year2014
Net Worth£515,722
Cash£401,399
Current Liabilities£10,720

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
19 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
19 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 7,500
(5 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 7,500
(5 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 March 2008Return made up to 23/01/08; full list of members (4 pages)
20 March 2008Return made up to 23/01/08; full list of members (4 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007Registered office changed on 22/08/07 from: 53 ingrave road brentwood essex CM15 8BB (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007Registered office changed on 22/08/07 from: 53 ingrave road brentwood essex CM15 8BB (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
2 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
23 January 2007Return made up to 23/01/07; full list of members (3 pages)
23 January 2007Return made up to 23/01/07; full list of members (3 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (1 page)
8 September 2006Declaration of satisfaction of mortgage/charge (1 page)
2 September 2006Declaration of satisfaction of mortgage/charge (1 page)
2 September 2006Declaration of satisfaction of mortgage/charge (1 page)
2 September 2006Declaration of satisfaction of mortgage/charge (1 page)
2 September 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 January 2006Return made up to 23/01/06; full list of members (3 pages)
23 January 2006Return made up to 23/01/06; full list of members (3 pages)
10 January 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
10 January 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
28 January 2005Return made up to 23/01/05; no change of members (4 pages)
28 January 2005Return made up to 23/01/05; no change of members (4 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 January 2004Return made up to 23/01/04; no change of members (4 pages)
26 January 2004Return made up to 23/01/04; no change of members (4 pages)
17 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 January 2003Return made up to 23/01/03; full list of members (5 pages)
28 January 2003Return made up to 23/01/03; full list of members (5 pages)
22 January 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
22 January 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 January 2002Return made up to 23/01/02; no change of members (5 pages)
27 January 2002Return made up to 23/01/02; no change of members (5 pages)
23 January 2001Return made up to 23/01/01; no change of members (5 pages)
23 January 2001Return made up to 23/01/01; no change of members (5 pages)
22 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
22 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
17 February 2000Return made up to 23/01/00; full list of members (6 pages)
17 February 2000Return made up to 23/01/00; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
3 February 1999Return made up to 23/01/99; full list of members (6 pages)
3 February 1999Location of register of members (1 page)
3 February 1999Location of register of members (1 page)
3 February 1999Return made up to 23/01/99; full list of members (6 pages)
14 April 1998Full accounts made up to 30 June 1997 (13 pages)
14 April 1998Full accounts made up to 30 June 1997 (13 pages)
25 January 1998Return made up to 23/01/98; full list of members (6 pages)
25 January 1998Return made up to 23/01/98; full list of members (6 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
3 May 1997Director's particulars changed (1 page)
3 May 1997Director's particulars changed (1 page)
25 March 1997Full accounts made up to 30 June 1996 (12 pages)
25 March 1997Full accounts made up to 30 June 1996 (12 pages)
3 March 1997Location of register of members (1 page)
3 March 1997Location of register of members (1 page)
11 April 1996Full accounts made up to 30 June 1995 (10 pages)
11 April 1996Full accounts made up to 30 June 1995 (10 pages)
23 February 1996Return made up to 23/01/96; no change of members (6 pages)
23 February 1996Return made up to 23/01/96; no change of members (6 pages)
13 April 1995Full accounts made up to 30 June 1994 (11 pages)
13 April 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
29 July 1986Return made up to 27/08/85; full list of members (5 pages)
29 July 1986Return made up to 27/08/85; full list of members (5 pages)
3 October 1972New secretary appointed (2 pages)
3 October 1972New secretary appointed (2 pages)