Company NameTresdan Limited
Company StatusDissolved
Company Number04396287
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAbbeydean Limited (Corporation)
StatusClosed
Appointed30 September 2004(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 10 March 2009)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2004(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 10 March 2009)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£5,830
Cash£10,979
Current Liabilities£5,149

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2009Director's change of particulars / abbeydean LIMITED / 28/02/2009 (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
26 September 2008Application for striking-off (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 April 2008Return made up to 18/03/08; full list of members (3 pages)
9 April 2008Location of debenture register (1 page)
9 April 2008Location of register of members (1 page)
16 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
8 June 2007Director's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page)
16 April 2007Ad 02/04/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 April 2006Return made up to 18/03/06; full list of members (5 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 April 2005Return made up to 18/03/05; full list of members (6 pages)
20 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
6 December 2004Registered office changed on 06/12/04 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
9 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
31 March 2004Return made up to 18/03/04; full list of members (6 pages)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
29 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2003Director's particulars changed (1 page)
10 April 2003Return made up to 18/03/03; full list of members (6 pages)
9 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002Incorporation (19 pages)