Company NameDarren Fletcher Trees Limited
Company StatusDissolved
Company Number04683568
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameDarren Fletcher
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(same day as company formation)
RoleTree Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address9 Rumbles Way Little Canfield
Great Dunmow
Essex
CM6 1FA
Secretary NameKate Lewis
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleSecretary
Correspondence Address9 Rumbles Way Little Canfield
Great Dunmow
Essex
CM6 1FA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressThe Counting House
22 Bellrope Meadow
Thaxted
Essex
CM6 2FE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Shareholders

100 at £1Darren Fletcher
50.00%
Ordinary A
100 at £1Darren Fletcher
50.00%
Ordinary B Non Voting

Financials

Year2014
Net Worth£1,566
Current Liabilities£15,346

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2014Compulsory strike-off action has been suspended (1 page)
16 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 200
(4 pages)
1 July 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 200
(4 pages)
1 July 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 200
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
20 September 2010Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead, Ware Hertfordshire SG12 9PY on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead, Ware Hertfordshire SG12 9PY on 20 September 2010 (1 page)
19 March 2010Director's details changed for Darren Fletcher on 3 March 2010 (2 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Darren Fletcher on 3 March 2010 (2 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Darren Fletcher on 3 March 2010 (2 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Termination of appointment of Kate Lewis as a secretary (1 page)
26 February 2010Termination of appointment of Kate Lewis as a secretary (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
23 April 2008Return made up to 03/03/08; full list of members (3 pages)
23 April 2008Director's change of particulars / darren fletcher / 05/02/2008 (1 page)
23 April 2008Director's change of particulars / darren fletcher / 05/02/2008 (1 page)
23 April 2008Secretary's change of particulars / kate lewis / 05/02/2008 (1 page)
23 April 2008Secretary's change of particulars / kate lewis / 05/02/2008 (1 page)
23 April 2008Return made up to 03/03/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 March 2007Return made up to 03/03/07; full list of members (3 pages)
15 March 2007Return made up to 03/03/07; full list of members (3 pages)
15 March 2006Return made up to 03/03/06; full list of members (2 pages)
15 March 2006Return made up to 03/03/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 April 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
7 April 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
29 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 April 2004Ad 03/03/03--------- £ si 99@1 (2 pages)
14 April 2004Ad 03/03/03--------- £ si 99@1 (2 pages)
14 April 2004Ad 03/03/03--------- £ si 100@1 (2 pages)
14 April 2004Return made up to 03/03/04; full list of members (6 pages)
14 April 2004Ad 03/03/03--------- £ si 100@1 (2 pages)
14 April 2004Return made up to 03/03/04; full list of members (6 pages)
6 October 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
6 October 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
3 March 2003Incorporation (12 pages)
3 March 2003Incorporation (12 pages)