Company NameTreaty Limited
Company StatusDissolved
Company Number03957327
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Veronica Anne Hague
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Donagh Close
Macclesfield
Cheshire
SK10 3HP
Secretary NameJudith Dodd
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Eaglais Way
Macclesfield
Cheshire
SK10 3HR
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressAlder Bank, 80 Shrigley Road
Bollington
Macclesfield
Cheshire
SK10 5RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£50
Current Liabilities£10,200

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
9 October 2008Appointment terminate, director and secretary judith dodd logged form (1 page)
28 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 August 2006Registered office changed on 22/08/06 from: alder bank, 80 shrigley road bollington macclesfield cheshire SK10 5RD (1 page)
22 August 2006Return made up to 27/03/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 December 2005Return made up to 27/03/05; full list of members (2 pages)
13 December 2005Registered office changed on 13/12/05 from: alder bank 80 shrigley road bollington macclesfield cheshire SK10 5RD (1 page)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 August 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
5 August 2004Return made up to 27/03/04; full list of members (6 pages)
4 July 2003Return made up to 27/03/03; full list of members (6 pages)
4 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 June 2003Registered office changed on 12/06/03 from: 18 donagh close macclesfield cheshire SK10 3HB (1 page)
30 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Return made up to 27/03/01; full list of members (6 pages)
22 June 2001New secretary appointed (2 pages)
12 June 2001New director appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Director resigned (1 page)
27 March 2000Incorporation (11 pages)