Company NameTresil Properties Ltd
Company StatusDissolved
Company Number11156541
CategoryPrivate Limited Company
Incorporation Date18 January 2018(6 years, 3 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hannah Johnson
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Chantry Road
Disley
Stockport
SK12 2BG
Director NameMrs Susan Lister
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Chantry Road
Disley
Stockport
SK12 2BG

Location

Registered Address80 Chantry Road
Disley
Stockport
SK12 2BG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
25 May 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
18 May 2023Application to strike the company off the register (1 page)
11 May 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
13 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
11 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
9 November 2021Director's details changed for Mrs Hannah Johnson on 1 November 2021 (2 pages)
9 November 2021Director's details changed for Mrs Susan Lister on 1 November 2021 (2 pages)
9 November 2021Change of details for Mrs Susan Lister as a person with significant control on 1 November 2021 (2 pages)
8 November 2021Registered office address changed from 20 Sefton Crescent Sale M33 7EN England to 80 Chantry Road Disley Stockport SK12 2BG on 8 November 2021 (1 page)
5 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
10 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
23 July 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
31 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
21 May 2018Registered office address changed from 1 Ferryside Warrington WA4 2GY United Kingdom to 20 Sefton Crescent Sale M33 7EN on 21 May 2018 (1 page)
18 January 2018Incorporation
Statement of capital on 2018-01-18
  • GBP 1
(28 pages)
18 January 2018Incorporation
Statement of capital on 2018-01-18
  • GBP 1
(28 pages)