Company NameTrees Park (Durham) Limited
Company StatusDissolved
Company Number03054909
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 11 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)
Previous NameDreamhint Limited

Business Activity

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

Directors

Director NameMr Prabhdyal Singh Sodhi
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(3 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ingram Avenue Hampstead
London
NW11 6TE
Secretary NameMamta Sodhi
NationalityBritish
StatusClosed
Appointed02 June 1995(3 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address6 Ingram Avenue Hampstead
London
NW11 6TE
Director NameJoan Parsons
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 July 1999)
RoleCompany Director
Correspondence AddressTrees Park Village Middleton
St George
Darlington
County Durham
DL2 1TS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
26 March 2002Receiver's abstract of receipts and payments (3 pages)
26 March 2002Receiver ceasing to act (1 page)
12 September 2001Receiver's abstract of receipts and payments (3 pages)
25 September 2000Receiver's abstract of receipts and payments (4 pages)
11 January 2000Administrative Receiver's report (9 pages)
30 September 1999Appointment of receiver/manager (1 page)
29 September 1999Registered office changed on 29/09/99 from: macintyre hudson chartered accountants 18/20 george street richmond surrey TW19 1HD (1 page)
15 September 1999Director resigned (1 page)
6 April 1999Full accounts made up to 30 June 1998 (11 pages)
8 February 1999Full accounts made up to 30 June 1997 (12 pages)
11 November 1998New director appointed (2 pages)
29 April 1998Director's particulars changed (1 page)
29 April 1998Secretary's particulars changed (1 page)
11 April 1998Return made up to 10/05/97; no change of members (4 pages)
9 May 1997Full accounts made up to 30 June 1996 (10 pages)
21 March 1997Return made up to 10/05/96; full list of members (5 pages)
26 February 1997Registered office changed on 26/02/97 from: the oaklands 17 minterne avenue norwood green middlesex UB2 4HN (1 page)
14 May 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
31 January 1996Particulars of mortgage/charge (3 pages)
2 January 1996Particulars of mortgage/charge (7 pages)
29 December 1995Particulars of mortgage/charge (15 pages)
21 June 1995Memorandum and Articles of Association (12 pages)
15 June 1995Company name changed dreamhint LIMITED\certificate issued on 16/06/95 (4 pages)
14 June 1995Secretary resigned;new director appointed (2 pages)
13 June 1995New secretary appointed;director resigned (4 pages)
13 June 1995Registered office changed on 13/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 May 1995Incorporation (12 pages)