Company NameThe Tree Of Life Holistic Therapies Limited
Company StatusDissolved
Company Number04838219
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGwennie Blackburn
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(11 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 29 November 2016)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address22 Kingsdown Way
New Marske
Cleveland
TS11 8JN
Secretary NameHarry Blackburn
NationalityBritish
StatusClosed
Appointed25 June 2004(11 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 29 November 2016)
RoleRetired
Correspondence Address22 Kingsdown Way
New Marske
Cleveland
TS11 8JN
Director NameStuart Andrew Blackburn
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleFull Time Student
Correspondence Address19 Sandmoor Road
New Marske
Redcar
TS11 8BP
Secretary NameGwennie Blackburn
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Kingsdown Way
New Marske
Cleveland
TS11 8JN
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address19 Sandmoor Road
New Marske
Redcar
Cleveland
TS11 8BP
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaNew Marske

Shareholders

2 at £1Stuart Andrew Blackburn
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
31 August 2016Application to strike the company off the register (3 pages)
7 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
3 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(4 pages)
28 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(4 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 July 2010Director's details changed for Gwennie Blackburn on 18 July 2010 (2 pages)
24 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Gwennie Blackburn on 18 July 2010 (2 pages)
24 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 August 2009Return made up to 18/07/09; full list of members (3 pages)
24 August 2009Return made up to 18/07/09; full list of members (3 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
24 July 2008Return made up to 18/07/08; full list of members (3 pages)
24 July 2008Return made up to 18/07/08; full list of members (3 pages)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
7 September 2007Return made up to 18/07/07; no change of members (6 pages)
7 September 2007Return made up to 18/07/07; no change of members (6 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
16 August 2006Return made up to 18/07/06; full list of members (6 pages)
16 August 2006Return made up to 18/07/06; full list of members (6 pages)
7 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
7 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
3 August 2005Return made up to 18/07/05; full list of members (6 pages)
3 August 2005Return made up to 18/07/05; full list of members (6 pages)
29 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
29 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 August 2003Registered office changed on 07/08/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
18 July 2003Incorporation (12 pages)
18 July 2003Incorporation (12 pages)