About

Registered Number: 04764263
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: Hendford Manor, Hendford, Yeovil, Somerset, BA20 1UN

 

Having been setup in 2003, Alistair Tresidder Ltd have registered office in Yeovil in Somerset, it has a status of "Dissolved". We don't know the number of employees at the business. The companies directors are listed as Tresidder, Alistair Paul, Tresidder, Katherine Lucy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRESIDDER, Alistair Paul 01 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TRESIDDER, Katherine Lucy 01 June 2003 13 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 01 October 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
TM02 - Termination of appointment of secretary 24 May 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 17 September 2007
287 - Change in situation or address of Registered Office 01 August 2007
RESOLUTIONS - N/A 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
123 - Notice of increase in nominal capital 24 January 2007
AA - Annual Accounts 24 January 2007
287 - Change in situation or address of Registered Office 06 November 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 23 September 2005
287 - Change in situation or address of Registered Office 05 July 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2005
AA - Annual Accounts 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
363s - Annual Return 21 June 2004
RESOLUTIONS - N/A 03 December 2003
225 - Change of Accounting Reference Date 30 October 2003
287 - Change in situation or address of Registered Office 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.