About

Registered Number: 03493677
Date of Incorporation: 16/01/1998 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (7 years and 2 months ago)
Registered Address: Gaywood Hall Gaywood Hall Drive, Gaywood, King's Lynn, Norfolk, PE30 4EE

 

Treetops Farming Ltd was founded on 16 January 1998, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. This company has 4 directors listed as Peters, Claire Anne Louise, Peters, Clare Anne Louise, Peters, Ellen, Peters, Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Claire Anne Louise 01 April 2007 - 1
PETERS, Joseph 09 March 1998 05 September 2003 1
Secretary Name Appointed Resigned Total Appointments
PETERS, Clare Anne Louise 14 August 2006 16 January 2014 1
PETERS, Ellen 16 January 1998 14 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2018
DISS16(SOAS) - N/A 15 October 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 01 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2015
DISS40 - Notice of striking-off action discontinued 01 November 2014
AR01 - Annual Return 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
TM02 - Termination of appointment of secretary 30 October 2014
TM01 - Termination of appointment of director 28 October 2014
AA01 - Change of accounting reference date 28 October 2014
AD01 - Change of registered office address 28 October 2014
DISS16(SOAS) - N/A 13 June 2014
GAZ1 - First notification of strike-off action in London Gazette 13 May 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
363a - Annual Return 26 March 2008
353 - Register of members 25 March 2008
395 - Particulars of a mortgage or charge 19 February 2008
225 - Change of Accounting Reference Date 28 January 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 17 May 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 26 February 2007
395 - Particulars of a mortgage or charge 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
287 - Change in situation or address of Registered Office 06 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
169 - Return by a company purchasing its own shares 24 March 2006
363s - Annual Return 21 February 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 31 January 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 14 February 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 15 February 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 21 February 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 15 February 1999
287 - Change in situation or address of Registered Office 20 July 1998
225 - Change of Accounting Reference Date 07 May 1998
RESOLUTIONS - N/A 31 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1998
123 - Notice of increase in nominal capital 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
287 - Change in situation or address of Registered Office 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
287 - Change in situation or address of Registered Office 22 January 1998
NEWINC - New incorporation documents 16 January 1998

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 12 February 2008 Outstanding

N/A

Debenture 26 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.