About

Registered Number: 02170172
Date of Incorporation: 29/09/1987 (36 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Lytchett House, 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FA,

 

Established in 1987, Two Trees Ltd have registered office in Dorset, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Stafford, Catherine, Stafford, Colin for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAFFORD, Catherine 06 May 1994 06 April 1997 1
STAFFORD, Colin N/A 06 May 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 14 December 2018
AA - Annual Accounts 30 November 2018
AA01 - Change of accounting reference date 30 November 2018
AA - Annual Accounts 01 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 30 August 2017
AD01 - Change of registered office address 16 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 07 May 2016
AA - Annual Accounts 19 September 2015
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH03 - Change of particulars for secretary 09 June 2014
AD01 - Change of registered office address 05 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 05 May 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 01 July 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 25 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 16 July 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
363s - Annual Return 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 17 May 1995
395 - Particulars of a mortgage or charge 14 November 1994
395 - Particulars of a mortgage or charge 25 August 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 25 May 1994
288 - N/A 25 May 1994
AA - Annual Accounts 06 October 1993
AUD - Auditor's letter of resignation 25 August 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 14 May 1992
AA - Annual Accounts 05 September 1991
363b - Annual Return 22 May 1991
363(287) - N/A 22 May 1991
363a - Annual Return 15 March 1991
AA - Annual Accounts 18 December 1990
363a - Annual Return 01 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 July 1989
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
395 - Particulars of a mortgage or charge 03 March 1988
RESOLUTIONS - N/A 17 November 1987
288 - N/A 17 November 1987
287 - Change in situation or address of Registered Office 17 November 1987
MEM/ARTS - N/A 17 November 1987
CERTNM - Change of name certificate 28 October 1987
NEWINC - New incorporation documents 29 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 November 1994 Outstanding

N/A

Legal charge 24 August 1994 Outstanding

N/A

Legal charge 02 March 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.