Company NameTree Engineering Company (Crumpsall) Limited
Company StatusDissolved
Company Number00572101
CategoryPrivate Limited Company
Incorporation Date27 September 1956(67 years, 7 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Haynes
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(35 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 17 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillbrook
27a Delph New Road
Dobcross
Oldham
OL3 5BA
Director NameDavid Joseph Wood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(35 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 17 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
5 Nordens Drive
Chadderton
OL9 8QS
Secretary NameStephanie Louise Hannington
NationalityBritish
StatusClosed
Appointed16 December 1991(35 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address12 Wyke Park
Salem
Oldham
Lancashire
OL4 3BJ
Director NameMr Wilfred Hartley
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(34 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 May 1991)
RoleEngineer
Correspondence Address23 Newark Park Way
Royton
Oldham
Lancashire
OL2 5YQ
Director NameMr James Lees
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(34 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 December 1991)
RoleEngineer
Correspondence Address1 Leesway
Lees
Oldham
Lancashire
OL4 5BQ
Secretary NameMr James Lees
NationalityBritish
StatusResigned
Appointed13 March 1991(34 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 December 1991)
RoleCompany Director
Correspondence Address1 Leesway
Lees
Oldham
Lancashire
OL4 5BQ
Director NameMrs Ena Hartley
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(34 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 1991)
RoleSecretary
Correspondence Address23 Newark Park Way
Royton
Oldham
Lancashire
OL2 5YQ

Location

Registered AddressAcorn Street
Lees
Oldham
OL4 3DE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,052

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
23 September 2003Application for striking-off (1 page)
11 May 2003Return made up to 12/03/03; full list of members (7 pages)
17 March 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
17 March 2003Registered office changed on 17/03/03 from: 113 st john street st johns mill lees oldham greater manchester OL4 3DJ (1 page)
8 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
21 March 2002Return made up to 12/03/02; full list of members (6 pages)
27 September 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
4 June 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
6 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
18 May 1999Return made up to 21/03/99; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
16 March 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1997Registered office changed on 09/12/97 from: beechfield works cross street middleton nr manchester M24 4AJ (1 page)
12 May 1997Accounts for a small company made up to 28 February 1997 (8 pages)
26 March 1997Return made up to 21/03/97; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
3 June 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1995Return made up to 21/03/95; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)