Company NameTreatpoint Limited
Company StatusDissolved
Company Number01435389
CategoryPrivate Limited Company
Incorporation Date6 July 1979(44 years, 9 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Pamela Elizabeth Connolly
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(11 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 22 October 2002)
RoleSecretary
Correspondence Address63 Dalston Drive
Didsbury
Manchester
Lancashire
M20 5LQ
Secretary NameMr Kevin Patrick Connolly
NationalityBritish
StatusClosed
Appointed01 June 1994(14 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Dalston Drive
Didsbury
Manchester
Lancashire
M20 5LQ
Director NameMr Andrew Malcolm Connolly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 04 June 1991)
RoleCompany Director
Correspondence Address63 Dalston Drive
Didsbury
Manchester
Lancashire
M20 5LQ
Director NameMr Kevin Patrick Connolly
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 June 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address63 Dalston Drive
Didsbury
Manchester
Lancashire
M20 5LQ
Secretary NameMrs Pamela Elizabeth Connolly
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 June 1994)
RoleCompany Director
Correspondence Address63 Dalston Drive
Didsbury
Manchester
Lancashire
M20 5LQ

Location

Registered AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£31,689
Net Worth£5,804
Cash£12,049
Current Liabilities£8,195

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (1 page)
16 July 2001Registered office changed on 16/07/01 from: 55/57 flixton road urmston manchester M41 9HS (1 page)
14 June 2001Return made up to 24/05/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (9 pages)
12 May 2000Full accounts made up to 31 July 1999 (9 pages)
16 June 1999Return made up to 24/05/99; no change of members (4 pages)
4 May 1999Full accounts made up to 31 July 1998 (9 pages)
5 June 1998Return made up to 24/05/98; no change of members (4 pages)
31 May 1998Full accounts made up to 31 July 1997 (10 pages)
23 June 1997Return made up to 24/05/97; full list of members (6 pages)
21 May 1997Full accounts made up to 31 July 1996 (10 pages)
25 June 1996Return made up to 24/05/96; no change of members (4 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (10 pages)
16 June 1995Return made up to 24/05/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)