Company NameTreanors Solicitors Limited
Company StatusDissolved
Company Number04397408
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date5 April 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Stephen Treanor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(2 weeks, 2 days after company formation)
Appointment Duration20 years (closed 05 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEland Hall
Ponteland
Newcastle Upon Tyne
NE20 9TR
Secretary NameMrs Sandra Treanor
NationalityBritish
StatusClosed
Appointed04 April 2002(2 weeks, 2 days after company formation)
Appointment Duration20 years (closed 05 April 2022)
RoleCompany Director
Correspondence AddressEland Hall
Ponteland
Newcastle Upon Tyne
NE20 9TR
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitetreanors.com
Telephone0191 5657395
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address25 John Street
Sunderland
Tyne & Wear
SR1 1JG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2013
Net Worth£40,513
Cash£51
Current Liabilities£206,274

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

4 October 2002Delivered on: 17 October 2002
Satisfied on: 3 December 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 25 john street, sunderland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 July 2002Delivered on: 25 July 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2021Voluntary strike-off action has been suspended (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
11 June 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
11 June 2021Application to strike the company off the register (1 page)
7 June 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
26 April 2019Satisfaction of charge 1 in full (1 page)
3 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 December 2013Satisfaction of charge 2 in full (2 pages)
3 December 2013Satisfaction of charge 2 in full (2 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 April 2009Return made up to 18/03/09; full list of members (3 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Return made up to 18/03/09; full list of members (3 pages)
16 April 2009Location of debenture register (1 page)
16 April 2009Registered office changed on 16/04/2009 from law court chambers 25 john street sunderland tyne & wear SR1 1JG (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Registered office changed on 16/04/2009 from law court chambers 25 john street sunderland tyne & wear SR1 1JG (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 April 2008Return made up to 18/03/08; full list of members (3 pages)
16 April 2008Return made up to 18/03/08; full list of members (3 pages)
15 April 2008Registered office changed on 15/04/2008 from 25 john street sunderland tyne & wear SR1 1JG (1 page)
15 April 2008Registered office changed on 15/04/2008 from 25 john street sunderland tyne & wear SR1 1JG (1 page)
13 June 2007Return made up to 18/03/07; no change of members (6 pages)
13 June 2007Return made up to 18/03/07; no change of members (6 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 April 2006Return made up to 18/03/06; full list of members (6 pages)
12 April 2006Return made up to 18/03/06; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 March 2005Return made up to 18/03/05; full list of members (6 pages)
23 March 2005Return made up to 18/03/05; full list of members (6 pages)
9 March 2004Return made up to 18/03/04; full list of members (6 pages)
9 March 2004Return made up to 18/03/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 May 2003Return made up to 18/03/03; full list of members (6 pages)
22 May 2003Return made up to 18/03/03; full list of members (6 pages)
12 March 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
12 March 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
7 May 2002Ad 18/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2002Ad 18/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
18 March 2002Incorporation (15 pages)
18 March 2002Incorporation (15 pages)