Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRESSANDA LIMITED
Company Information for

TRESSANDA LIMITED

Suite 42 Dunston House, Dunston Road, Chesterfield, S41 9QD,
Company Registration Number
02870757
Private Limited Company
Liquidation

Company Overview

About Tressanda Ltd
TRESSANDA LIMITED was founded on 1993-11-10 and has its registered office in Chesterfield. The organisation's status is listed as "Liquidation". Tressanda Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRESSANDA LIMITED
 
Legal Registered Office
Suite 42 Dunston House
Dunston Road
Chesterfield
S41 9QD
Other companies in NG10
 
Filing Information
Company Number 02870757
Company ID Number 02870757
Date formed 1993-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-04-30
Account next due 31/07/2019
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB610683950  
Last Datalog update: 2023-04-04 11:59:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRESSANDA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRESSANDA LIMITED
The following companies were found which have the same name as TRESSANDA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRESSANDA LIMITED Unknown

Company Officers of TRESSANDA LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HARTLEY
Company Secretary 2010-01-22
ELIZABETH ANN HARTLEY
Director 2010-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CHRISTOPHER WRIGLEY
Director 1993-11-10 2011-08-31
IAN HARTLEY
Company Secretary 1996-05-01 2009-12-07
IAN HARTLEY
Director 1996-05-01 2009-12-07
ROBERT WRIGLEY
Director 1993-11-10 2004-03-16
THOMAS CHRISTOPHER WRIGLEY
Company Secretary 1995-05-02 1996-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN HARTLEY ASH 159 LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active - Proposal to Strike off
ELIZABETH ANN HARTLEY TECNOGRAV LIMITED Director 2010-01-22 CURRENT 1973-03-20 Dissolved 2013-08-13
ELIZABETH ANN HARTLEY TAY YELLOW LTD Director 2010-01-22 CURRENT 1892-05-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04Final Gazette dissolved via compulsory strike-off
2023-01-04Voluntary liquidation. Return of final meeting of creditors
2023-01-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-07-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-13
2021-10-29NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-08-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-13
2020-08-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-13
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM 354 Tamworth Road Long Eaton Nottingham NG10 3AT
2019-07-03LIQ02Voluntary liquidation Statement of affairs
2019-07-03600Appointment of a voluntary liquidator
2019-07-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-06-14
2019-01-31AA01Previous accounting period extended from 30/04/18 TO 31/10/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1010
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1010
2015-11-30AR0110/11/15 ANNUAL RETURN FULL LIST
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1010
2014-11-27AR0110/11/14 ANNUAL RETURN FULL LIST
2014-08-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 1010
2013-11-14AR0110/11/13 ANNUAL RETURN FULL LIST
2013-01-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0110/11/12 ANNUAL RETURN FULL LIST
2012-05-05DISS40Compulsory strike-off action has been discontinued
2012-05-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-21MG01Particulars of a mortgage or charge / charge no: 1
2011-12-07AR0110/11/11 ANNUAL RETURN FULL LIST
2011-12-07CH01Director's details changed for Ms Elizabeth Ann Hartley on 2011-08-31
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WRIGLEY
2011-03-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH ANN HARTLEY on 2011-01-14
2011-02-09CH01Director's details changed for Mrs Elizabeth Ann Hartley on 2011-01-14
2010-12-08AR0110/11/10 ANNUAL RETURN FULL LIST
2010-05-05AA30/04/09 TOTAL EXEMPTION SMALL
2010-02-05AP03SECRETARY APPOINTED MRS ELIZABETH ANN HARTLEY
2010-02-05AP01DIRECTOR APPOINTED MRS ELIZABETH ANN HARTLEY
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARTLEY
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY IAN HARTLEY
2009-11-16AR0110/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHRISTOPHER WRIGLEY / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HARTLEY / 16/11/2009
2009-09-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN HARTLEY / 14/07/2009
2009-03-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-04-07MISCNOTICE OF RESIGNATION OF AN AUDITOR J392
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-11-16363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-16363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-06363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-03-23288bDIRECTOR RESIGNED
2004-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-11-17363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2002-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-16363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-09-10287REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 362 TAMWORTH ROAD LONG EATON NOTTINGHAM NG10 3AT
2002-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-11-28363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2000-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-15363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
1999-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-16363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-01363sRETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-13363sRETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS
1997-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-11-11363sRETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS
1996-06-05288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-04288DIRECTOR RESIGNED
1996-05-10AUDAUDITOR'S RESIGNATION
1995-12-08288NEW SECRETARY APPOINTED
1995-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/95
1995-12-01363sRETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to TRESSANDA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-06-20
Notices to2019-06-20
Resolution2019-06-20
Meetings o2019-06-05
Proposal to Strike Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against TRESSANDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-21 Outstanding PINK PRINTERS LIMITED
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRESSANDA LIMITED

Intangible Assets
Patents
We have not found any records of TRESSANDA LIMITED registering or being granted any patents
Domain Names

TRESSANDA LIMITED owns 1 domain names.

discoveryfoils.co.uk  

Trademarks
We have not found any records of TRESSANDA LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE TECNOGRAV LIMITED 2005-04-14 Outstanding

We have found 1 mortgage charges which are owed to TRESSANDA LIMITED

Income
Government Income
We have not found government income sources for TRESSANDA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17230 - Manufacture of paper stationery) as TRESSANDA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRESSANDA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTRESSANDA LIMITEDEvent Date2019-06-20
Name of Company: TRESSANDA LIMITED Company Number: 02870757 Nature of Business: Paper stationery manufacturer Previous Name of Company: Fabcorp Limited Registered office: 354 Tamworth Road, Long Eaton…
 
Initiating party Event TypeNotices to
Defending partyTRESSANDA LIMITEDEvent Date2019-06-20
 
Initiating party Event TypeResolution
Defending partyTRESSANDA LIMITEDEvent Date2019-06-20
 
Initiating party Event TypeMeetings of Creditors
Defending partyTRESSANDA LIMITEDEvent Date2019-06-03
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Director of the above-named Company (the convener) is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 14 June 2019 . The meeting will be held as a virtual meeting by conference call on 14 June 2019 at 2.15 pm. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Gareth Graham Self of Restart BTi, Suite 42, Dunston House, Dunston Road, Chesterfield, S41 9QD is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Restart BTi, Suite 42, Dunston House, Dunston Road, Chesterfield, S41 9QD. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on 13 June 2019 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Restart BTi, Suite 42, Dunston House, Dunston Road, Chesterfield, S41 9QD. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Companys creditors. Name, IP Number and address of nominated Liquidator: Gareth Graham Self (IP No. 9706 ) of Restart BTi , Suite 42, Dunston House, Dunston Road, Chesterfield, S41 9QD Further details contact: Yasmin Khanum, Email: enquiries@restartbti.co.uk Ag HG30112
 
Initiating party Event TypeProposal to Strike Off
Defending partyTRESSANDA LIMITEDEvent Date2012-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRESSANDA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRESSANDA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.