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

TREATME.NET LIMITED

MILTON KEYNES, BUCKINGHAMSHIRE, MK14,
Company Registration Number
05586958
Private Limited Company
Dissolved

Dissolved 2016-01-05

Company Overview

About Treatme.net Ltd
TREATME.NET LIMITED was founded on 2005-10-07 and had its registered office in Milton Keynes. The company was dissolved on the 2016-01-05 and is no longer trading or active.

Key Data
Company Name
TREATME.NET LIMITED
 
Legal Registered Office
MILTON KEYNES
BUCKINGHAMSHIRE
 
Filing Information
Company Number 05586958
Date formed 2005-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-11 18:30:42
Primary Source:Companies House
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.

Company Officers of TREATME.NET LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANN HOCKEN
Company Secretary 2012-11-01
SEBASTIEN RAYMOND DE TRAMASURE
Director 2014-11-21
SEBASTIAN DESIRE PAUL GODET
Director 2014-11-21
SUSAN ANN HOCKEN
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER LEBOND
Director 2012-11-01 2014-11-21
JOHN MURRAY SYLVESTER
Director 2012-11-01 2014-11-21
NIGEL PHILLIP COOPER
Director 2012-11-01 2014-11-20
PAUL EVANS
Company Secretary 2005-10-07 2012-11-01
ALLAN JOSEPH DAVIES
Director 2005-10-07 2012-11-01
ANDREW ARTHUR DAVIES
Director 2005-10-07 2012-11-01
PAUL EVANS
Director 2005-10-07 2012-11-01
DOROTHY MAY GRAEME
Company Secretary 2005-10-07 2005-10-07
LESLEY JOYCE GRAEME
Director 2005-10-07 2005-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIEN RAYMOND DE TRAMASURE SODEXO HOME CARE SERVICES UK LIMITED Director 2017-03-13 CURRENT 2012-04-04 Active - Proposal to Strike off
SEBASTIEN RAYMOND DE TRAMASURE RYDOO MOBILITY AND EXPENSE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
SEBASTIEN RAYMOND DE TRAMASURE LINFORD HOLDINGS LIMITED Director 2014-11-21 CURRENT 1992-02-27 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MCGARVEY RUSSELL LIMITED Director 2014-11-21 CURRENT 1994-11-21 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MOTIVATION TRAVEL MANAGEMENT LIMITED Director 2014-11-21 CURRENT 1984-04-30 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MOTIVWORLD LIMITED Director 2014-11-21 CURRENT 1996-12-09 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE P&MM GROUP LIMITED Director 2014-11-21 CURRENT 2000-08-22 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE P&MM HOLDINGS LIMITED Director 2014-11-21 CURRENT 1997-12-16 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE PETER RAND LIMITED Director 2014-11-21 CURRENT 2001-04-10 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE PROTRAVEL LIMITED Director 2014-11-21 CURRENT 1983-08-01 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE PROTRAVEL TB LIMITED Director 2014-11-21 CURRENT 2005-01-17 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE REWARDWAREHOUSE LIMITED Director 2014-11-21 CURRENT 1999-11-16 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE ARCHER YOUNG MOVEMENTS LIMITED Director 2014-11-21 CURRENT 1989-12-06 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE BREVIS MARKETING SERVICES LIMITED Director 2014-11-21 CURRENT 1979-10-25 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE THE INCENTIVE TRAVEL CONSULTANCY LIMITED Director 2014-11-21 CURRENT 1988-06-28 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE THE VOUCHER SHOP LIMITED Director 2014-11-21 CURRENT 2005-12-29 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE FOTORAMA (UK) LIMITED Director 2014-11-21 CURRENT 2004-11-21 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE FOTORAMA HOLDINGS LIMITED Director 2014-11-21 CURRENT 1988-11-29 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE GOLDSERVE LIMITED Director 2014-11-21 CURRENT 2000-08-02 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MY FAMILY CARE VOUCHERS LIMITED Director 2014-11-21 CURRENT 2008-09-30 Active - Proposal to Strike off
SEBASTIEN RAYMOND DE TRAMASURE AYMTM LIMITED Director 2014-11-21 CURRENT 1992-12-04 Active
SEBASTIEN RAYMOND DE TRAMASURE MOTIVCOM LIMITED Director 2014-11-21 CURRENT 2003-02-13 Active
SEBASTIEN RAYMOND DE TRAMASURE P&MM LIMITED Director 2014-11-21 CURRENT 1973-01-09 Active
SEBASTIEN RAYMOND DE TRAMASURE SODEXO CIRCLES U.K LIMITED Director 2014-11-21 CURRENT 2004-09-28 Active
SEBASTIEN RAYMOND DE TRAMASURE VIVABOXES UK LIMITED Director 2013-05-08 CURRENT 2004-09-20 Dissolved 2018-04-24
SEBASTIEN RAYMOND DE TRAMASURE PLUXEE UK LTD Director 2012-09-04 CURRENT 1992-01-23 Active
SEBASTIEN RAYMOND DE TRAMASURE SODEXO TRAVEL AND BUSINESS UK LIMITED Director 2004-11-21 CURRENT 1998-02-17 Active - Proposal to Strike off
SUSAN ANN HOCKEN GRANGE RESIDENTS COMPANY LIMITED(THE) Director 2018-03-20 CURRENT 1963-07-03 Active
SUSAN ANN HOCKEN MOTIVWORLD LIMITED Director 2014-11-21 CURRENT 1996-12-09 Dissolved 2016-01-05
SUSAN ANN HOCKEN P&MM GROUP LIMITED Director 2014-11-21 CURRENT 2000-08-22 Dissolved 2016-01-05
SUSAN ANN HOCKEN THE VOUCHER SHOP LIMITED Director 2014-11-21 CURRENT 2005-12-29 Dissolved 2016-01-05
SUSAN ANN HOCKEN FOTORAMA (UK) LIMITED Director 2014-11-21 CURRENT 2004-11-21 Dissolved 2016-01-05
SUSAN ANN HOCKEN FOTORAMA HOLDINGS LIMITED Director 2014-11-21 CURRENT 1988-11-29 Dissolved 2016-01-05
SUSAN ANN HOCKEN PETER RAND LIMITED Director 2014-11-18 CURRENT 2001-04-10 Dissolved 2016-01-05
SUSAN ANN HOCKEN REWARDWAREHOUSE LIMITED Director 2014-11-18 CURRENT 1999-11-16 Dissolved 2016-01-05
SUSAN ANN HOCKEN ARCHER YOUNG MOVEMENTS LIMITED Director 2014-11-18 CURRENT 1989-12-06 Dissolved 2016-01-05
SUSAN ANN HOCKEN THE INCENTIVE TRAVEL CONSULTANCY LIMITED Director 2014-11-18 CURRENT 1988-06-28 Dissolved 2016-01-05
SUSAN ANN HOCKEN PROTRAVEL LIMITED Director 2007-11-15 CURRENT 1983-08-01 Dissolved 2016-01-05
SUSAN ANN HOCKEN PROTRAVEL TB LIMITED Director 2007-11-15 CURRENT 2005-01-17 Dissolved 2016-01-05
SUSAN ANN HOCKEN MCGARVEY RUSSELL LIMITED Director 2007-11-09 CURRENT 1994-11-21 Dissolved 2016-01-05
SUSAN ANN HOCKEN MOTIVATION TRAVEL MANAGEMENT LIMITED Director 2007-08-23 CURRENT 1984-04-30 Dissolved 2016-01-05
SUSAN ANN HOCKEN GOLDSERVE LIMITED Director 2005-02-08 CURRENT 2000-08-02 Dissolved 2016-01-05
SUSAN ANN HOCKEN LINFORD HOLDINGS LIMITED Director 2003-04-16 CURRENT 1992-02-27 Dissolved 2016-01-05
SUSAN ANN HOCKEN BREVIS MARKETING SERVICES LIMITED Director 2003-04-16 CURRENT 1979-10-25 Dissolved 2016-01-05
SUSAN ANN HOCKEN P&MM HOLDINGS LIMITED Director 2000-02-17 CURRENT 1997-12-16 Dissolved 2016-01-05

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
2016-01-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-12DS01APPLICATION FOR STRIKING-OFF
2015-08-05AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-17AP01DIRECTOR APPOINTED SEBASTIAN DESIRE PAUL GODET
2014-12-17AP01DIRECTOR APPOINTED SEBASTIAN RAYMOND DE TRAMASURE
2014-12-02CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-02RES13THE RESTRICTION OF SHARE CAPITAL IS HEREBY REVOKED AND DELETED 21/11/2014
2014-12-02RES01ADOPT ARTICLES 21/11/2014
2014-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COOPER
2014-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SYLVESTER
2014-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEBOND
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-07AR0107/10/14 FULL LIST
2014-05-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07AR0107/10/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AP03SECRETARY APPOINTED SUSAN ANN HOCKEN
2012-12-12AP01DIRECTOR APPOINTED JOHN MURRAY SYLVESTER
2012-12-12AP01DIRECTOR APPOINTED DAVID CHRISTOPHER LEBOND
2012-12-12AP01DIRECTOR APPOINTED SUSAN ANN HOCKEN
2012-12-12AP01DIRECTOR APPOINTED NIGEL PHILLIP COOPER
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM C/O ELLIS & CO 114-120 NORTHGATE STREET CHESTER CHESHIRE CH1 2HT
2012-12-11TM02APPOINTMENT TERMINATED, SECRETARY PAUL EVANS
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DAVIES
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2012-10-10AR0107/10/12 FULL LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR DAVIES / 07/10/2012
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-11AR0107/10/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-08AR0107/10/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EVANS / 24/06/2010
2009-10-24AR0107/10/09 FULL LIST
2009-06-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-23363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-07-31AA31/12/07 TOTAL EXEMPTION FULL
2008-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-10-15363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2007-01-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-13225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: ELM GROVE COTTAGE 4 BRIDGE ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 5EX
2005-12-15288cDIRECTOR'S PARTICULARS CHANGED
2005-12-0188(2)RAD 16/11/05--------- £ SI 2@1=2 £ IC 1/3
2005-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-01288bSECRETARY RESIGNED
2005-11-01288bDIRECTOR RESIGNED
2005-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TREATME.NET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TREATME.NET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2009-01-30 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2007-10-18 Outstanding WORLDPAY LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE MEMBERS OF THE MORTGAGEE GROUP
Intangible Assets
Patents
We have not found any records of TREATME.NET LIMITED registering or being granted any patents
Domain Names

TREATME.NET LIMITED owns 2 domain names.

treatme.co.uk   reminders4me.co.uk  

Trademarks
We have not found any records of TREATME.NET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREATME.NET 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 (99999 - Dormant Company) as TREATME.NET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TREATME.NET 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREATME.NET 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 TREATME.NET 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.