Company NameNumbertree Limited
Company StatusDissolved
Company NumberSC276223
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWilliam Cornfield
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2010(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Henderson & Co 73 Union Street
Greenock
PA16 8BG
Scotland
Director NameMr William Cornfield
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address24 Ashton Road
Gourock
Inverclyde
PA19 1BY
Scotland
Secretary NameMs Caroline Morrison
NationalityBritish
StatusResigned
Appointed06 December 2004(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2007)
RoleCompany Director
Correspondence Address24 Ashton Road
Gourock
Inverclyde
PA19 1BY
Scotland
Director NameMs Lorna Doherty
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Killochend Drive
Greenock
Renfrewshire
PA15 4EW
Scotland
Secretary NameMs Irene Dempster Farmer
NationalityBritish
StatusResigned
Appointed18 June 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 2010)
RoleCompany Director
Correspondence Address1h Dempster Court
3 Dempster Street
Greenock
Renfrewshire
PA15 4QE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Henderson & Co
73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (3 pages)
22 December 2016Application to strike the company off the register (3 pages)
5 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
5 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
10 August 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
10 August 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
5 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
28 July 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
28 July 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
9 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (11 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (11 pages)
3 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
19 October 2010Termination of appointment of Irene Farmer as a secretary (2 pages)
19 October 2010Termination of appointment of Lorna Doherty as a director (2 pages)
19 October 2010Appointment of William Cornfield as a director (3 pages)
19 October 2010Registered office address changed from 15 Killochend Drive Greenock PA15 4EW on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from 15 Killochend Drive Greenock PA15 4EW on 19 October 2010 (2 pages)
19 October 2010Termination of appointment of Irene Farmer as a secretary (2 pages)
19 October 2010Appointment of William Cornfield as a director (3 pages)
19 October 2010Termination of appointment of Lorna Doherty as a director (2 pages)
11 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
11 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
16 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
16 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
23 October 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
23 October 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
4 December 2008Return made up to 19/11/08; full list of members (5 pages)
4 December 2008Return made up to 19/11/08; full list of members (5 pages)
29 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
29 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
25 April 2008Director appointed lorna doherty (2 pages)
25 April 2008Return made up to 19/11/07; full list of members (6 pages)
25 April 2008Return made up to 19/11/07; full list of members (6 pages)
25 April 2008Director appointed lorna doherty (2 pages)
9 April 2008Appointment terminated director william cornfield (1 page)
9 April 2008Secretary appointed irene dempster farmer (2 pages)
9 April 2008Secretary appointed irene dempster farmer (2 pages)
9 April 2008Appointment terminated director william cornfield (1 page)
9 April 2008Appointment terminated secretary caroline morrison (1 page)
9 April 2008Appointment terminated secretary caroline morrison (1 page)
5 November 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
5 November 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
21 March 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
21 March 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
29 January 2007Return made up to 19/11/06; full list of members (6 pages)
29 January 2007Return made up to 19/11/06; full list of members (6 pages)
15 March 2006Return made up to 19/11/05; full list of members (6 pages)
15 March 2006Return made up to 19/11/05; full list of members (6 pages)
8 December 2004New director appointed (1 page)
8 December 2004New director appointed (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (1 page)
8 December 2004Registered office changed on 08/12/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
8 December 2004New secretary appointed (1 page)
8 December 2004Registered office changed on 08/12/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
8 December 2004Secretary resigned (1 page)
19 November 2004Incorporation (17 pages)
19 November 2004Incorporation (17 pages)