General information

Name:

Treysta Limited

Office Address:

59 Greenfield Street OL11 2JX Rochdale

Number: 07559937

Incorporation date: 2011-03-10

Dissolution date: 2023-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Treysta came into being in 2011 as a company enlisted under no 07559937, located at OL11 2JX Rochdale at 59 Greenfield Street. Its last known status was dissolved. Treysta had been in this business field for 12 years. The firm has a history in registered name changes. Up till now the company had three other names. Until 2016 the company was run under the name of Aldgate Wealth Strategies and before that the official company name was Aldgate Management Solutions.

As mentioned in this particular enterprise's register, there were two directors: Patricia C. and David C..

David C. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Treysta Ltd 2016-12-21
  • Aldgate Wealth Strategies Ltd 2014-12-03
  • Aldgate Management Solutions Limited 2013-11-14
  • Aldgate Wealth Strategies Limited 2011-03-10

Trade marks

Trademark UK00003207381
Trademark image:-
Trademark name:Treysta
Status:Registered
Filing date:2017-01-18
Date of entry in register:2017-04-07
Renewal date:2027-01-18
Owner name:Treysta Limited
Owner address:59 Greenfield Street, Rochdale, United Kingdom, OL11 2JX

Financial data based on annual reports

Company staff

Patricia C.

Role: Director

Appointed: 16 July 2021

Latest update: 30 January 2023

David C.

Role: Secretary

Appointed: 10 March 2011

Latest update: 30 January 2023

David C.

Role: Director

Appointed: 10 March 2011

Latest update: 30 January 2023

People with significant control

David C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 24 March 2022
Confirmation statement last made up date 10 March 2021
Annual Accounts 31 March 2012
Start Date For Period Covered By Report 2011-03-10
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 31 March 2012
Annual Accounts 31 March 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 April 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 December 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 31 March 2017
Annual Accounts 10 April 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 10 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 31 March 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66290 : Other activities auxiliary to insurance and pension funding
12
Company Age

Similar companies nearby

Closest companies