Company NameTrade Expansion Limited
Company StatusDissolved
Company Number00586128
CategoryPrivate Limited Company
Incorporation Date25 June 1957(66 years, 10 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard Stephen Leslie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(41 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 06 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25a Pine Grove
Totteridge
London
N20 8LB
Secretary NameKim Mulvey
NationalityBritish
StatusClosed
Appointed30 September 1998(41 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address20 Greville Close
North Mymms
Hatfield
Hertfordshire
AL9 7ED
Director NameMrs Lillian Cappin
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1998)
RoleSecretary
Correspondence Address27 Avenue Close
Avenue Road
London
NW8 6BP
Director NameMr Mark Cappin
Date of BirthApril 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address27 Avenue Close
Avenue Road
London
NW8 6BP
Director NameMrs Faith Valerie Garfield Duke
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address6 Manor Hall Avenue
London
NW4 1NX
Secretary NameMrs Lillian Cappin
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address27 Avenue Close
Avenue Road
London
NW8 6BP

Location

Registered AddressC/O Charter House Simon Ltd
169 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2000Application for striking-off (1 page)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
28 June 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1999Registered office changed on 28/06/99 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Director resigned (1 page)
12 April 1999Full accounts made up to 30 June 1998 (8 pages)
30 April 1998Full accounts made up to 30 June 1997 (9 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 June 1997Return made up to 31/12/96; full list of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
22 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1996Full accounts made up to 30 June 1995 (12 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (12 pages)