Company NameTradax Financial And Leasing Limited
Company StatusDissolved
Company Number01068629
CategoryPrivate Limited Company
Incorporation Date30 August 1972(51 years, 8 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter De Braal
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed31 October 1998(26 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 15 May 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands 33 Elveley Drive
West Ella
Hull
HU10 7RT
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(26 years, 8 months after company formation)
Appointment Duration2 years (closed 15 May 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed04 May 1999(26 years, 8 months after company formation)
Appointment Duration2 years (closed 15 May 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Peter Arthur James Peyton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(19 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 October 1998)
RoleChartered Accountant
Correspondence AddressAshley Wood
Sandy Lane
Cobham
Surrey
KT11 2EG
Director NameJohn Christopher Reynolds
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(19 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 May 1999)
RoleSolicitor
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Secretary NameJohn Christopher Reynolds
NationalityBritish
StatusResigned
Appointed05 November 1991(19 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Secretary NameRoderick David Charles Cameron
NationalityBritish
StatusResigned
Appointed30 July 1998(25 years, 11 months after company formation)
Appointment Duration1 month (resigned 03 September 1998)
RoleCompany Director
Correspondence Address113a Kelmscott Road
London
SW11 6PU

Location

Registered AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
14 December 2000Application for striking-off (1 page)
16 November 2000Return made up to 05/11/00; full list of members (6 pages)
13 September 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
27 July 2000Memorandum and Articles of Association (6 pages)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 November 1999Return made up to 05/11/99; full list of members (7 pages)
8 June 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
23 May 1999New secretary appointed;new director appointed (2 pages)
15 May 1999Secretary resigned;director resigned (1 page)
15 March 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
10 November 1998Return made up to 05/11/98; no change of members (6 pages)
11 September 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
8 December 1997Return made up to 05/11/97; full list of members (6 pages)
6 July 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
5 February 1997Accounts for a dormant company made up to 31 May 1996 (4 pages)
27 December 1996Return made up to 05/11/96; no change of members (4 pages)
29 November 1995Return made up to 05/11/95; no change of members (4 pages)
14 November 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)
29 March 1994Accounts made up to 31 May 1993 (6 pages)
22 October 1992Accounts made up to 31 May 1992 (7 pages)
15 January 1992Accounts made up to 30 May 1991 (6 pages)