Company NameTradinco (U.K.) Ltd.
Company StatusDissolved
Company Number01516565
CategoryPrivate Limited Company
Incorporation Date9 September 1980(43 years, 8 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameJames Ronald Miller
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(11 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 04 April 2006)
RoleEngineer
Correspondence AddressPO Box 65080
Benmore 2010
Johannesburg
Foreign
Secretary NameCatherine Miller
NationalityBritish
StatusClosed
Appointed06 November 1991(11 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 04 April 2006)
RoleCompany Director
Correspondence AddressPO Box 65080
Benmore 2010
Johannesburg
Foreign
Director NameJock Charles Worthing
Date of BirthNovember 1943 (Born 80 years ago)
NationalityCanadian
StatusClosed
Appointed14 November 1997(17 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 04 April 2006)
RoleAccountant
Correspondence Address104 Rydens Road
Walton On Thames
Surrey
KT12 3DS
Director NameKatherine Leigh Anderson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(22 years, 6 months after company formation)
Appointment Duration3 years (closed 04 April 2006)
RoleTrader
Correspondence Address14 Stanley Mansions
Park Walk
London
SW10 0AG

Location

Registered Address46 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,533
Cash£688
Current Liabilities£475

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
10 November 2005Application for striking-off (1 page)
5 October 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
9 November 2004Return made up to 30/10/04; full list of members (7 pages)
5 October 2004Registered office changed on 05/10/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
18 August 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
17 December 2003Return made up to 30/10/03; full list of members (7 pages)
14 October 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
24 March 2003New director appointed (2 pages)
6 November 2002Return made up to 30/10/02; full list of members (7 pages)
25 September 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
4 November 2001Return made up to 30/10/01; full list of members (6 pages)
16 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
20 August 2001Registered office changed on 20/08/01 from: 90 great russell street london WC1B 3RJ (1 page)
12 March 2001Full accounts made up to 29 February 2000 (9 pages)
10 November 2000Return made up to 30/10/00; full list of members (6 pages)
21 February 2000Registered office changed on 21/02/00 from: 104 rydens road walton on thames surrey KT12 3DS (1 page)
25 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
3 December 1999Return made up to 06/11/99; full list of members (6 pages)
6 February 1999Accounts for a dormant company made up to 28 February 1998 (1 page)
6 February 1999Return made up to 06/11/98; full list of members (6 pages)
2 December 1997Return made up to 06/11/97; no change of members (4 pages)
2 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
25 November 1997New director appointed (2 pages)
4 December 1996Return made up to 06/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 November 1996Return made up to 06/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1996Compulsory strike-off action has been discontinued (1 page)
22 October 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
22 October 1996Accounts for a dormant company made up to 28 February 1995 (1 page)
22 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1996Registered office changed on 22/10/96 from: 49 harrowby st london W1H 5HF (1 page)
25 June 1996First Gazette notice for compulsory strike-off (1 page)