Company NameTraxdata Wales Limited
Company StatusDissolved
Company Number01904470
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years ago)
Previous NameThree Arch Press Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameGerald Lyndon Cutts
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(10 years after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address16 Gelligaer Gardens
Maindy
Cardiff
CF2 4LT
Wales
Director NameGraham Christopher Dent
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(12 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleBusinessman
Correspondence AddressThe Old Rectory
St Georges Super Ely
Cardiff
CF5 6EP
Wales
Director NameChristopher Frank Dunn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(13 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address1 Brummell Drive
Creigiau
Cardiff
South Glamorgan
CF4 8NX
Wales
Director NameKevin John Edwards
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(13 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressCourt House Farm
Wexham Place Framewood Road
Fulmer
Buckinghamshire
SL2 4QU
Secretary NameGraham Christopher Dent
NationalityBritish
StatusCurrent
Appointed30 June 2000(15 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence AddressThe Old Rectory
St Georges Super Ely
Cardiff
CF5 6EP
Wales
Director NameMichael Lionel Tamplin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 August 1994)
RolePainter
Correspondence Address3 Magnolia Close
Porth
Mid Glamorgan
CF39 9TN
Wales
Director NameStephen Lindley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 1998)
RolePrinter
Correspondence Address18 Pen Y Fro
Pencoed
Bridgend
Mid Glamorgan
CF35 6JG
Wales
Secretary NameMichael Lionel Tamplin
NationalityBritish
StatusResigned
Appointed30 October 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 August 1994)
RoleCompany Director
Correspondence Address3 Magnolia Close
Porth
Mid Glamorgan
CF39 9TN
Wales
Director NameMr Andrew Robert Allen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(7 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2 The Paddocks
Groesfaen
Cardiff
South Glamorgan
CF7 8LE
Wales
Director NameMr Julian Richards
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(7 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence Address71 Dan Y Graig
Pantmawr
Cardiff
South Glamorgan
CF14 7HL
Wales
Director NameNorman Allen
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressBryn Heulog Cardiff Road
Creigiau
Cardiff
South Glamorgan
CF4 8NL
Wales
Secretary NameMr Julian Richards
NationalityBritish
StatusResigned
Appointed12 August 1994(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence Address71 Dan Y Graig
Pantmawr
Cardiff
South Glamorgan
CF14 7HL
Wales
Director NameMr Peter William Baxter
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressGlenmora
Devauden
Chepstow
Gwent
NP6 6NN
Wales
Secretary NameStephen Lindley
NationalityBritish
StatusResigned
Appointed12 October 1995(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1998)
RolePrinter
Correspondence Address18 Pen Y Fro
Pencoed
Bridgend
Mid Glamorgan
CF35 6JG
Wales
Director NameAnthony Mark Williams
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(11 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address4 Tydraw Lane
South Cornelly
Bridgend
Mid Glamorgan
CF33 4SD
Wales
Secretary NameDonald Steven Campbell Pearson
NationalityBritish
StatusResigned
Appointed11 September 1998(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address16 Wordsworth Road
Newport
Gwent
NP19 8HU
Wales
Director NameDonald Steven Campbell Pearson
NationalityBritish
StatusResigned
Appointed01 October 1998(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address16 Wordsworth Road
Newport
Gwent
NP19 8HU
Wales
Director NameSteven James Haywood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2000)
RoleGraphic Designer
Correspondence Address8 Woodland Way
Marlow
Buckinghamshire
SL7 3LD

Location

Registered Address28th Floor Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Turnover£15,749,000
Gross Profit£2,099,000
Net Worth£1,723,000
Current Liabilities£8,498,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 August 2006Dissolved (1 page)
10 May 2006Return of final meeting of creditors (1 page)
20 January 2005Registered office changed on 20/01/05 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page)
20 January 2005Registered office changed on 20/01/05 from: 81 saint martins lane london WC2N 4AA (1 page)
9 October 2002Notice of discharge of Administration Order (2 pages)
11 September 2002Appointment of a liquidator (1 page)
11 September 2002Order of court to wind up (1 page)
19 June 2002Administrator's abstract of receipts and payments (2 pages)
14 January 2002Administrator's abstract of receipts and payments (2 pages)
10 December 2001Registered office changed on 10/12/01 from: 26-28 james street cardiff bay cardiff CF10 5EX (1 page)
19 September 2001Notice of result of meeting of creditors (6 pages)
22 August 2001Statement of administrator's proposal (29 pages)
8 June 2001Administration Order (2 pages)
8 June 2001Notice of Administration Order (1 page)
2 June 2001Particulars of mortgage/charge (11 pages)
23 March 2001Full accounts made up to 31 December 1999 (20 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Return made up to 30/10/00; full list of members (10 pages)
4 September 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned;director resigned (1 page)
27 June 2000Ad 01/08/95--------- £ si 20000@1 (2 pages)
19 June 2000Ad 15/09/99--------- £ si 1437500@1 (2 pages)
8 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Ad 01/12/97--------- £ si 9500@1 (2 pages)
5 August 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 August 1999Particulars of contract relating to shares (4 pages)
2 June 1999Full accounts made up to 31 December 1998 (18 pages)
1 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1999New director appointed (3 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Ad 25/09/98--------- £ si 46000@1 (2 pages)
1 March 1999Return made up to 30/10/98; full list of members
  • 363(287) ‐ Registered office changed on 01/03/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 March 1999Ad 25/09/98--------- £ si 29000@1 (2 pages)
1 March 1999New director appointed (2 pages)
27 January 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Particulars of mortgage/charge (7 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
30 September 1998New secretary appointed (2 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
12 August 1998Company name changed three arch press LIMITED\certificate issued on 13/08/98 (2 pages)
11 June 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
18 February 1998New director appointed (2 pages)
16 February 1998Full accounts made up to 31 July 1997 (13 pages)
12 February 1998Ad 01/12/97--------- £ si 70500@1=70500 £ ic 71000/141500 (2 pages)
9 February 1998Return made up to 30/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1997£ nc 100000/300000 01/12/97 (1 page)
6 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
18 December 1996New director appointed (2 pages)
26 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
14 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1985Incorporation (19 pages)