Company NameIntertrade Supply (Manufacturing) Limited
DirectorsChristina Baldock and John William Baldock
Company StatusDissolved
Company Number01942460
CategoryPrivate Limited Company
Incorporation Date28 August 1985(38 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Christina Baldock
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(6 years, 7 months after company formation)
Appointment Duration32 years
RoleFurniture Dealer
Correspondence Address24 Birchwood Road
Wilmington
Dartford
Kent
DA2 7HE
Director NameMr John William Baldock
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(6 years, 7 months after company formation)
Appointment Duration32 years
RoleFurniture Dealer
Correspondence Address24 Birchwood Road
Wilmington
Dartford
Kent
DA2 7HE
Secretary NameMrs Christina Baldock
NationalityBritish
StatusCurrent
Appointed11 April 1992(6 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address24 Birchwood Road
Wilmington
Dartford
Kent
DA2 7HE

Location

Registered AddressC/0 D M Patel & Co
60a The Broadway
Greenford
Middlesex
UB6 9QA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 June 2000Dissolved (1 page)
7 March 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
8 June 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
23 October 1998Receiver ceasing to act (2 pages)
23 October 1998Receiver's abstract of receipts and payments (2 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (6 pages)
12 November 1997Receiver's abstract of receipts and payments (2 pages)
15 January 1997Administrative Receiver's report (8 pages)
15 November 1996Registered office changed on 15/11/96 from: 1 riding house street london W1A 3AS (1 page)
11 November 1996Registered office changed on 11/11/96 from: c/o d m patel & co 60A the broadway greenford middlesex UB6 9QA (1 page)
6 November 1996Appointment of receiver/manager (1 page)
21 October 1996Appointment of a voluntary liquidator (2 pages)
21 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 1996Registered office changed on 11/10/96 from: 334-336 goswell road london EC1V 7LQ (1 page)
27 September 1996Registered office changed on 27/09/96 from: shelley stock hutter 45 mortimer street london W1N 7TD (1 page)
15 April 1996Return made up to 11/04/96; full list of members (7 pages)
13 April 1995Return made up to 11/04/95; no change of members (6 pages)
31 March 1995Registered office changed on 31/03/95 from: middlesex house 29/45 high street edgware middx HA8 7HQ (1 page)