Company NameTrade And Business Production Limited
Company StatusDissolved
Company Number02000516
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years ago)
Dissolution Date13 June 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Paul Warner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(6 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Secretary NameMr Alan Dawson
NationalityBritish
StatusClosed
Appointed01 February 1993(6 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameRoger Geoffrey Barrs
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 February 1993)
RoleChartered Accountant
Correspondence AddressAsh House
Birch Hill Crescent
Onchan
Isle Of Man
Secretary NameJohn Andrew Cowan
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address27 Thirlmere Avenue
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DR

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
13 January 2006Application for striking-off (1 page)
7 October 2005Return made up to 30/09/05; full list of members (5 pages)
2 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 November 2004Director's particulars changed (1 page)
12 October 2004Return made up to 30/09/04; full list of members (5 pages)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london ec 4A3 (1 page)
25 May 2004Director's particulars changed (1 page)
4 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 October 2003Return made up to 30/09/03; full list of members (5 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 December 2002Return made up to 30/09/02; full list of members (5 pages)
11 April 2002Director's particulars changed (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
10 October 2001Return made up to 30/09/01; full list of members (5 pages)
5 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 November 2000Return made up to 30/09/00; full list of members (5 pages)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 October 1998Return made up to 30/09/98; full list of members (5 pages)
20 October 1998Director's particulars changed (1 page)
13 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 November 1997Return made up to 30/09/97; full list of members (5 pages)
4 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 October 1996Return made up to 30/09/96; full list of members (5 pages)
19 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
10 October 1995Return made up to 30/09/95; full list of members (12 pages)
12 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)