Company NameTrakman Imports Limited
Company StatusDissolved
Company Number02095297
CategoryPrivate Limited Company
Incorporation Date30 January 1987(37 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameTerence Leonard Hewett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressGlendale
Burnhams Road
Little Bookham
Surrey
KT23 3BA
Director NamePaul Anthony John Langley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Correspondence AddressThe Hollies Cold Hatton
Wellington
Telford
Shropshire
TF6 6PH
Director NamePeter William O'Neill
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressThe Cedars
Hatton Road
Hinstock
Salop
TF9 2TY
Secretary NamePeter William O'Neill
NationalityBritish
StatusCurrent
Appointed21 November 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressThe Cedars
Hatton Road
Hinstock
Salop
TF9 2TY

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£19,418
Cash£1,533
Current Liabilities£535,858

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 October 2001Dissolved (1 page)
25 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
4 April 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Notice of ceasing to act as a voluntary liquidator (1 page)
29 March 2001Appointment of a voluntary liquidator (1 page)
4 December 2000Liquidators statement of receipts and payments (5 pages)
31 May 2000Liquidators statement of receipts and payments (5 pages)
4 June 1999Appointment of a voluntary liquidator (1 page)
4 June 1999Statement of affairs (12 pages)
4 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 1999Registered office changed on 14/05/99 from: units 8-10 adderley road industrial estate talbot way market drayton shropshire TF9 2SJ (1 page)
10 February 1999Return made up to 21/11/98; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
17 December 1997Return made up to 21/11/97; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 February 1997Return made up to 21/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 February 1996Return made up to 21/11/95; no change of members (4 pages)
19 September 1995Registered office changed on 19/09/95 from: unit 13B raleigh hall industrial estate eccleshall staffordshire ST21 6JL (1 page)
18 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)