Company NameTrace Systems (UK) Limited
Company StatusDissolved
Company Number02263417
CategoryPrivate Limited Company
Incorporation Date31 May 1988(35 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrederick Norman Davies
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(3 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address5 Hereford Walk
Denton
Manchester
Lancashire
M34 7FT
Director NameWilliam Edward Davies
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(3 years after company formation)
Appointment Duration32 years, 10 months
RoleComputer Consultant
Correspondence Address684 Kenilworth Road
Balsall Common
Coventry
West Midlands
CV7 7HD
Director NameColin Bernard Tennant
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(3 years after company formation)
Appointment Duration32 years, 10 months
RoleLecturer
Correspondence AddressFern Cottage 47 Truemans Heath Lane
Shirley
Solihull
West Midlands
B90 1PJ
Secretary NameFrederick Norman Davies
NationalityBritish
StatusCurrent
Appointed31 May 1991(3 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address5 Hereford Walk
Denton
Manchester
Lancashire
M34 7FT

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 June 1997Dissolved (1 page)
23 December 1996Liquidators statement of receipts and payments (5 pages)
17 June 1996Liquidators statement of receipts and payments (5 pages)
19 December 1995Liquidators statement of receipts and payments (10 pages)
20 June 1995Liquidators statement of receipts and payments (10 pages)
23 December 1992Appointment of a voluntary liquidator (1 page)
23 December 1992Statement of affairs (11 pages)