Company NameTrading Offers Limited
Company StatusDissolved
Company Number02591079
CategoryPrivate Limited Company
Incorporation Date13 March 1991(33 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)
Previous NameAlanwell Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameRichard King
NationalityBritish
StatusClosed
Appointed01 March 1997(5 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressCoombe Green Coombe Hill Road
Kingston
Surrey
KT2 7DU
Director NameSarah Jane Wells
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(16 years after company formation)
Appointment Duration3 years, 7 months (closed 26 October 2010)
RolePersonal Assistant
Correspondence Address105 Grand Avenue
Surbiton
Surrey
KT5 9HY
Director NameRichard King
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressCoombe Green Coombe Hill Road
Kingston
Surrey
KT2 7DU
Secretary NameRaymond Bruce Smyth
NationalityBritish
StatusResigned
Appointed08 May 1991(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 23 May 1991)
RoleCompany Director
Correspondence Address80 Fleet Street
London
EC4Y 1NA
Director NameAlan Douglas Brown
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 1994)
RoleCompany Director
Correspondence AddressBirkby Lodge Bickley Park Road
Bromley
Kent
BR1 2AT
Secretary NameRichard King
NationalityBritish
StatusResigned
Appointed23 May 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 1994)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressCoombe Green Coombe Hill Road
Kingston
Surrey
KT2 7DU
Secretary NameAlan Brown
NationalityBritish
StatusResigned
Appointed15 October 1994(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address27 Quernmore Close
Bromley
Kent
BR1 4EL
Director NameAnthony Richard O'Grady
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed05 May 1995(4 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 15 March 2007)
RoleAuto Trader
Correspondence Address1 Hillside
Portsmouth Road
Esher
Surrey
KT10 9LJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2nd Floor 10 Chiswell Street
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£76,899
Cash£3,360
Current Liabilities£14,470

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 June 2009Return made up to 13/03/09; full list of members (3 pages)
22 June 2009Return made up to 13/03/09; full list of members (3 pages)
16 March 2009Return made up to 13/03/08; full list of members (3 pages)
16 March 2009Return made up to 13/03/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 June 2008Registered office changed on 24/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page)
24 June 2008Registered office changed on 24/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 July 2007Return made up to 13/03/07; full list of members (6 pages)
12 July 2007Return made up to 13/03/07; full list of members (6 pages)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 June 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 March 2006Return made up to 13/03/06; full list of members (6 pages)
21 March 2006Return made up to 13/03/06; full list of members (6 pages)
17 June 2005Return made up to 13/03/05; full list of members (6 pages)
17 June 2005Return made up to 13/03/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
24 August 2004Registered office changed on 24/08/04 from: peacock house northbridge road berkhamsted HP4 1EH (1 page)
24 August 2004Registered office changed on 24/08/04 from: peacock house northbridge road berkhamsted HP4 1EH (1 page)
3 April 2004Return made up to 13/03/04; full list of members (6 pages)
3 April 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
(6 pages)
11 March 2004Registered office changed on 11/03/04 from: peacock hose northbridge road berkhamsted herts HP4 1EH (1 page)
11 March 2004Registered office changed on 11/03/04 from: the old school house bridge house hutton bridge, kings langley herts WD4 8KQ (1 page)
11 March 2004Registered office changed on 11/03/04 from: the old school house bridge house hutton bridge, kings langley herts WD4 8KQ (1 page)
11 March 2004Registered office changed on 11/03/04 from: peacock hose northbridge road berkhamsted herts HP4 1EH (1 page)
5 March 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 March 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 September 2003Return made up to 13/03/03; full list of members (6 pages)
23 September 2003Return made up to 13/03/03; full list of members (6 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 June 2003Total exemption small company accounts made up to 31 December 2000 (3 pages)
6 June 2003Total exemption small company accounts made up to 31 December 2000 (3 pages)
10 April 2002Return made up to 13/03/02; full list of members (6 pages)
10 April 2002Return made up to 13/03/02; full list of members (6 pages)
26 April 2001Return made up to 13/03/01; full list of members (6 pages)
26 April 2001Return made up to 13/03/01; full list of members (6 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
28 November 2000Full accounts made up to 30 June 1999 (5 pages)
28 November 2000Full accounts made up to 30 June 1999 (5 pages)
7 September 2000Return made up to 13/03/00; full list of members (6 pages)
7 September 2000Return made up to 13/03/00; full list of members (6 pages)
29 June 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
29 June 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
4 May 2000Accounts for a small company made up to 30 June 1998 (4 pages)
4 May 2000Accounts for a small company made up to 30 June 1998 (4 pages)
12 July 1999Return made up to 13/03/99; no change of members (4 pages)
12 July 1999Return made up to 13/03/99; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
24 March 1998Return made up to 13/03/98; no change of members (4 pages)
24 March 1998Return made up to 13/03/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 30 June 1996 (4 pages)
3 February 1998Accounts for a small company made up to 30 June 1996 (4 pages)
19 May 1997Return made up to 13/03/97; full list of members (6 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 May 1997New secretary appointed (2 pages)
17 June 1996Accounts for a small company made up to 30 June 1995 (4 pages)
17 June 1996Accounts for a small company made up to 30 June 1995 (4 pages)
4 June 1996Return made up to 13/03/96; no change of members (4 pages)
4 June 1996Return made up to 13/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996New secretary appointed (2 pages)
16 April 1996Accounts for a small company made up to 30 June 1994 (4 pages)
16 April 1996Accounts for a small company made up to 30 June 1994 (4 pages)
29 June 1995Return made up to 13/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 June 1995Return made up to 13/03/95; full list of members (6 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)