Company NameTrace Resources Limited
Company StatusDissolved
Company Number02766314
CategoryPrivate Limited Company
Incorporation Date20 November 1992(31 years, 5 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFrederick William Ashworth
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1997(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 26 March 2002)
RoleManaging Director
Correspondence Address3 Priory Gardens Porters Lane
Oakwood Breadsall
Derby
DE21 4TG
Secretary NameMichael John Tearle
NationalityBritish
StatusClosed
Appointed03 April 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address5 Penhale Road
Golden Bank
Falmouth
Cornwall
TR11 5UZ
Director NameNaomi Gwyneth Weaver
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(same day as company formation)
RoleManager
Correspondence Address29 South Lodge
Grove End Road
London
NW8 9ES
Secretary NameKeith Evans
NationalityBritish
StatusResigned
Appointed20 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Dunstable Mews
London
W1
Director NameKeith Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 1996)
RoleChartered Accountant
Correspondence Address3 Dunstable Mews
London
W1
Secretary NameDouglas Barnett
NationalityBritish
StatusResigned
Appointed13 February 1996(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2000)
RoleCompany Director
Correspondence Address26 Broome Avenue
East Goscote
Leicester
LE7 3SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWigmore Company Services Limited (Corporation)
StatusResigned
Appointed01 November 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 1996)
Correspondence AddressFirst Floor
96 Baker Street
London
W1U 6TJ

Location

Registered AddressMattey House
128-136 High Street
Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,539
Current Liabilities£32,110

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
25 October 2001Application for striking-off (1 page)
12 December 2000Return made up to 20/11/00; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (9 pages)
26 April 2000New secretary appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
8 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 January 1999Return made up to 20/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
25 November 1997Registered office changed on 25/11/97 from: carlton house 284 camden road london N7 0BW (1 page)
25 November 1997Return made up to 20/11/97; full list of members (6 pages)
25 September 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
25 September 1997Full accounts made up to 31 December 1996 (11 pages)
24 September 1997New director appointed (2 pages)
8 January 1997Return made up to 20/11/96; no change of members (4 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Director resigned (1 page)
20 August 1996New secretary appointed (2 pages)
20 August 1996Full accounts made up to 31 December 1995 (11 pages)
20 November 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)