Company NameCentral European Trading Co. Limited
Company StatusDissolved
Company Number02815425
CategoryPrivate Limited Company
Incorporation Date6 May 1993(30 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Neil Brandon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Waltham Close
Dartford
Kent
DA1 3LT
Director NameMrs Jane Elizabeth De'Ath
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStone House
Beech Waye
Gerrards Cross
Buckinghamshire
SL9 8BL
Director NameTeresa Mary Egan
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(same day as company formation)
RoleConsultant
Correspondence Address37 Horseshoe Lane
Gartston
Hertfordshire
WD2 6LN
Secretary NameMrs Jane Elizabeth De'Ath
NationalityBritish
StatusClosed
Appointed06 May 1993(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStone House
Beech Waye
Gerrards Cross
Buckinghamshire
SL9 8BL
Director NameSteven Roger Bath
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 15 February 2000)
RoleImport/Export
Correspondence Address42 Skylark Road Tatling End
Denham
Uxbridge
Buckinghamshire
UB9 4HS
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed06 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU

Location

Registered AddressMowbray House
58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
5 June 1998Return made up to 06/05/98; no change of members (4 pages)
8 August 1997Full accounts made up to 30 June 1996 (11 pages)
30 May 1997Return made up to 06/05/97; full list of members (6 pages)
17 June 1996Full accounts made up to 30 June 1995 (11 pages)
16 May 1996Return made up to 06/05/96; no change of members (4 pages)
22 May 1995Return made up to 06/05/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 30 June 1994 (10 pages)