Company NameTrader Winds Limited
Company StatusDissolved
Company Number02846228
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameLionel Victor Pickering
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1993(same day as company formation)
RoleJournalist
Correspondence AddressEdnaston Manor
Ednaston
Brailsford
Derbyshire
DE6 3BA
Secretary NameAndrew Tuach Mackenzie
NationalityBritish
StatusClosed
Appointed24 March 1999(5 years, 7 months after company formation)
Appointment Duration4 years (closed 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address597 Burton Road
Littleover
Derby
Derbyshire
DE23 6EJ
Director NameAndrew Tuach Mackenzie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(7 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 25 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address597 Burton Road
Littleover
Derby
Derbyshire
DE23 6EJ
Director NameMarcia Audrey Pickering
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleHousewife
Correspondence AddressEdnaston Manor
Ednaston
Brailsford
Derbyshire
DE6 3BA
Secretary NameMarcia Audrey Pickering
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleHousewife
Correspondence AddressEdnaston Manor
Ednaston
Brailsford
Derbyshire
DE6 3BA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressSt Paul's House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£64,926
Current Liabilities£64,926

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
31 October 2002Application for striking-off (1 page)
2 April 2002Full accounts made up to 31 May 2001 (7 pages)
14 January 2002Return made up to 16/08/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 May 2000 (7 pages)
4 April 2001New director appointed (2 pages)
3 October 2000Return made up to 16/08/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (7 pages)
12 November 1999Return made up to 16/08/99; no change of members (4 pages)
19 May 1999New secretary appointed (2 pages)
6 April 1999Full accounts made up to 31 May 1998 (5 pages)
10 September 1998Return made up to 16/08/98; no change of members (6 pages)
6 April 1998Full accounts made up to 31 May 1997 (5 pages)
7 November 1997Return made up to 16/08/97; full list of members (6 pages)
6 April 1997Full accounts made up to 31 May 1996 (8 pages)
10 October 1996Return made up to 16/08/96; no change of members (4 pages)
1 April 1996Full accounts made up to 31 May 1995 (8 pages)
24 January 1996Return made up to 16/08/95; no change of members (4 pages)
4 April 1995Full accounts made up to 31 May 1994 (8 pages)