Company NameTradart Limited
Company StatusDissolved
Company Number02993399
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 5 months ago)
Dissolution Date16 April 2002 (22 years ago)
Previous NameFairmile Marine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAdrian Heber Thornton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1994(1 week, 6 days after company formation)
Appointment Duration7 years, 4 months (closed 16 April 2002)
RoleCompany Director
Correspondence Address31 Cheyne Row
London
SW3 5HW
Secretary NameMr Nitin Devchand Savadia
NationalityBritish
StatusClosed
Appointed05 December 1994(1 week, 6 days after company formation)
Appointment Duration7 years, 4 months (closed 16 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hillbury Avenue
Kenton
Harrow
Middlesex
HA3 8EW
Director NameJonathan James Leslie Gault
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 16 April 2002)
RoleCompany Director
Correspondence AddressThimbles New Pond Hill
Heathfield
East Sussex
TN21 0NB
Director NameMt Charles Andrew Hudleston
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 1996)
RoleMarketing/Sales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWrongs Farm
Great Cornard
Sudbury
Suffolk
CO10 0NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£15,694
Net Worth-£132,481
Cash£178
Current Liabilities£143,283

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
5 November 2001Application for striking-off (1 page)
4 October 2001Registered office changed on 04/10/01 from: 4/5 gough square london EC4A 3DE (1 page)
12 January 2001Full accounts made up to 31 March 2000 (8 pages)
19 December 2000Return made up to 28/10/00; full list of members (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (9 pages)
5 November 1999Return made up to 28/10/99; full list of members (6 pages)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
16 November 1998Return made up to 28/10/98; full list of members (7 pages)
21 July 1998Company name changed fairmile marine LIMITED\certificate issued on 22/07/98 (2 pages)
31 October 1997Return made up to 28/10/97; no change of members (7 pages)
31 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 January 1997Registered office changed on 16/01/97 from: 4TH floor bell court house 11 blomfield street london EC2M 7AY (1 page)
30 October 1996Return made up to 28/10/96; no change of members (5 pages)
14 October 1996Director resigned (1 page)
9 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 April 1996Company name changed petro fill LIMITED\certificate issued on 15/04/96 (2 pages)
17 November 1995Return made up to 07/11/95; full list of members (8 pages)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)