Company NameSidlaw Trading Limited
Company StatusDissolved
Company Number03015503
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Previous NameInfantextra Limited

Business Activity

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

Directors

Director NameMr Derrick Brian Egerton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 St Johns Road
Petts Wood
Orpington
Kent
BR5 1HY
Director NameVincent Charles Troy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressThe Croft
Manley Common
Manley
Cheshire
WA6 9EU
Director NameRichard Milne Robertson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1995(3 months after company formation)
Appointment Duration29 years
RoleSales Director
Correspondence AddressBalmacara
Little Brechin
Brechin
Angus
DD9 6RQ
Scotland
Secretary NameR.E.A. Services Limited (Corporation)
StatusCurrent
Appointed14 February 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years, 2 months
Correspondence Address3rd Floor
40-42 Osnaburgh Street
London
NW1 3ND
Director NameDominic Max Michael Morley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 2 days after company formation)
Appointment Duration6 days (resigned 14 February 1995)
RoleSolicitor
Correspondence Address61 Avonmore Road
London
W14 8RT
Director NameSusan Elisabeth Roy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 2 days after company formation)
Appointment Duration6 days (resigned 14 February 1995)
RoleSolicitor
Correspondence Address60 Kensington Park Road
London
W11 3BT
Secretary NameSusan Elisabeth Roy
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 2 days after company formation)
Appointment Duration6 days (resigned 14 February 1995)
RoleSolicitor
Correspondence Address60 Kensington Park Road
London
W11 3BT
Director NameJames Harris
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 May 1995)
RoleFibre Merchant
Correspondence AddressTopeka Willingale
Ongar
Essex
CM5 0SJ
Director NameLeslie Gustafson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 1998)
RoleTrader
Correspondence Address107 Overstone Road
Harpenden
Hertfordshire
AL5 5PL
Director NameAlexander Ogilvie Mill
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 July 1998)
RoleCommodity Trader
Correspondence Address149 Charlwoods Road
East Grinstead
West Sussex
RH19 2JE
Director NameIan Alexander Russel Murray
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 1998)
RoleSales Manager
Correspondence Address25 Iverna Gardens
London
W8 6TN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1995
Appointment Duration1 week, 5 days (resigned 08 February 1995)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1995
Appointment Duration1 week, 5 days (resigned 08 February 1995)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Bedford Square
London
WC1B 3RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 October 1999Dissolved (1 page)
14 July 1999Liquidators statement of receipts and payments (5 pages)
14 July 1999Return of final meeting in a members' voluntary winding up (5 pages)
7 October 1998Declaration of solvency (4 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
25 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 September 1998Appointment of a voluntary liquidator (1 page)
24 July 1998Director resigned (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Return made up to 30/01/98; full list of members (9 pages)
28 August 1997Full accounts made up to 31 December 1996 (13 pages)
30 June 1997Ad 24/06/97--------- £ si 200000@1=200000 £ ic 650000/850000 (2 pages)
20 February 1997Return made up to 30/01/97; change of members (9 pages)
20 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1996Ad 27/08/96--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages)
23 July 1996Full accounts made up to 31 December 1995 (12 pages)
13 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 1995Particulars of mortgage/charge (30 pages)
10 May 1995Director resigned;new director appointed (2 pages)