Company NameTradespread Limited
Company StatusDissolved
Company Number03069431
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePhilip Caselton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1995(2 months after company formation)
Appointment Duration5 years, 7 months (closed 27 March 2001)
RolePublican
Correspondence Address57 Park Road
Teddington
Middlesex
TW11 0AU
Secretary NameMs Helen Anne Burton
NationalityEnglish
StatusClosed
Appointed16 August 1995(2 months after company formation)
Appointment Duration5 years, 7 months (closed 27 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hertford Avenue
East Sheen
London
SW14 8EF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address17 Hertford Avenue
London
SW14 8EF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
31 August 1999Return made up to 16/06/99; full list of members (6 pages)
1 October 1998Full accounts made up to 31 August 1997 (11 pages)
21 July 1998Return made up to 16/06/98; no change of members (4 pages)
28 April 1998Full accounts made up to 31 August 1996 (11 pages)
23 June 1997Return made up to 16/06/97; no change of members (4 pages)
9 August 1996Return made up to 16/06/96; full list of members (6 pages)
8 December 1995Accounting reference date shortened from 31/08 to 31/08 (1 page)
8 December 1995Accounts for a dormant company made up to 31 August 1995 (4 pages)
8 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 August 1995Director resigned;new director appointed (2 pages)
22 August 1995Secretary resigned;new secretary appointed (2 pages)
22 August 1995Registered office changed on 22/08/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
16 June 1995Incorporation (20 pages)