Company NameGeneral Trading (UK) Limited
Company StatusDissolved
Company Number03077027
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 10 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameMiddlesex Formations Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameArmando Perasole
Date of BirthMay 1930 (Born 94 years ago)
NationalityItalian
StatusClosed
Appointed22 January 1996(6 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (closed 16 January 2001)
RoleCompany Director
Correspondence AddressVia B Cozzolino 4-9
Ercolano(Naples)
80056
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameAssunta Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed22 January 1996(6 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 1999)
RoleCompany Director
Correspondence Address2 Venetia Road
Ealing
London
W5 4JD
Secretary NameAssunta Marshall
NationalityItalian
StatusResigned
Appointed22 January 1996(6 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 1999)
RoleCompany Director
Correspondence Address2 Venetia Road
Ealing
London
W5 4JD
Director NameAssunta Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed18 December 1999(4 years, 5 months after company formation)
Appointment Duration7 months (resigned 16 July 2000)
RoleCompany Director
Correspondence Address90 Ranelagh Road
London
W5 5RP
Secretary NameAssunta Marshall
NationalityItalian
StatusResigned
Appointed18 December 1999(4 years, 5 months after company formation)
Appointment Duration7 months (resigned 16 July 2000)
RoleCompany Director
Correspondence Address90 Ranelagh Road
London
W5 5RP

Location

Registered Address72 Bilton Road
Perivale
Middlesex
UB6 7DE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
16 August 2000Application for striking-off (1 page)
25 July 2000Full accounts made up to 31 January 2000 (8 pages)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Secretary resigned;director resigned (1 page)
29 December 1999Secretary resigned;director resigned (1 page)
19 July 1999Return made up to 07/07/99; full list of members (6 pages)
24 June 1999Full accounts made up to 31 January 1999 (8 pages)
1 December 1998Full accounts made up to 31 January 1998 (7 pages)
7 July 1998Return made up to 07/07/98; no change of members (4 pages)
9 April 1998Full accounts made up to 31 January 1997 (7 pages)
13 August 1997Return made up to 07/07/97; no change of members (4 pages)
16 April 1997Accounting reference date shortened from 31/07/97 to 31/01/97 (1 page)
8 April 1997Registered office changed on 08/04/97 from: suite 7 research house fraser road perivale middlesex ubg 7AQ (1 page)
24 March 1997Full accounts made up to 31 July 1996 (8 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
9 August 1996Return made up to 07/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1996Ad 22/01/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 March 1996£ nc 1000/1900 22/01/96 (1 page)
4 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 March 1996Company name changed middlesex formations LTD\certificate issued on 04/03/96 (3 pages)
28 February 1996New secretary appointed;new director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996Registered office changed on 28/02/96 from: c/o 1ST floor suite 39A leicester road salford M7 4AS (1 page)
15 August 1995Director resigned (2 pages)
15 August 1995Secretary resigned (2 pages)
7 July 1995Incorporation (20 pages)