Company NameDistribution Trading Limited
Company StatusDissolved
Company Number03090408
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 7 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)
Previous NameDistribution Advisor Ltd

Business Activity

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

Directors

Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 29 January 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 29 January 2002)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 29 January 2002)
RoleTrust Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed11 August 1995(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(1 week, 4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1998)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 Hanson Street
London
W1W 6TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
31 July 2001Application for striking-off (1 page)
11 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 1999Secretary's particulars changed (1 page)
19 August 1999Return made up to 11/08/99; full list of members (6 pages)
8 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
24 March 1999Company name changed distribution advisor LTD\certificate issued on 25/03/99 (2 pages)
20 August 1998Director resigned (2 pages)
20 August 1998New director appointed (2 pages)
17 August 1998Return made up to 11/08/98; no change of members (4 pages)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
19 May 1998Full accounts made up to 31 December 1997 (9 pages)
26 September 1997Director resigned (1 page)
24 September 1997New director appointed (10 pages)
24 September 1997New director appointed (10 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 August 1997Return made up to 11/08/97; no change of members (4 pages)
1 May 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
17 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
7 January 1997Director resigned (1 page)
21 August 1996Return made up to 11/08/96; full list of members (27 pages)
28 July 1996Director resigned (4 pages)
28 July 1996New director appointed (1 page)
4 December 1995New director appointed (12 pages)
11 September 1995New director appointed (8 pages)
16 August 1995Ad 11/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 August 1995Accounting reference date notified as 30/06 (1 page)
15 August 1995Director resigned (2 pages)
15 August 1995New secretary appointed (26 pages)
15 August 1995New director appointed (2 pages)
15 August 1995Registered office changed on 15/08/95 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
15 August 1995Secretary resigned (2 pages)
11 August 1995Incorporation (30 pages)