Company NameTrade & Commercial Finance Limited
DirectorsNorman Nathan Rosewood and Reginald David Spicer
Company StatusDissolved
Company Number03219567
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Norman Nathan Rosewood
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address40 Holly Park
London
N3 3JD
Director NameMr Reginald David Spicer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Beecham Road
Tonbridge
Kent
TN10 4ED
Secretary NameMr Reginald David Spicer
NationalityBritish
StatusCurrent
Appointed02 July 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Beecham Road
Tonbridge
Kent
TN10 4ED
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 September 2005Dissolved (1 page)
2 June 2005Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road london N2 8EX (1 page)
20 August 2001Registered office changed on 20/08/01 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
16 August 2001Appointment of a liquidator (1 page)
25 April 2001Order of court to wind up (2 pages)
19 April 2001Court order notice of winding up (2 pages)
16 October 2000Return made up to 02/07/00; full list of members (6 pages)
13 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
8 July 1999Return made up to 02/07/99; full list of members (8 pages)
3 August 1998Full accounts made up to 31 December 1997 (19 pages)
24 July 1998Return made up to 02/07/98; full list of members (7 pages)
1 May 1998Delivery ext'd 3 mth 31/12/97 (1 page)
1 April 1998Particulars of mortgage/charge (5 pages)
15 July 1997Return made up to 02/07/97; full list of members (6 pages)
2 April 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
19 February 1997Ad 01/09/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 February 1997Ad 30/11/96--------- £ si 90@1=90 £ ic 10/100 (2 pages)
21 July 1996Registered office changed on 21/07/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
11 July 1996Director resigned (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996Secretary resigned (1 page)
11 July 1996New secretary appointed;new director appointed (3 pages)
2 July 1996Incorporation (12 pages)