Company NameTrace Worldwide Limited
Company StatusDissolved
Company Number03383982
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Dissolution Date19 November 2008 (15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Secretary NameMr Niall Irving Blair
NationalityBritish
StatusClosed
Appointed06 June 1997(2 days after company formation)
Appointment Duration11 years, 5 months (closed 19 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address86 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameJohn Douglass
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 1997(1 month, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 19 November 2008)
RolePresident
Correspondence Address4613 Rollando Drive
Rolling Hills Estates
California 90274
United States
Director NameMr Niall Irving Blair
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address86 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameMr Geoffrey Edward Dinsdale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hambleden Place
Mil End
Henley On Thames
Oxfordshire
RG9 3BL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£2,072,400
Gross Profit£166,917
Net Worth-£1,439,541
Cash£38,769
Current Liabilities£2,331,349

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2008Completion of winding up (1 page)
28 April 2005Administrator's abstract of receipts and payments (7 pages)
16 March 2005Notice of discharge of Administration Order (8 pages)
16 March 2005Order of court to wind up (3 pages)
15 November 2004Administrator's abstract of receipts and payments (7 pages)
15 November 2004Administrator's abstract of receipts and payments (7 pages)
5 January 2004Administrator's abstract of receipts and payments (7 pages)
26 June 2003Administrator's abstract of receipts and payments (3 pages)
20 May 2003Registered office changed on 20/05/03 from: 86 west street marlow buckinghamshire SL7 2BP (1 page)
17 January 2003Administrator's abstract of receipts and payments (3 pages)
20 May 2002Administrator's abstract of receipts and payments (3 pages)
12 November 2001Administrator's abstract of receipts and payments (3 pages)
5 June 2001Administrator's abstract of receipts and payments (3 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (1 page)
7 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 February 2001Notice of result of meeting of creditors (2 pages)
22 February 2001Statement of administrator's proposal (4 pages)
28 November 2000Administration Order (4 pages)
13 November 2000Notice of Administration Order (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
26 July 2000Full accounts made up to 31 December 1998 (16 pages)
10 July 2000Full accounts made up to 30 June 1998 (17 pages)
28 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
10 December 1999Particulars of mortgage/charge (3 pages)
10 August 1999Compulsory strike-off action has been discontinued (1 page)
5 August 1999Return made up to 04/06/99; full list of members (6 pages)
30 March 1999First Gazette notice for compulsory strike-off (1 page)
12 October 1998Registered office changed on 12/10/98 from: 2 market square marlow buckinghamshire SL7 1BE (1 page)
19 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Ad 25/07/97--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Registered office changed on 07/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
4 June 1997Incorporation (13 pages)