Company NameThe Trading Company Limited
Company StatusDissolved
Company Number03463548
CategoryPrivate Limited Company
Incorporation Date11 November 1997(26 years, 5 months ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Andrew Edward Hampson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Horncastle Road Horsington
Woodhall Spa
Lincolnshire
LN10 5EZ
Director NameMr Christopher Peter Brockbank
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 11 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bolingbroke Grove
Wandsworth Common
London
SW11 6ES
Secretary NameMr Brian Harry Fox
NationalityBritish
StatusClosed
Appointed09 February 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillboro
Grange Lane, Alvechurch
Birmingham
West Midlands
B48 7DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Location

Registered Address56 Long Acre
Covent Garden
London
WC2E 9JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2000Application for striking-off (1 page)
6 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
8 March 1999Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page)
8 March 1999Return made up to 11/11/98; full list of members (6 pages)
7 May 1998Registered office changed on 07/05/98 from: 150 aldergate street london EC1A 4EJ (1 page)
23 February 1998New director appointed (2 pages)
17 February 1998Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
11 November 1997Incorporation (16 pages)