Company NameTrading Places UK Limited
DirectorsKathleen Skinner and John Hockaday
Company StatusDissolved
Company Number03655380
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Kathleen Skinner
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(3 years, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Strongbridge Close
Harrow
Middlesex
HA2 0TZ
Secretary NameMrs Kathleen Skinner
NationalityBritish
StatusCurrent
Appointed01 June 2002(3 years, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Strongbridge Close
Harrow
Middlesex
HA2 0TZ
Director NameJohn Hockaday
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2002(3 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleSalesman
Correspondence Address8 Strongbridge Close
Harrow
Middlesex
HA2 0TZ
Director NameJohn Hockaday
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1999(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address8 Strongbridge Close
Harrow
Middlesex
HA2 0TZ
Secretary NamePaulene Joy Elizabeth Hockaday
NationalityBritish
StatusResigned
Appointed23 October 1999(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address8 Strongbridge Close
Harrow
Middlesex
HA2 0TZ
Director NameMr Ernest Douglas Hockaday
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 June 2002)
RoleLogistics Planner
Country of ResidenceEngland
Correspondence Address72 Thirlmere Gardens
Northwood
Middlesex
HA6 2RU
Secretary NameJohn Hockaday
NationalityBritish
StatusResigned
Appointed21 May 2001(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 June 2002)
RoleCompany Director
Correspondence Address8 Strongbridge Close
Harrow
Middlesex
HA2 0TZ
Secretary NameJames Douglas
NationalityBritish
StatusResigned
Appointed01 June 2002(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 October 2002)
RoleCompany Director
Correspondence Address8 Strongbridge Close
Harrow
Middlesex
HA2 0TZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12th Floor Premier House
Station Road
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£807
Cash£4,174
Current Liabilities£3,369

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Completion of winding up (1 page)
23 April 2004Order of court to wind up (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
6 April 2004Strike-off action suspended (1 page)
13 January 2003Return made up to 23/10/02; full list of members (8 pages)
19 December 2002New director appointed (2 pages)
14 November 2002Secretary resigned (1 page)
13 August 2002New secretary appointed;new director appointed (1 page)
26 July 2002New secretary appointed (2 pages)
10 July 2002Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
10 July 2002Registered office changed on 10/07/02 from: 843 finchley road london NW11 8NA (1 page)
2 July 2002Particulars of mortgage/charge (11 pages)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Return made up to 23/10/01; full list of members (6 pages)
30 October 2001Director resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001Accounts for a small company made up to 31 October 1999 (4 pages)
6 February 2001New director appointed (2 pages)
21 November 2000Return made up to 23/10/00; full list of members (6 pages)
2 December 1999Return made up to 23/10/99; full list of members (6 pages)
4 December 1998Registered office changed on 04/12/98 from: 843 finchley road london NW11 8NA (1 page)
23 October 1998Incorporation (17 pages)