Company NameTritrade Ltd
DirectorNicholas Matheson
Company StatusDissolved
Company Number03674629
CategoryPrivate Limited Company
Incorporation Date26 November 1998(25 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameNicholas Matheson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1998(same day as company formation)
RoleGarage Manager
Correspondence AddressThatch Cottage
Magpie Lane
Coleshill
Buckinghamshire
HP7 0LU
Secretary NameHelen Elizabeth Matheson
NationalityBritish
StatusCurrent
Appointed26 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThatch Cottage Magpie Lane
Coleshill
Amersham
Buckinghamshire
HP7 0LU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 November 2004Dissolved (1 page)
13 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (3 pages)
4 July 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
2 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2001Appointment of a voluntary liquidator (1 page)
2 July 2001Statement of affairs (8 pages)
20 June 2001Registered office changed on 20/06/01 from: 78 old oak common lane london W3 7DA (1 page)
8 November 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
1 February 2000Return made up to 26/11/99; full list of members (6 pages)
1 February 2000Ad 17/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 78 old oak common lane london W3 7DA (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
4 January 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
4 January 1999Registered office changed on 04/01/99 from: 39A leicester road salford manchester M7 4AS (1 page)
4 January 1999New secretary appointed (2 pages)
26 November 1998Incorporation (14 pages)