Company NameFacility Trading Services (North) Limited
Company StatusDissolved
Company Number04203879
CategoryPrivate Limited Company
Incorporation Date23 April 2001(22 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Paul Bartle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(same day as company formation)
RoleCollections
Correspondence Address1 Chapel Row
Pool
Wharfdale
West Yorkshire
LS21 1LZ
Director NameJames John Cornall
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(3 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address6 Belgrave Mews
Rawdon
Leeds
West Yorkshire
LS19 6AQ
Director NameJoyce Elizabeth Newman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(3 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleSales Director
Correspondence AddressSandstones
Oakshade Road
Oxshott
Surrey
KT22 0LF
Director NameChristopher Michael Sales
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(3 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleInvestment Manager
Correspondence Address73 High View Road
South Woodford
London
E18 2HL
Secretary NameJames John Cornall
NationalityBritish
StatusCurrent
Appointed24 May 2004(3 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address6 Belgrave Mews
Rawdon
Leeds
West Yorkshire
LS19 6AQ
Director NameTracey Helen Bartle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCollections
Correspondence Address1 Chapel Row
Pool In Wharfedale
West Yorkshire
LS21 1LZ
Director NameMr Ronald Francis Higgins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green Lodge
The Common
Hartley Wintney
Hampshire
RG27 8RZ
Secretary NameTracey Helen Bartle
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCollections
Correspondence Address1 Chapel Row
Pool In Wharfedale
West Yorkshire
LS21 1LZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGallaghers
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

16 January 2007Dissolved (1 page)
16 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
26 July 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (6 pages)
16 February 2005Declaration of solvency (3 pages)
8 February 2005Registered office changed on 08/02/05 from: enterprise house 1 apex view leeds LS11 9BH (1 page)
7 February 2005Appointment of a voluntary liquidator (1 page)
7 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 2004Full accounts made up to 31 August 2003 (13 pages)
30 June 2004Registered office changed on 30/06/04 from: byron house 6TH floor 7-9 st james's street london SW1A 1EE (1 page)
15 June 2004Return made up to 23/04/04; full list of members (7 pages)
9 June 2004New director appointed (2 pages)
3 June 2004Secretary resigned;director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004Registered office changed on 03/06/04 from: c/o john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 January 2004Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
12 January 2004Secretary's particulars changed;director's particulars changed (1 page)
9 July 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 May 2003Return made up to 23/04/03; full list of members (7 pages)
26 February 2003Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
20 November 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
(7 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)