Company NameTrade Radar Limited
Company StatusDissolved
Company Number04233851
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NamesEver 1582 Limited and Active Business Credit Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Murr Tidnam
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 17 October 2006)
RoleSolicitor
Correspondence Address51 Fircroft Road
London
SW17 7PR
Director NameSimon Travers Clayton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 17 October 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Quebec Gardens
South Woodham Ferrers
Essex
CM3 5EU
Director NameCharles Spencer Guy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 17 October 2006)
RoleCompany Director
Correspondence AddressCheyney House
Langton Road Langton Green
Tunbridge Wells
Kent
TN3 0HP
Secretary NamePatrick Murr Tidnam
NationalityBritish
StatusClosed
Appointed14 September 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 17 October 2006)
RoleCompany Director
Correspondence Address51 Fircroft Road
London
SW17 7PR
Director NameAndrew George Edwin Lock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Romans Way
Pyrford
Surrey
GU22 8TR
Director NameInnes Maclean
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 October 2002)
RoleCompany Director
Correspondence AddressProvidence Cottage
Phoney Pie Lane
Chalford Hill
Cloucs
GL6 8FT
Wales
Director NameRoger Bramall Morgan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tower Bridge Wharf
86 St Katharine's Way
London
E1W 1UR
Secretary NamePatrick Murr Tidnam
NationalityBritish
StatusResigned
Appointed03 October 2002(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address51 Fircroft Road
London
SW17 7PR
Director NameGary Humphreys
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2004)
RoleUnderwriter
Correspondence Address7 Ashleigh Gardens
Headcorn
Ashford
Kent
TN27 9TW
Director NameRobin Bingham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 25 April 2004)
RoleManaging Director
Correspondence Address96 Brands Hill Avenue
High Wycombe
Buckinghamshire
HP13 5PX
Secretary NameJacqueline Hammond Quaye
NationalityBritish
StatusResigned
Appointed24 November 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2005)
RoleAccountant
Correspondence Address20 Overstone Road
Luton
Bedfordshire
LU4 8QZ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered Address10 Tower Bridge Wharf
86 St Katherine`S Way
London
E1W 1UR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Voluntary strike-off action has been suspended (1 page)
24 November 2005Application for striking-off (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 March 2005New director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: victoria house victoria street northampton NN1 3NR (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 July 2004Return made up to 13/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 June 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
14 February 2004Auditor's resignation (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Registered office changed on 08/09/03 from: 10 tower bridge wharf 86 saint katharines way london E1W 1UR (1 page)
24 July 2003Amended full accounts made up to 30 September 2002 (13 pages)
20 June 2003Return made up to 13/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 April 2003Ad 25/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 April 2003Director resigned (2 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 April 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
25 November 2002Director resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 1 royal standard place nottingham NG1 6FZ (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
29 April 2002Company name changed active business credit LIMITED\certificate issued on 29/04/02 (2 pages)
15 January 2002New director appointed (3 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (3 pages)
15 January 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
15 January 2002Director resigned (1 page)
13 June 2001Incorporation (29 pages)