Company NameUK Trade Autos Limited
Company StatusDissolved
Company Number04364403
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 2 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameGary Antony McCrory
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Uxbridge Road
Harrow Weald
Harrow
Middlesex
HA3 6TZ
Director NameMr Grant McCrory
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 16 September 2014)
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence Address38 Ridley Road
London
NW10 5UA
Secretary NameMr Grant McCrory
NationalityBritish
StatusClosed
Appointed04 April 2007(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 16 September 2014)
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence Address38 Ridley Road
London
NW10 5UA
Director NameGrant Alan McCrory
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C
17 Crescent East
Hadley Wood
Hertfordshire
EN4 0EY
Director NameVivienne McCrory
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2006)
RoleCompany Director
Correspondence Address239 Uxbridge Road
Harrow
Weald
Middlesex
HA3 6TZ
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressGalla House
695 High Road
North Finchley London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Gary Antony Mccrory
50.00%
Ordinary
1 at £1Grant Alan Mccrory
50.00%
Ordinary

Financials

Year2014
Net Worth£14,132
Cash£3,038
Current Liabilities£128,454

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
15 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(5 pages)
15 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
21 February 2012Amended accounts made up to 31 January 2011 (4 pages)
21 February 2012Amended accounts made up to 31 January 2011 (4 pages)
18 February 2012Secretary's details changed for Mr Grant Mccrory on 18 February 2012 (2 pages)
18 February 2012Secretary's details changed for Mr Grant Mccrory on 18 February 2012 (2 pages)
18 February 2012Director's details changed for Mr Grant Mccrory on 18 February 2012 (2 pages)
18 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
18 February 2012Director's details changed for Mr Grant Mccrory on 18 February 2012 (2 pages)
18 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Gary Antony Mccrory on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Grant Mccrory on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Gary Antony Mccrory on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Grant Mccrory on 10 February 2010 (1 page)
10 February 2010Director's details changed for Mr Grant Mccrory on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Grant Mccrory on 10 February 2010 (1 page)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
19 March 2008Return made up to 31/01/08; full list of members (4 pages)
19 March 2008Return made up to 31/01/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 April 2007New secretary appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New secretary appointed (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
29 March 2007Registered office changed on 29/03/07 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
29 March 2007Registered office changed on 29/03/07 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
20 February 2007Return made up to 31/01/07; full list of members (2 pages)
20 February 2007Return made up to 31/01/07; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 February 2006Return made up to 31/01/06; full list of members (2 pages)
15 February 2006Return made up to 31/01/06; full list of members (2 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 May 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 April 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
4 October 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
8 February 2004Return made up to 31/01/04; full list of members (7 pages)
8 February 2004Return made up to 31/01/04; full list of members (7 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
1 July 2002Registered office changed on 01/07/02 from: 156 fulford road york north yorkshire YO10 4DA (1 page)
1 July 2002Registered office changed on 01/07/02 from: 156 fulford road york north yorkshire YO10 4DA (1 page)
1 July 2002Secretary's particulars changed (1 page)
1 July 2002Secretary's particulars changed (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
31 January 2002Incorporation (14 pages)
31 January 2002Incorporation (14 pages)