Company NameTradestyle W & C Limited
Company StatusDissolved
Company Number04722893
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years, 1 month ago)
Dissolution Date13 September 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameSarah Marshall
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Plemont Close
Poole
Dorset
BH12 4JP
Director NameRonald Kann
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside Cottage
Teffont Evias
Salisbury
Wiltshire
SP3 5RE
Director NameMr Alan Keith Ballard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2005)
RoleSalesman
Country of ResidenceEngland
Correspondence Address55 Valley Walk
Felixstowe
Suffolk
IP11 7TD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 215
Signal House
Lyon Road Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2008Return of final meeting of creditors (1 page)
9 May 2005Registered office changed on 09/05/05 from: 24 bell street romsey hampshire SO51 8GW (1 page)
5 May 2005Appointment of a liquidator (1 page)
16 March 2005Order of court to wind up (1 page)
7 March 2005Order of court to wind up (1 page)
17 February 2005Director resigned (1 page)
7 April 2004Return made up to 04/04/04; full list of members (6 pages)
29 August 2003Ad 09/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)