TRADING PROPERTY LTD
Overview
| Company Name | TRADING PROPERTY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05005860 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRADING PROPERTY LTD?
- Repair of computers and peripheral equipment (95110) / Other service activities
Where is TRADING PROPERTY LTD located?
| Registered Office Address | Hollinwood Business Centre Albert Street OL8 3QL Oldham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRADING PROPERTY LTD?
| Company Name | From | Until |
|---|---|---|
| SOFTSELL LTD | Jan 05, 2004 | Jan 05, 2004 |
What are the latest accounts for TRADING PROPERTY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for TRADING PROPERTY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jan 31, 2018 to Apr 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on Dec 13, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Malcolm Lewis as a secretary on Dec 13, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from 26 Zinc Court the Radius Prestwich M25 1GJ United Kingdom to 83 Ducie Street Manchester M1 2JQ on Dec 13, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Oct 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 26 Zinc Court the Radius Prestwich M25 1GJ on Sep 09, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jan 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jan 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of TRADING PROPERTY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Neil | Director | 18 Hereford Drive Prestwich M25 0AG Manchester Lancashire | United Kingdom | British | 95091670001 | |||||
| LEWIS, Malcolm, Dr | Secretary | Hereford Drive Prestwich M25 0AG Manchester 18 Lancashire United Kingdom | British | 95091760001 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of TRADING PROPERTY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neil Lewis | Sep 01, 2016 | Albert Street OL8 3QL Oldham Hollinwood Business Centre England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0