CI TRADE CREDIT LIMITED

Register to unlock more data on OkredoRegister

CI TRADE CREDIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03828181

Incorporation date

18/08/1999

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

4 Brindley Road, Old Trafford M16 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1999)
dot icon23/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2011
First Gazette notice for voluntary strike-off
dot icon27/09/2011
Application to strike the company off the register
dot icon06/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon07/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mark Trenchard Toulmin on 2009-10-16
dot icon26/10/2009
Director's details changed for Mark Trenchard Toulmin on 2009-10-16
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/09/2009
Return made up to 13/08/09; full list of members
dot icon09/08/2009
Registered office changed on 10/08/2009 from 24 modwen road waters edge business park salford M5 3EZ
dot icon07/10/2008
Accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 13/08/08; full list of members
dot icon03/10/2007
Accounts made up to 2006-12-31
dot icon23/08/2007
Return made up to 13/08/07; full list of members
dot icon19/12/2006
Auditor's resignation
dot icon13/12/2006
Registered office changed on 14/12/06 from: 32 modwen road waters edge business park salford M5 3EZ
dot icon20/08/2006
Return made up to 13/08/06; full list of members
dot icon20/08/2006
Director's particulars changed
dot icon20/08/2006
Registered office changed on 21/08/06
dot icon20/08/2006
Location of register of members address changed
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon21/09/2005
Full accounts made up to 2004-12-31
dot icon01/09/2005
Return made up to 13/08/05; full list of members
dot icon29/08/2005
Director resigned
dot icon29/08/2005
Registered office changed on 30/08/05 from: st jamess court brown street manchester greater manchester M2 2JF
dot icon18/08/2004
Return made up to 13/08/04; full list of members
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Director resigned
dot icon22/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/10/2003
Return made up to 19/08/03; full list of members; amend
dot icon17/09/2003
Return made up to 19/08/03; full list of members
dot icon17/09/2003
Director's particulars changed
dot icon24/02/2003
New director appointed
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
New secretary appointed
dot icon13/02/2003
Certificate of change of name
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/01/2003
Registered office changed on 17/01/03 from: b d o stoy hayward commercial buildings cross street manchester M2 1WE
dot icon23/12/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon15/10/2002
Return made up to 19/08/02; full list of members
dot icon15/10/2002
Secretary's particulars changed;director's particulars changed
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
New secretary appointed
dot icon01/04/2002
Resolutions
dot icon01/04/2002
Resolutions
dot icon01/04/2002
Resolutions
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/12/2001
Return made up to 19/08/01; full list of members
dot icon11/12/2001
Registered office changed on 12/12/01
dot icon28/11/2001
Registered office changed on 29/11/01 from: b d o stoy hayward third floor, peter house manchester lancashire M1 5BH
dot icon21/06/2001
Full accounts made up to 2000-03-31
dot icon16/10/2000
Certificate of change of name
dot icon16/10/2000
Ad 03/10/00--------- £ si 95@1=95 £ ic 5/100
dot icon15/10/2000
New director appointed
dot icon18/09/2000
Return made up to 19/08/00; full list of members
dot icon18/09/2000
New secretary appointed
dot icon18/09/2000
Secretary resigned
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Ad 03/04/00--------- £ si 3@1=3 £ ic 2/5
dot icon06/04/2000
Registered office changed on 07/04/00 from: gerald house priory lane macclesfield cheshire SK10 4AF
dot icon28/09/1999
Ad 02/09/99--------- £ si 1@1=1 £ ic 1/2
dot icon27/09/1999
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New secretary appointed;new director appointed
dot icon25/08/1999
Secretary resigned
dot icon25/08/1999
Registered office changed on 26/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon25/08/1999
Director resigned
dot icon18/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HL SECRETARIES LIMITED
Corporate Secretary
16/09/2002 - 31/01/2003
89
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
19/08/1999 - 19/08/1999
116
Obrien, Roger William
Director
03/04/2000 - 03/04/2000
1
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
19/08/1999 - 19/08/1999
223
Toulmin, Mark Trenchard
Secretary
19/08/1999 - 06/09/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CI TRADE CREDIT LIMITED

CI TRADE CREDIT LIMITED is an(a) Dissolved company incorporated on 18/08/1999 with the registered office located at 4 Brindley Road, Old Trafford M16 9HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CI TRADE CREDIT LIMITED?

toggle

CI TRADE CREDIT LIMITED is currently Dissolved. It was registered on 18/08/1999 and dissolved on 23/01/2012.

Where is CI TRADE CREDIT LIMITED located?

toggle

CI TRADE CREDIT LIMITED is registered at 4 Brindley Road, Old Trafford M16 9HQ.

What is the latest filing for CI TRADE CREDIT LIMITED?

toggle

The latest filing was on 23/01/2012: Final Gazette dissolved via voluntary strike-off.