D2 TRADING LIMITED

Register to unlock more data on OkredoRegister

D2 TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03761249

Incorporation date

27/04/1999

Size

Group

Contacts

Registered address

Registered address

3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1999)
dot icon04/07/2013
Final Gazette dissolved following liquidation
dot icon04/04/2013
Administrator's progress report to 2013-03-25
dot icon04/04/2013
Notice of move from Administration to Dissolution on 2013-03-25
dot icon16/12/2012
Notice of extension of period of Administration
dot icon09/10/2012
Administrator's progress report to 2012-09-26
dot icon13/05/2012
Administrator's progress report to 2012-04-17
dot icon27/12/2011
Notice of extension of period of Administration
dot icon08/12/2011
Notice of extension of period of Administration
dot icon24/11/2011
Administrator's progress report to 2011-10-17
dot icon09/08/2011
Administrator's progress report to 2011-06-29
dot icon30/01/2011
Administrator's progress report to 2010-12-29
dot icon03/01/2011
Notice of extension of period of Administration
dot icon06/09/2010
Administrator's progress report to 2010-06-29
dot icon17/08/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 3
dot icon03/06/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 3
dot icon18/05/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
dot icon18/05/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon07/04/2010
Statement of affairs with form 2.15B/2.14B
dot icon15/03/2010
Result of meeting of creditors
dot icon23/02/2010
Statement of administrator's proposal
dot icon24/01/2010
Registered office address changed from 51 Eastcheap London EC3M 1JP on 2010-01-25
dot icon06/01/2010
Appointment of an administrator
dot icon05/05/2009
Return made up to 28/04/09; full list of members
dot icon03/12/2008
Group of companies' accounts made up to 2008-01-31
dot icon05/08/2008
Appointment Terminated Director scott cottingham
dot icon22/07/2008
Registered office changed on 23/07/2008 from clyde & co 51 eastcheap london EC3M 1JP
dot icon11/05/2008
Director appointed ian andrew dalziel
dot icon07/05/2008
Return made up to 28/04/08; full list of members
dot icon28/04/2008
Director appointed heather margaret templeton
dot icon24/04/2008
Director And Secretary Appointed Stephen Davidson Logged Form
dot icon24/04/2008
Director Appointed Sharon Mcbrearty Logged Form
dot icon24/04/2008
Director Appointed Scott George Cottingham Logged Form
dot icon24/04/2008
Director Appointed Natasha Hutchinson Logged Form
dot icon24/04/2008
Director Appointed Gary Connolly Logged Form
dot icon23/04/2008
Secretary appointed david stanley kaye
dot icon22/04/2008
Registered office changed on 23/04/2008 from c/o mcgrigors 5 old bailey london EC4M 7BA
dot icon22/04/2008
Director appointed gary connolly
dot icon22/04/2008
Director appointed natasha hutchinson
dot icon22/04/2008
Director appointed scott george cottingham
dot icon22/04/2008
Director appointed sharon mcbrearty
dot icon22/04/2008
Director appointed stephen davidson
dot icon15/04/2008
Resolutions
dot icon14/04/2008
Appointment Terminated Secretary sharon seales
dot icon14/04/2008
Appointment Terminated Secretary kirsty hamilton
dot icon14/04/2008
Appointment Terminated Director paul davidson
dot icon14/04/2008
Appointment Terminated Director james mcmahon
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/02/2008
New secretary appointed
dot icon04/12/2007
Group of companies' accounts made up to 2007-01-31
dot icon04/06/2007
Memorandum and Articles of Association
dot icon31/05/2007
Return made up to 28/04/07; full list of members
dot icon10/05/2007
Certificate of change of name
dot icon06/12/2006
Full accounts made up to 2006-01-31
dot icon25/09/2006
New director appointed
dot icon09/08/2006
New secretary appointed
dot icon09/08/2006
Secretary resigned
dot icon01/06/2006
Return made up to 28/04/06; full list of members
dot icon01/06/2006
Director's particulars changed
dot icon01/06/2006
Director's particulars changed
dot icon01/06/2006
Secretary's particulars changed
dot icon11/12/2005
Full accounts made up to 2005-01-31
dot icon13/07/2005
Return made up to 28/04/05; full list of members
dot icon30/11/2004
Registered office changed on 01/12/04 from: c/o mr colin gray klegal solicitors 2ND floor 1-2 dorset rise london EC4Y 8AE
dot icon25/11/2004
Group of companies' accounts made up to 2004-01-31
dot icon17/08/2004
Return made up to 28/04/04; full list of members
dot icon02/06/2004
Group of companies' accounts made up to 2003-07-31
dot icon04/12/2003
Accounting reference date shortened from 31/07/04 to 31/01/04
dot icon23/06/2003
Particulars of mortgage/charge
dot icon07/06/2003
Particulars of contract relating to shares
dot icon07/06/2003
Ad 15/05/03--------- £ si 8000@1=8000 £ ic 24000/32000
dot icon04/06/2003
Group of companies' accounts made up to 2002-07-31
dot icon31/05/2003
Particulars of contract relating to shares
dot icon31/05/2003
Ad 15/05/03--------- £ si 23998@1=23998 £ ic 2/24000
dot icon26/05/2003
Resolutions
dot icon26/05/2003
Resolutions
dot icon26/05/2003
Resolutions
dot icon26/05/2003
Resolutions
dot icon26/05/2003
Resolutions
dot icon26/05/2003
£ nc 1000/100000 15/05/03
dot icon11/05/2003
Return made up to 28/04/03; full list of members
dot icon27/03/2003
Secretary resigned
dot icon27/03/2003
Director resigned
dot icon27/03/2003
New secretary appointed
dot icon26/01/2003
Registered office changed on 27/01/03 from: 63 queen victoria street london EC4N 4ST
dot icon05/06/2002
Full accounts made up to 2001-07-31
dot icon21/05/2002
Return made up to 28/04/02; full list of members
dot icon04/09/2001
New secretary appointed
dot icon04/09/2001
Secretary resigned
dot icon15/08/2001
New director appointed
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon20/05/2001
Return made up to 28/04/01; full list of members
dot icon04/06/2000
Full accounts made up to 1999-07-31
dot icon04/06/2000
Return made up to 28/04/00; full list of members
dot icon11/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon30/08/1999
Memorandum and Articles of Association
dot icon20/07/1999
Particulars of mortgage/charge
dot icon19/07/1999
Accounting reference date shortened from 31/07/00 to 31/07/99
dot icon10/06/1999
New director appointed
dot icon09/06/1999
Secretary resigned
dot icon09/06/1999
New secretary appointed
dot icon09/06/1999
Director resigned
dot icon09/06/1999
Accounting reference date extended from 30/04/00 to 31/07/00
dot icon31/05/1999
Certificate of change of name
dot icon27/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MD SECRETARIES LIMITED
Nominee Secretary
27/04/1999 - 27/05/1999
448
MD DIRECTORS LIMITED
Nominee Director
27/04/1999 - 20/05/1999
335
Davidson, Paul Richmond
Director
13/09/2006 - 07/04/2008
78
Dalziel, Ian Andrew
Director
07/04/2008 - Present
9
Mcmahon, James Cairns
Director
06/07/2001 - 08/04/2008
159

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 D2 TRADING LIMITED

D2 TRADING LIMITED is an(a) Dissolved company incorporated on 27/04/1999 with the registered office located at 3 Hardman Street, Manchester M3 3AT. There are currently 9 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 D2 TRADING LIMITED?

toggle

D2 TRADING LIMITED is currently Dissolved. It was registered on 27/04/1999 and dissolved on 04/07/2013.

Where is D2 TRADING LIMITED located?

toggle

D2 TRADING LIMITED is registered at 3 Hardman Street, Manchester M3 3AT.

What does D2 TRADING LIMITED do?

toggle

D2 TRADING LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for D2 TRADING LIMITED?

toggle

The latest filing was on 04/07/2013: Final Gazette dissolved following liquidation.