TRADE AUTOMOTIVE FINANCE LIMITED

Register to unlock more data on OkredoRegister

TRADE AUTOMOTIVE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03741574

Incorporation date

25/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

15 High Street, Brackley, Northamptonshire NN13 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1999)
dot icon12/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2016
First Gazette notice for voluntary strike-off
dot icon19/09/2016
Application to strike the company off the register
dot icon04/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon20/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/11/2015
Termination of appointment of Robin John Cook as a director on 2015-07-30
dot icon24/11/2015
Appointment of Mr Karl Durham as a director on 2015-07-30
dot icon06/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/12/2013
Registered office address changed from 110 Regent Road Leicester Leicestershire LE1 7LT on 2013-12-09
dot icon28/05/2013
Termination of appointment of Graham Brewin as a director
dot icon08/04/2013
Director's details changed for Robin John Cook on 2013-03-26
dot icon07/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/12/2012
Termination of appointment of Graham Waters as a secretary
dot icon17/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon16/04/2012
Termination of appointment of Nigel Hecks as a director
dot icon30/01/2012
Accounts for a small company made up to 2011-04-30
dot icon30/01/2012
Appointment of Robin John Cook as a director
dot icon07/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon07/04/2011
Director's details changed for Graham Albert Brewin on 2011-03-26
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon14/04/2010
Director's details changed for Graham Albert Brewin on 2010-03-26
dot icon24/01/2010
Accounts for a small company made up to 2009-04-30
dot icon08/04/2009
Return made up to 26/03/09; full list of members
dot icon02/03/2009
Accounts for a small company made up to 2008-04-30
dot icon27/04/2008
Return made up to 26/03/08; no change of members
dot icon10/02/2008
Accounts for a small company made up to 2007-04-30
dot icon20/05/2007
Return made up to 26/03/07; full list of members
dot icon04/03/2007
Accounts for a small company made up to 2006-04-30
dot icon09/04/2006
Return made up to 26/03/06; full list of members
dot icon01/03/2006
Accounts for a small company made up to 2005-04-30
dot icon28/03/2005
Return made up to 26/03/05; full list of members
dot icon02/03/2005
Accounts for a small company made up to 2004-04-30
dot icon18/04/2004
Return made up to 26/03/04; full list of members
dot icon01/03/2004
Accounts for a small company made up to 2003-04-30
dot icon11/04/2003
Return made up to 26/03/03; full list of members
dot icon28/02/2003
Accounts for a small company made up to 2002-04-30
dot icon07/04/2002
Return made up to 26/03/02; full list of members
dot icon09/01/2002
Accounts for a small company made up to 2001-04-30
dot icon10/04/2001
Return made up to 26/03/01; full list of members
dot icon11/02/2001
Secretary resigned
dot icon11/02/2001
New secretary appointed
dot icon28/11/2000
Accounts for a small company made up to 2000-04-30
dot icon26/10/2000
Particulars of mortgage/charge
dot icon26/10/2000
Particulars of mortgage/charge
dot icon10/10/2000
Particulars of mortgage/charge
dot icon16/04/2000
Return made up to 26/03/00; full list of members
dot icon17/01/2000
Secretary resigned
dot icon26/10/1999
Ad 19/10/99--------- £ si 98@1=98 £ ic 2/100
dot icon12/10/1999
New director appointed
dot icon24/09/1999
Particulars of mortgage/charge
dot icon19/09/1999
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon19/07/1999
New secretary appointed
dot icon07/04/1999
Registered office changed on 08/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/04/1999
Director resigned
dot icon07/04/1999
Secretary resigned
dot icon06/04/1999
New secretary appointed
dot icon06/04/1999
New director appointed
dot icon25/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2016
dot iconLast change occurred
29/04/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2016
dot iconNext account date
29/04/2017
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/03/1999 - 25/03/1999
16011
London Law Services Limited
Nominee Director
25/03/1999 - 25/03/1999
15403
Brewin, Graham Albert
Director
30/09/1999 - 30/03/2013
2
Hecks, Nigel Adrian
Director
25/03/1999 - 25/03/2012
11
Cook, Robin John
Director
11/01/2012 - 29/07/2015
10

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 TRADE AUTOMOTIVE FINANCE LIMITED

TRADE AUTOMOTIVE FINANCE LIMITED is an(a) Dissolved company incorporated on 25/03/1999 with the registered office located at 15 High Street, Brackley, Northamptonshire NN13 7DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRADE AUTOMOTIVE FINANCE LIMITED?

toggle

TRADE AUTOMOTIVE FINANCE LIMITED is currently Dissolved. It was registered on 25/03/1999 and dissolved on 12/12/2016.

Where is TRADE AUTOMOTIVE FINANCE LIMITED located?

toggle

TRADE AUTOMOTIVE FINANCE LIMITED is registered at 15 High Street, Brackley, Northamptonshire NN13 7DH.

What does TRADE AUTOMOTIVE FINANCE LIMITED do?

toggle

TRADE AUTOMOTIVE FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for TRADE AUTOMOTIVE FINANCE LIMITED?

toggle

The latest filing was on 12/12/2016: Final Gazette dissolved via voluntary strike-off.