TRADECODE LIMITED

Register to unlock more data on OkredoRegister

TRADECODE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02100046

Incorporation date

15/02/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Gateway House Highpoint Business Village, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1987)
dot icon14/05/2016
Final Gazette dissolved following liquidation
dot icon14/02/2016
Notice of final account prior to dissolution
dot icon24/02/2015
Insolvency filing
dot icon19/01/2014
Insolvency filing
dot icon24/01/2013
Insolvency filing
dot icon29/11/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/11/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/01/2011
Registered office address changed from Walton Head House Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG on 2011-01-31
dot icon17/01/2011
Appointment of a liquidator
dot icon28/07/2010
Order of court to wind up
dot icon26/07/2010
Order of court to wind up
dot icon23/02/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon23/02/2010
Director's details changed for Roger Fearnley on 2009-12-04
dot icon24/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/01/2009
Return made up to 04/12/08; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/10/2008
Registered office changed on 14/10/2008 from lancaster house 16 moorfield business park yeadon leeds LS19 7YA
dot icon27/12/2007
Return made up to 04/12/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/02/2007
Return made up to 04/12/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/09/2006
New secretary appointed
dot icon03/09/2006
Secretary resigned
dot icon28/02/2006
Return made up to 04/12/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/12/2004
Return made up to 04/12/04; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/02/2004
Return made up to 04/12/03; full list of members
dot icon17/06/2003
Director resigned
dot icon17/06/2003
Secretary resigned
dot icon11/06/2003
New director appointed
dot icon11/06/2003
New secretary appointed
dot icon11/06/2003
Registered office changed on 12/06/03 from: 14 yardley street london WC1X 0EZ
dot icon28/04/2003
Declaration of assistance for shares acquisition
dot icon25/04/2003
Particulars of mortgage/charge
dot icon25/04/2003
Particulars of mortgage/charge
dot icon25/04/2003
Particulars of mortgage/charge
dot icon25/04/2003
Particulars of mortgage/charge
dot icon25/04/2003
Particulars of mortgage/charge
dot icon21/04/2003
Declaration of satisfaction of mortgage/charge
dot icon21/04/2003
Declaration of satisfaction of mortgage/charge
dot icon21/04/2003
Declaration of satisfaction of mortgage/charge
dot icon13/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/12/2002
Return made up to 04/12/02; full list of members
dot icon23/10/2002
Secretary resigned
dot icon23/10/2002
New secretary appointed
dot icon01/10/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/12/2001
Return made up to 04/12/01; full list of members
dot icon04/11/2001
Secretary resigned
dot icon27/10/2001
New secretary appointed
dot icon27/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/12/2000
Return made up to 04/12/00; full list of members
dot icon30/01/2000
Particulars of mortgage/charge
dot icon22/01/2000
Accounts for a small company made up to 1999-03-31
dot icon07/12/1999
Return made up to 04/12/99; full list of members
dot icon28/07/1999
Secretary resigned
dot icon28/07/1999
New secretary appointed
dot icon20/01/1999
Accounts for a small company made up to 1998-03-31
dot icon10/01/1999
Return made up to 04/12/98; no change of members
dot icon24/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/01/1998
Return made up to 04/12/97; full list of members
dot icon06/01/1997
Accounts for a small company made up to 1996-03-31
dot icon11/12/1996
Return made up to 04/12/96; no change of members
dot icon16/04/1996
Particulars of mortgage/charge
dot icon16/04/1996
Particulars of mortgage/charge
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon11/12/1995
Return made up to 04/12/95; no change of members
dot icon13/11/1995
New secretary appointed
dot icon06/11/1995
Director resigned
dot icon02/02/1995
Amended accounts made up to 1994-03-31
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon04/01/1995
Return made up to 19/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Auditor's resignation
dot icon23/05/1994
Registered office changed on 24/05/94 from: brenner nathan hart walmar house 288 regent street london W1R 6AA
dot icon15/03/1994
Accounting reference date shortened from 30/06 to 31/03
dot icon15/03/1994
Registered office changed on 16/03/94 from: 19 rodmarton street london W1H 3FW
dot icon14/03/1994
Secretary resigned;new secretary appointed
dot icon14/03/1994
Director resigned;new director appointed
dot icon14/03/1994
Director resigned;new director appointed
dot icon27/02/1994
Full accounts made up to 1993-06-30
dot icon27/02/1994
Return made up to 31/12/93; no change of members
dot icon26/04/1993
Full accounts made up to 1992-06-30
dot icon21/01/1993
Return made up to 31/12/92; full list of members
dot icon09/07/1992
Accounts for a small company made up to 1991-06-30
dot icon22/04/1992
Return made up to 31/12/91; no change of members
dot icon27/07/1991
Accounts for a small company made up to 1990-06-30
dot icon03/07/1991
Return made up to 31/12/90; no change of members
dot icon21/01/1990
Accounts for a small company made up to 1989-06-30
dot icon21/01/1990
Return made up to 31/12/89; full list of members
dot icon26/04/1989
Accounts for a small company made up to 1988-06-30
dot icon26/04/1989
Return made up to 16/08/88; full list of members
dot icon13/08/1987
Registered office changed on 14/08/87 from: 14 mayfield gardens london NW4 2QA
dot icon12/04/1987
Accounting reference date notified as 30/06
dot icon30/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1987
Registered office changed on 23/03/87 from: 49 green lanes london N16 9BU
dot icon15/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fearnley, Roger
Director
10/04/2003 - Present
15
Berger, Iris
Director
04/03/1994 - 18/09/1995
-
Berger, Harvey
Director
04/03/1994 - 10/04/2003
-
Halton, Terence
Secretary
01/09/2006 - Present
7
Berger, Iris
Secretary
04/03/1994 - 18/09/1995
-

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 TRADECODE LIMITED

TRADECODE LIMITED is an(a) Dissolved company incorporated on 15/02/1987 with the registered office located at Gateway House Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH. 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 TRADECODE LIMITED?

toggle

TRADECODE LIMITED is currently Dissolved. It was registered on 15/02/1987 and dissolved on 14/05/2016.

Where is TRADECODE LIMITED located?

toggle

TRADECODE LIMITED is registered at Gateway House Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH.

What does TRADECODE LIMITED do?

toggle

TRADECODE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for TRADECODE LIMITED?

toggle

The latest filing was on 14/05/2016: Final Gazette dissolved following liquidation.