TRADER MEDIA PRINT (LEEDS) LIMITED

Register to unlock more data on OkredoRegister

TRADER MEDIA PRINT (LEEDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01529353

Incorporation date

20/11/1980

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Auto Trader House Cutbushpark Industrial Estate Danehill, Lower Earley, Reading, Berkshire RG6 4UTCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1980)
dot icon14/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2011
First Gazette notice for voluntary strike-off
dot icon24/10/2011
Application to strike the company off the register
dot icon20/09/2011
Statement of capital on 2011-09-20
dot icon08/09/2011
Statement by Directors
dot icon08/09/2011
Solvency Statement dated 07/09/11
dot icon08/09/2011
Resolutions
dot icon11/07/2011
Accounts for a dormant company made up to 2011-04-03
dot icon22/06/2011
Termination of appointment of Stephen Lane as a director
dot icon20/06/2011
Appointment of Tara Collet as a director
dot icon25/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon09/05/2011
Appointment of Mr Sean Glithero as a secretary
dot icon13/10/2010
Accounts for a dormant company made up to 2010-03-28
dot icon13/10/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mr Sean Glithero on 2010-09-30
dot icon06/07/2010
Termination of appointment of Elizabeth Jenkin as a secretary
dot icon26/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon04/12/2009
Appointment of Mrs Zillah Ellen Byng-Maddick as a director
dot icon04/12/2009
Termination of appointment of Andrew Miller as a director
dot icon15/10/2009
Registered office address changed from Unit 6 Thatcham Business Village Colthrop Lane Thatcham Berkshire RG19 4LW on 2009-10-15
dot icon25/09/2009
Accounts made up to 2009-03-29
dot icon10/09/2009
Certificate of change of name
dot icon09/06/2009
Return made up to 20/05/09; full list of members
dot icon11/05/2009
Director appointed stephen john roger lane
dot icon07/04/2009
Appointment Terminated Secretary andrew miller
dot icon06/04/2009
Secretary appointed elizabeth jenkin
dot icon28/08/2008
Accounts made up to 2008-03-30
dot icon07/07/2008
Director's Change of Particulars / sean glithero / 01/07/2008 / Occupation was: group financial controller, now: accountant
dot icon23/05/2008
Return made up to 20/05/08; full list of members
dot icon14/04/2008
Director's Change of Particulars / sean glithero / 07/03/2008 / HouseName/Number was: , now: 7; Street was: 34 langborough road, now: fieldridge; Post Town was: wokingham, now: newbury; Post Code was: RG40 2BT, now: RG14 2QD; Country was: , now: england
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/07/2007
Return made up to 20/05/07; full list of members
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Nc dec already adjusted 03/10/03
dot icon11/07/2007
Accounts made up to 2007-04-01
dot icon26/06/2007
Memorandum and Articles of Association
dot icon01/04/2007
Director resigned
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned
dot icon12/01/2007
New director appointed
dot icon26/09/2006
New secretary appointed
dot icon25/09/2006
Secretary resigned
dot icon29/06/2006
Accounts made up to 2006-04-02
dot icon30/05/2006
Return made up to 20/05/06; full list of members
dot icon30/05/2006
Registered office changed on 30/05/06 from: unit 6 thatcham business village colthrop lane thatcham berkshire TG19 4LW
dot icon13/07/2005
Accounts made up to 2005-04-03
dot icon24/05/2005
Return made up to 20/05/05; full list of members
dot icon22/09/2004
New secretary appointed
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Secretary resigned
dot icon17/08/2004
Director's particulars changed
dot icon11/08/2004
Director's particulars changed
dot icon11/08/2004
Director's particulars changed
dot icon27/07/2004
Full accounts made up to 2004-03-28
dot icon21/06/2004
New director appointed
dot icon16/06/2004
Return made up to 20/05/04; full list of members
dot icon16/06/2004
Director resigned
dot icon02/03/2004
New director appointed
dot icon21/10/2003
Resolutions
dot icon20/10/2003
Declaration of assistance for shares acquisition
dot icon10/10/2003
Particulars of mortgage/charge
dot icon16/09/2003
Full accounts made up to 2003-03-30
dot icon09/09/2003
Ad 22/08/03--------- £ si 1@1=1 £ ic 210000/210001
dot icon29/05/2003
Return made up to 20/05/03; full list of members
dot icon05/02/2003
Resolutions
dot icon03/12/2002
New secretary appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Secretary resigned
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon20/08/2002
Miscellaneous
dot icon20/08/2002
Auditor's resignation
dot icon20/08/2002
Full accounts made up to 2002-03-31
dot icon31/07/2002
Return made up to 28/06/02; full list of members
dot icon21/06/2002
New secretary appointed
dot icon17/06/2002
Secretary resigned
dot icon02/01/2002
Registered office changed on 02/01/02 from: c/o auto trader st james court wilderpool causeway warrington WA4 6PS
dot icon10/12/2001
New director appointed
dot icon27/11/2001
New secretary appointed
dot icon27/11/2001
Secretary resigned
dot icon24/09/2001
Full accounts made up to 2001-04-01
dot icon11/09/2001
Return made up to 28/06/01; full list of members
dot icon11/09/2001
Registered office changed on 11/09/01
dot icon10/11/2000
Full accounts made up to 2000-04-02
dot icon27/10/2000
New secretary appointed
dot icon27/10/2000
New director appointed
dot icon27/10/2000
Secretary resigned
dot icon20/10/2000
Director resigned
dot icon30/06/2000
Return made up to 28/06/00; full list of members
dot icon08/06/2000
Director resigned
dot icon04/04/2000
Secretary resigned
dot icon04/04/2000
New secretary appointed
dot icon09/08/1999
Full accounts made up to 1999-03-28
dot icon02/07/1999
Return made up to 03/07/99; full list of members
dot icon02/07/1999
Secretary's particulars changed
dot icon14/10/1998
Full accounts made up to 1998-03-29
dot icon06/07/1998
Return made up to 03/07/98; full list of members
dot icon19/05/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/03/1998
Secretary resigned
dot icon02/03/1998
New secretary appointed
dot icon01/02/1998
Full accounts made up to 1997-03-30
dot icon14/07/1997
Return made up to 03/07/97; full list of members
dot icon10/07/1997
Auditor's resignation
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon04/09/1996
Director resigned
dot icon16/08/1996
Return made up to 03/07/96; no change of members
dot icon16/08/1996
New secretary appointed
dot icon17/07/1996
Secretary resigned
dot icon17/07/1996
New director appointed
dot icon12/01/1996
Full accounts made up to 1995-04-02
dot icon26/07/1995
Return made up to 03/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Full accounts made up to 1994-04-03
dot icon03/09/1994
Return made up to 03/07/94; full list of members
dot icon08/10/1993
Full accounts made up to 1993-04-04
dot icon30/07/1993
Return made up to 03/07/93; full list of members
dot icon30/07/1993
Registered office changed on 30/07/93
dot icon30/07/1993
Director's particulars changed
dot icon10/06/1993
New secretary appointed
dot icon02/06/1993
Director resigned
dot icon02/06/1993
Secretary resigned;director resigned
dot icon17/02/1993
New director appointed
dot icon17/02/1993
New director appointed
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon05/02/1993
Accounting reference date shortened from 30/11 to 31/03
dot icon16/10/1992
Return made up to 03/07/92; no change of members
dot icon30/07/1992
Full accounts made up to 1991-11-30
dot icon16/02/1992
Director resigned
dot icon03/10/1991
Full accounts made up to 1990-11-30
dot icon23/07/1991
Return made up to 03/07/91; no change of members
dot icon12/07/1990
Full accounts made up to 1989-11-30
dot icon12/07/1990
Return made up to 12/04/90; full list of members
dot icon06/12/1989
Particulars of mortgage/charge
dot icon18/05/1989
Certificate of change of name
dot icon14/04/1989
Full accounts made up to 1988-11-30
dot icon14/04/1989
Return made up to 30/03/89; full list of members
dot icon06/10/1988
Return made up to 25/03/88; full list of members
dot icon06/10/1988
Full accounts made up to 1987-11-30
dot icon22/08/1988
Director resigned
dot icon22/08/1988
Registered office changed on 22/08/88 from: 11 sylvan avenue emerson park hornchurch essex RM11 2PL
dot icon27/05/1988
Resolutions
dot icon11/05/1988
Certificate of change of name
dot icon31/03/1988
Particulars of mortgage/charge
dot icon28/01/1988
Resolutions
dot icon28/09/1987
Accounts for a small company made up to 1986-11-30
dot icon28/09/1987
Return made up to 31/08/87; full list of members
dot icon01/07/1987
Memorandum and Articles of Association
dot icon18/04/1987
Particulars of mortgage/charge
dot icon19/03/1987
Declaration of satisfaction of mortgage/charge
dot icon24/02/1987
Accounts for a small company made up to 1985-11-30
dot icon24/02/1987
Return made up to 31/07/86; full list of members
dot icon28/11/1986
Return made up to 10/05/85; full list of members
dot icon19/08/1986
Particulars of mortgage/charge
dot icon20/11/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/04/2011
dot iconLast change occurred
03/04/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/04/2011
dot iconNext account date
03/04/2012
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glithero, Sean Robert
Director
01/01/2007 - Present
45
Moran, Michael John
Secretary
12/06/1996 - 27/02/1998
9
Miller, Andrew Arthur
Secretary
01/01/2007 - 06/04/2009
61
Miller, Andrew Arthur
Secretary
05/06/2002 - 19/11/2002
61
Howard, Katherine Frances
Secretary
19/11/2002 - 01/09/2004
26

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 TRADER MEDIA PRINT (LEEDS) LIMITED

TRADER MEDIA PRINT (LEEDS) LIMITED is an(a) Dissolved company incorporated on 20/11/1980 with the registered office located at Auto Trader House Cutbushpark Industrial Estate Danehill, Lower Earley, Reading, Berkshire RG6 4UT. There are currently 4 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 TRADER MEDIA PRINT (LEEDS) LIMITED?

toggle

TRADER MEDIA PRINT (LEEDS) LIMITED is currently Dissolved. It was registered on 20/11/1980 and dissolved on 14/02/2012.

Where is TRADER MEDIA PRINT (LEEDS) LIMITED located?

toggle

TRADER MEDIA PRINT (LEEDS) LIMITED is registered at Auto Trader House Cutbushpark Industrial Estate Danehill, Lower Earley, Reading, Berkshire RG6 4UT.

What is the latest filing for TRADER MEDIA PRINT (LEEDS) LIMITED?

toggle

The latest filing was on 14/02/2012: Final Gazette dissolved via voluntary strike-off.