TRADESET FORMS LIMITED

Register to unlock more data on OkredoRegister

TRADESET FORMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02206522

Incorporation date

17/12/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1987)
dot icon26/09/2011
Final Gazette dissolved following liquidation
dot icon26/06/2011
Notice of move from Administration to Dissolution on 2011-06-17
dot icon01/02/2011
Administrator's progress report to 2010-12-29
dot icon16/09/2010
Notice of deemed approval of proposals
dot icon25/08/2010
Statement of administrator's proposal
dot icon01/08/2010
Registered office address changed from Richardson Groves Cleveland House Sydney Road Bath Somerset BA2 6NR on 2010-08-02
dot icon11/07/2010
Appointment of an administrator
dot icon17/06/2010
Termination of appointment of Bernadette Parker as a secretary
dot icon17/06/2010
Termination of appointment of Vincent Cobb as a director
dot icon17/06/2010
Termination of appointment of Kathleen Cobb as a director
dot icon17/06/2010
Termination of appointment of John Parker as a director
dot icon14/02/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/01/2010
Registered office address changed from Unit 1,Building 329 Rushock Trading Estate Droitwich Road,Rushock Worcestershire WR9 0NR on 2010-01-05
dot icon13/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon09/07/2009
Return made up to 18/06/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/07/2008
Return made up to 18/06/08; full list of members
dot icon25/02/2008
Accounts for a small company made up to 2007-04-30
dot icon23/07/2007
Particulars of mortgage/charge
dot icon17/07/2007
Return made up to 18/06/07; no change of members
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Accounts for a small company made up to 2006-04-30
dot icon29/06/2006
Return made up to 18/06/06; full list of members
dot icon16/01/2006
Accounts for a small company made up to 2005-04-30
dot icon18/07/2005
Return made up to 18/06/05; full list of members
dot icon23/02/2005
Accounts for a small company made up to 2004-04-30
dot icon08/07/2004
Return made up to 18/06/04; full list of members
dot icon27/02/2004
Accounts for a small company made up to 2003-04-30
dot icon14/07/2003
Return made up to 18/06/03; full list of members
dot icon14/07/2003
Secretary's particulars changed;director's particulars changed
dot icon26/02/2003
Accounts for a small company made up to 2002-04-30
dot icon15/07/2002
Return made up to 18/06/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon05/07/2001
Return made up to 18/06/01; full list of members
dot icon05/07/2001
Location of register of members address changed
dot icon23/01/2001
Accounts for a small company made up to 2000-04-30
dot icon10/09/2000
Particulars of mortgage/charge
dot icon13/07/2000
Return made up to 18/06/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-04-30
dot icon28/10/1999
Registered office changed on 29/10/99 from: 2 bloomsbury street london WC1B 3ST
dot icon30/08/1999
Return made up to 18/06/99; full list of members
dot icon21/02/1999
Accounts for a small company made up to 1998-04-30
dot icon26/10/1998
Registered office changed on 27/10/98 from: hobson house 155 gower street london WC1E 6BJ
dot icon19/08/1998
Return made up to 18/06/98; full list of members
dot icon19/08/1998
Location of register of members
dot icon19/08/1998
Director's particulars changed
dot icon19/08/1998
Director's particulars changed
dot icon01/03/1998
Accounts for a small company made up to 1997-04-30
dot icon16/09/1997
Return made up to 18/06/97; full list of members
dot icon16/09/1997
Director resigned
dot icon11/02/1997
Accounts for a small company made up to 1996-04-30
dot icon10/09/1996
Return made up to 18/06/96; full list of members
dot icon13/02/1996
Accounts for a small company made up to 1995-04-30
dot icon22/01/1996
New director appointed
dot icon29/09/1995
Declaration of satisfaction of mortgage/charge
dot icon08/08/1995
Return made up to 18/06/95; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon14/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/06/1994
Return made up to 18/06/94; full list of members
dot icon14/03/1994
New director appointed
dot icon16/01/1994
Accounts for a small company made up to 1993-04-30
dot icon15/07/1993
Declaration of satisfaction of mortgage/charge
dot icon01/07/1993
Return made up to 18/06/93; full list of members
dot icon11/06/1993
Particulars of mortgage/charge
dot icon16/01/1993
Accounts for a small company made up to 1992-04-30
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Particulars of contract relating to shares
dot icon23/12/1992
Ad 26/10/92--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon23/12/1992
£ nc 25000/50000 26/10/92
dot icon23/09/1992
Return made up to 18/06/92; full list of members
dot icon09/01/1992
Ad 24/07/89--------- £ si 20000@1
dot icon09/01/1992
Nc inc already adjusted 24/07/89
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Resolutions
dot icon12/11/1991
Accounts for a small company made up to 1991-04-30
dot icon26/08/1991
Return made up to 18/06/91; full list of members
dot icon16/02/1991
Return made up to 21/08/90; full list of members
dot icon29/10/1990
Registered office changed on 30/10/90 from: 27,harley street london W1N 1DA
dot icon28/10/1990
Accounts for a small company made up to 1990-04-30
dot icon21/02/1990
Accounts for a small company made up to 1989-04-30
dot icon15/01/1990
Return made up to 18/06/89; full list of members
dot icon14/09/1989
Registered office changed on 15/09/89 from: 27 harley street london W1N 1DA
dot icon14/09/1989
Secretary resigned;director resigned
dot icon30/07/1989
Director resigned;new director appointed
dot icon24/04/1989
Accounting reference date shortened from 31/03 to 30/04
dot icon20/07/1988
£ nc 5000/9000
dot icon01/06/1988
Memorandum and Articles of Association
dot icon31/05/1988
Nc inc already adjusted
dot icon31/05/1988
Resolutions
dot icon10/04/1988
Accounting reference date notified as 31/03
dot icon10/04/1988
Resolutions
dot icon05/04/1988
Certificate of change of name
dot icon31/03/1988
Particulars of mortgage/charge
dot icon15/03/1988
Registered office changed on 16/03/88 from: 27 harley street london W1N 1DA
dot icon15/03/1988
New director appointed
dot icon15/03/1988
New secretary appointed
dot icon16/02/1988
Registered office changed on 17/02/88 from: 124-128 city road london EC1V 2NJ
dot icon16/02/1988
Secretary resigned;director resigned
dot icon17/12/1987
Incorporation
dot icon17/12/1987
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lippitt, Sean Steven
Director
18/12/1995 - 11/04/1997
5
Cobb, Vincent Michael
Director
01/01/1994 - 05/10/2009
-

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 TRADESET FORMS LIMITED

TRADESET FORMS LIMITED is an(a) Dissolved company incorporated on 17/12/1987 with the registered office located at 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL. There is currently no 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 TRADESET FORMS LIMITED?

toggle

TRADESET FORMS LIMITED is currently Dissolved. It was registered on 17/12/1987 and dissolved on 26/09/2011.

Where is TRADESET FORMS LIMITED located?

toggle

TRADESET FORMS LIMITED is registered at 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL.

What does TRADESET FORMS LIMITED do?

toggle

TRADESET FORMS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for TRADESET FORMS LIMITED?

toggle

The latest filing was on 26/09/2011: Final Gazette dissolved following liquidation.