TRADESOURCE LIMITED

Register to unlock more data on OkredoRegister

TRADESOURCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03244599

Incorporation date

01/09/1996

Size

Full

Contacts

Registered address

Registered address

Halesfield 2, Telford, Shropshire TF7 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1996)
dot icon07/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2013
First Gazette notice for voluntary strike-off
dot icon12/12/2013
Application to strike the company off the register
dot icon03/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon06/03/2013
Director's details changed for Lee Roberts on 2013-02-13
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon28/09/2011
Director's details changed for Mr Philip Martin Reid on 2011-09-29
dot icon28/09/2011
Secretary's details changed for Mr Philip Martin Reid on 2011-09-29
dot icon28/09/2011
Director's details changed for Mark Robert Souster on 2011-09-29
dot icon28/09/2011
Director's details changed for Antony James Banks on 2011-09-29
dot icon28/09/2011
Director's details changed for Lee Roberts on 2011-09-29
dot icon28/09/2011
Director's details changed for Paul Rigby on 2011-09-29
dot icon28/09/2011
Director's details changed for Mr Simon Edward Prescott on 2011-09-29
dot icon28/09/2011
Director's details changed for Alan David Griffiths on 2011-09-29
dot icon28/09/2011
Registered office address changed from C/O Mail Solutions Stafford Park 9 Telford Shropshire TF3 3BZ on 2011-09-29
dot icon01/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon14/01/2010
Director's details changed for Antony James Banks on 2010-01-15
dot icon14/01/2010
Director's details changed for Philip Martin Reid on 2010-01-15
dot icon14/01/2010
Director's details changed for Alan David Griffiths on 2010-01-15
dot icon14/01/2010
Director's details changed for Paul Rigby on 2010-01-15
dot icon14/01/2010
Director's details changed for Mr Simon Edward Prescott on 2010-01-15
dot icon14/01/2010
Secretary's details changed for Philip Martin Reid on 2010-01-15
dot icon14/01/2010
Director's details changed for Mark Robert Souster on 2010-01-04
dot icon14/01/2010
Director's details changed for Lee Roberts on 2010-01-15
dot icon15/10/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon25/05/2009
Director appointed mr simon edward prescott
dot icon20/05/2009
Appointment Terminated Director christopher sherman
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon17/09/2008
Return made up to 02/09/08; full list of members
dot icon05/12/2007
Full accounts made up to 2007-03-31
dot icon30/09/2007
Return made up to 02/09/07; full list of members
dot icon03/07/2007
New director appointed
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon03/05/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon21/01/2007
Full accounts made up to 2006-03-31
dot icon21/09/2006
Return made up to 02/09/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon21/11/2005
Director's particulars changed
dot icon05/09/2005
Return made up to 02/09/05; full list of members
dot icon24/08/2005
Director's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon15/09/2004
Return made up to 02/09/04; full list of members
dot icon26/07/2004
Particulars of mortgage/charge
dot icon22/07/2004
Declaration of assistance for shares acquisition
dot icon22/07/2004
Declaration of assistance for shares acquisition
dot icon22/07/2004
Registered office changed on 23/07/04 from: cable drive walsall WS2 7BN
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Secretary resigned
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New secretary appointed;new director appointed
dot icon22/07/2004
Resolutions
dot icon14/07/2004
Accounts made up to 2004-03-31
dot icon24/06/2004
Declaration of satisfaction of mortgage/charge
dot icon16/05/2004
Registered office changed on 17/05/04 from: c/o south staffordshire group green lane walsall west midlands WS2 7PD
dot icon14/04/2004
New secretary appointed
dot icon14/04/2004
Secretary resigned;director resigned
dot icon06/02/2004
Accounts made up to 2003-03-31
dot icon08/10/2003
Return made up to 02/09/03; full list of members
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon17/10/2002
Return made up to 02/09/02; full list of members
dot icon27/08/2002
Auditor's resignation
dot icon23/04/2002
Director's particulars changed
dot icon03/02/2002
Full accounts made up to 2001-03-31
dot icon24/10/2001
Return made up to 02/09/01; full list of members
dot icon28/08/2001
Director resigned
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon11/12/2000
Certificate of change of name
dot icon24/10/2000
Registered office changed on 25/10/00 from: green lane walsall west midlands WS2 7PD
dot icon24/10/2000
Return made up to 02/09/00; full list of members
dot icon04/06/2000
Secretary resigned
dot icon04/06/2000
Director resigned
dot icon24/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon16/04/2000
New secretary appointed;new director appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
Full accounts made up to 1999-09-30
dot icon16/04/2000
Registered office changed on 17/04/00 from: 13 cronin courtyard south weldon industrial estate corby northamptonshire NN18 8AG
dot icon16/04/2000
Accounting reference date extended from 30/09/00 to 30/03/01
dot icon21/09/1999
Return made up to 02/09/99; full list of members
dot icon21/09/1999
Director resigned
dot icon22/02/1999
Full accounts made up to 1998-09-30
dot icon30/09/1998
Return made up to 02/09/98; change of members
dot icon30/09/1998
Secretary resigned
dot icon30/09/1998
New secretary appointed
dot icon26/01/1998
Full accounts made up to 1997-09-30
dot icon17/09/1997
Return made up to 02/09/97; full list of members
dot icon17/09/1997
Director's particulars changed
dot icon09/09/1997
Director's particulars changed
dot icon13/01/1997
New director appointed
dot icon23/12/1996
Particulars of mortgage/charge
dot icon23/12/1996
Memorandum and Articles of Association
dot icon23/12/1996
Ad 19/12/96--------- £ si 74999@1=74999 £ ic 58251/133250
dot icon23/12/1996
Ad 19/12/96--------- £ si [email protected]=8250 £ si 50000@1=50000 £ ic 1/58251
dot icon23/12/1996
Secretary resigned
dot icon23/12/1996
Director resigned
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New secretary appointed;new director appointed
dot icon23/12/1996
Registered office changed on 24/12/96 from: 5/7 the lakes northampton northamptonshire NN4 7SH
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Resolutions
dot icon23/12/1996
£ nc 1000/133250 19/12/96
dot icon01/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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
Reid, Philip Martin
Director
06/07/2004 - Present
21
Page, Adrian Peter
Director
10/04/2000 - 06/04/2004
78
Whitty, Brian Howard
Director
10/04/2000 - 06/07/2004
50
Butterworth, Roy James
Director
19/12/1996 - 06/04/2000
23
Lewington, Keith Edward
Nominee Director
02/09/1996 - 17/12/1996
184

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 TRADESOURCE LIMITED

TRADESOURCE LIMITED is an(a) Dissolved company incorporated on 01/09/1996 with the registered office located at Halesfield 2, Telford, Shropshire TF7 4QH. There are currently 8 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 TRADESOURCE LIMITED?

toggle

TRADESOURCE LIMITED is currently Dissolved. It was registered on 01/09/1996 and dissolved on 07/04/2014.

Where is TRADESOURCE LIMITED located?

toggle

TRADESOURCE LIMITED is registered at Halesfield 2, Telford, Shropshire TF7 4QH.

What does TRADESOURCE LIMITED do?

toggle

TRADESOURCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TRADESOURCE LIMITED?

toggle

The latest filing was on 07/04/2014: Final Gazette dissolved via voluntary strike-off.