Company NameTradeyear Limited
Company StatusDissolved
Company Number01696878
CategoryPrivate Limited Company
Incorporation Date3 February 1983(41 years, 3 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Shannon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 1991(8 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 White Lea
Cabus Garstang
Preston
PR3 1JG
Secretary NameMrs Margaret Shannon
NationalityBritish
StatusResigned
Appointed25 September 1991(8 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address4 White Lea
Cabus Garstang
Preston
PR3 1JG
Director NameMr Matthew Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(28 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(28 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDeloitte Llp 1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(28 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(31 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp 1 City Square
Leeds
West Yorkshire
LS1 2AL

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 August 2018Final Gazette dissolved following liquidation (1 page)
2 July 2018Termination of appointment of Paul Justin Humphreys as a director on 2 July 2018 (1 page)
2 July 2018Termination of appointment of Stephen Roy Baxter as a director on 2 July 2018 (1 page)
14 May 2018Return of final meeting in a members' voluntary winding up (13 pages)
15 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (13 pages)
15 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (13 pages)
9 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (23 pages)
9 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (23 pages)
30 September 2015Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ (2 pages)
30 September 2015Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ (2 pages)
14 September 2015Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015 (2 pages)
14 September 2015Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015 (2 pages)
11 September 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Declaration of solvency (3 pages)
11 September 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-02
(2 pages)
11 September 2015Declaration of solvency (3 pages)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
30 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
30 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
23 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 66
(3 pages)
23 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 66
(3 pages)
23 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 66
(3 pages)
12 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
12 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 66
(3 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 66
(3 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 66
(3 pages)
5 August 2013Full accounts made up to 31 October 2012 (14 pages)
5 August 2013Full accounts made up to 31 October 2012 (14 pages)
8 April 2013Full accounts made up to 31 October 2011 (16 pages)
8 April 2013Full accounts made up to 31 October 2011 (16 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
15 November 2011Appointment of Mr Alan Andrew Barr as a director (2 pages)
15 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
15 November 2011Appointment of Mr Alan Andrew Barr as a director (2 pages)
15 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
15 November 2011Termination of appointment of Matthew Barker as a director (1 page)
15 November 2011Termination of appointment of Matthew Barker as a director (1 page)
6 May 2011Appointment of Mr Stephen Roy Baxter as a director (3 pages)
6 May 2011Appointment of Mr Stephen Roy Baxter as a director (3 pages)
6 May 2011Appointment of Matthew Howard Barker as a director (3 pages)
6 May 2011Appointment of Matthew Howard Barker as a director (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
26 April 2011Termination of appointment of Margaret Shannon as a secretary (2 pages)
26 April 2011Registered office address changed from 17-19 Park Street Lytham St. Annes Lancashire FY8 5LU England on 26 April 2011 (2 pages)
26 April 2011Termination of appointment of Peter Shannon as a director (2 pages)
26 April 2011Resolutions
  • RES13 ‐ Section 190 01/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 April 2011Registered office address changed from 17-19 Park Street Lytham St. Annes Lancashire FY8 5LU England on 26 April 2011 (2 pages)
26 April 2011Termination of appointment of Peter Shannon as a director (2 pages)
26 April 2011Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages)
26 April 2011Resolutions
  • RES13 ‐ Section 190 01/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 April 2011Termination of appointment of Margaret Shannon as a secretary (2 pages)
26 April 2011Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 January 2011Registered office address changed from 132 Highfield Road Blackpool Lancashire FY4 2HH on 12 January 2011 (1 page)
12 January 2011Registered office address changed from 132 Highfield Road Blackpool Lancashire FY4 2HH on 12 January 2011 (1 page)
21 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2009Return made up to 05/09/09; full list of members (3 pages)
15 September 2009Return made up to 05/09/09; full list of members (3 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 September 2008Return made up to 05/09/08; full list of members (3 pages)
16 September 2008Return made up to 05/09/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 October 2007Return made up to 05/09/07; full list of members (2 pages)
2 October 2007Return made up to 05/09/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 19 park street lytham lancashire FY8 5LU (1 page)
28 March 2007Registered office changed on 28/03/07 from: 19 park street lytham lancashire FY8 5LU (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
5 October 2006Return made up to 05/09/06; full list of members (6 pages)
5 October 2006Return made up to 05/09/06; full list of members (6 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 October 2005Return made up to 05/09/05; full list of members (6 pages)
14 October 2005Return made up to 05/09/05; full list of members (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 September 2004Return made up to 05/09/04; full list of members (6 pages)
16 September 2004Return made up to 05/09/04; full list of members (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 September 2003Return made up to 05/09/03; full list of members (6 pages)
27 September 2003Return made up to 05/09/03; full list of members (6 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 October 2002Return made up to 25/09/02; full list of members (6 pages)
8 October 2002Return made up to 25/09/02; full list of members (6 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 October 2001Return made up to 25/09/01; full list of members (6 pages)
10 October 2001Return made up to 25/09/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 September 2000Return made up to 25/09/00; full list of members (6 pages)
21 September 2000Return made up to 25/09/00; full list of members (6 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 September 1999Return made up to 25/09/99; full list of members (6 pages)
20 September 1999Return made up to 25/09/99; full list of members (6 pages)
12 October 1998Return made up to 25/09/98; no change of members (4 pages)
12 October 1998Return made up to 25/09/98; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 September 1997Return made up to 25/09/97; no change of members (4 pages)
29 September 1997Return made up to 25/09/97; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 October 1996Return made up to 25/09/96; full list of members (6 pages)
21 October 1996Return made up to 25/09/96; full list of members (6 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
16 June 1993Particulars of mortgage/charge (3 pages)
16 June 1993Particulars of mortgage/charge (3 pages)
23 December 1992Particulars of mortgage/charge (3 pages)
23 December 1992Particulars of mortgage/charge (3 pages)
28 January 1987Return made up to 16/09/86; full list of members (4 pages)
28 January 1987Return made up to 16/09/86; full list of members (4 pages)
19 April 1984Allotment of shares (2 pages)
19 April 1984Allotment of shares (2 pages)
2 March 1983Memorandum and Articles of Association (14 pages)
2 March 1983Memorandum and Articles of Association (14 pages)
3 February 1983Incorporation (17 pages)
3 February 1983Incorporation (17 pages)