Company NameCromtrader Limited
DirectorsThomas Williams and William Jones
Company StatusDissolved
Company Number02389865
CategoryPrivate Limited Company
Incorporation Date26 May 1989(34 years, 11 months ago)
Previous NameSewill's Of Liverpool Ltd

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Williams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(2 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleForwarding Agent
Correspondence Address34 Hall Road West
Blundellsands
Liverpool
L23 8SY
Secretary NameWilliam Jones
NationalityBritish
StatusCurrent
Appointed23 July 1996(7 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address91 Newsham Drive
Liverpool
Merseyside
L6 7UH
Director NameWilliam Jones
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(8 years, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleFinancial Director
Correspondence Address91 Newsham Drive
Liverpool
Merseyside
L6 7UH
Secretary NameMrs Julie Williams
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 1993)
RoleCompany Director
Correspondence Address53 Eshe Road North
Blundellsands
Liverpool
L23 8UE
Secretary NameMr Graham Sloan
NationalityBritish
StatusResigned
Appointed08 April 1993(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 July 1996)
RoleShipping Manager
Correspondence Address77 Trouville Road
Anfield
Liverpool
Merseyside
L4 7UD

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£6,624
Cash£2,474
Current Liabilities£358,563

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 February 2002Dissolved (1 page)
19 November 2001Liquidators statement of receipts and payments (5 pages)
19 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
25 May 1999Notice of Constitution of Liquidation Committee (2 pages)
27 October 1998Appointment of a voluntary liquidator (1 page)
27 October 1998Notice of Constitution of Liquidation Committee (2 pages)
27 October 1998Statement of affairs (6 pages)
27 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 1998Registered office changed on 30/09/98 from: gladstone house 2 church road liverpool L15 9EG (1 page)
24 September 1998Company name changed sewill's of liverpool LTD\certificate issued on 25/09/98 (2 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Return made up to 01/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1998Particulars of mortgage/charge (4 pages)
13 October 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 January 1997Return made up to 01/01/97; no change of members (4 pages)
27 August 1996Secretary resigned (2 pages)
27 August 1996New secretary appointed (1 page)
26 March 1996Full accounts made up to 30 June 1995 (5 pages)
11 January 1996Return made up to 01/01/96; full list of members (6 pages)