Company NameThe Trade Consultancy Limited
Company StatusDissolved
Company Number02408139
CategoryPrivate Limited Company
Incorporation Date26 July 1989(34 years, 9 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSharon Nicola Christopher
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(2 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 04 April 2000)
RoleAccounts Officer
Correspondence Address5 Melton Drive
Bishopthorpe
York
Yorkshire
YO2 1RW
Secretary NameNeil Anthony Christopher
NationalityBritish
StatusClosed
Appointed22 June 1995(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 04 April 2000)
RoleAccountant
Correspondence Address5 Melton Drive
Bishopthorpe
York
Yorkshire
YO2 1RW
Director NameNeil Anthony Christopher
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 February 1992)
RoleAccountant
Correspondence Address4 Albany Wharehouse 151
Christchurch Road
Ringwood
Hampshire
BH24 3AL
Secretary NameSharon Nicola Sharpe
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 04 December 1991)
RoleCompany Director
Correspondence Address19 Ridge Way
Shaftesbury
Dorset
SP7 9HB
Secretary NameNeil Anthony Christopher
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 06 October 1992)
RoleCompany Director
Correspondence Address4 Albany Wharehouse 151
Christchurch Road
Ringwood
Hampshire
BH24 3AL
Secretary NameSusan Ann Anderson
NationalityBritish
StatusResigned
Appointed06 October 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 1995)
RolePublic House Manager
Correspondence AddressDorwin Court 68 Princess Road
Branksome
Poole
Dorset
BH12 1BL
Director NameNeil Anthony Christopher
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 February 1999)
RoleAccountant
Correspondence Address5 Melton Drive
Bishopthorpe
York
Yorkshire
YO2 1RW

Location

Registered Address5 Melton Drive
Bishopthorpe
York
YO2 1YH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishBishopthorpe
WardBishopthorpe
Built Up AreaBishopthorpe

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999Director resigned (1 page)
10 July 1998Return made up to 30/06/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
22 July 1997Return made up to 30/06/97; no change of members (4 pages)
25 January 1997Registered office changed on 25/01/97 from: 11 coppice avenue ferndown dorset BH22 9PT (1 page)
16 January 1997Secretary's particulars changed;director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
14 January 1997Full accounts made up to 31 March 1996 (9 pages)
6 September 1996Return made up to 30/06/96; full list of members (6 pages)
28 February 1996Secretary's particulars changed;director's particulars changed (1 page)
28 February 1996Registered office changed on 28/02/96 from: 4 albany warehouse 151 christchurch road ringwood hampshire.BH24 3AL (1 page)
28 February 1996Director's particulars changed (1 page)
27 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 July 1995£ nc 1996/20000 22/07/95 (1 page)
29 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 May 1995Full accounts made up to 31 March 1995 (7 pages)