Company NameNavigator Trading Co Limited
Company StatusDissolved
Company Number02893023
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMichael Richard Lowery
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(1 day after company formation)
Appointment Duration5 years, 7 months (closed 14 September 1999)
RoleManaging Director
Correspondence Address101 Rustlings Road
Sheffield
South Yorkshire
S11 7AB
Director NameDavid Christopher Holmes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1994(8 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 14 September 1999)
RoleOperations Director
Correspondence Address7 Clifford Close
Brampton
Chesterfield
Derbyshire
S40 3PP
Director NameEllian Joseph Perch
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(10 months after company formation)
Appointment Duration4 years, 9 months (closed 14 September 1999)
RoleImportation/Distribution Agent
Correspondence Address95 Loop Street
Cape Town
8001 South Africa
Foreign
Secretary NameMichael Richard Lowery
NationalityBritish
StatusClosed
Appointed28 November 1994(10 months after company formation)
Appointment Duration4 years, 9 months (closed 14 September 1999)
RoleManaging Director
Correspondence Address101 Rustlings Road
Sheffield
South Yorkshire
S11 7AB
Secretary NameJulie Lowery
NationalityBritish
StatusResigned
Appointed01 February 1994(1 day after company formation)
Appointment Duration10 months (resigned 28 November 1994)
RoleSecretary
Correspondence AddressFlat 5
Westbourne Road
Sheffield
Yorkshire
S10 2QQ
Director NamePaul Anthony Lawrence Gilmartin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 1996)
RoleInvestment Director
Correspondence AddressHomewood 11 Endcliffe Hall Avenue
Sheffield
South Yorkshire
S10 3EL
Director NamePeter John Coupland
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 14 May 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beechwood Road
Rotherham
South Yorkshire
S60 3NF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
8 January 1999Receiver's abstract of receipts and payments (4 pages)
8 January 1999Receiver ceasing to act (1 page)
3 December 1998Receiver's abstract of receipts and payments (3 pages)
19 January 1998Receiver's abstract of receipts and payments (3 pages)
26 June 1997Director resigned (1 page)
30 December 1996Administrative Receiver's report (8 pages)
15 October 1996Appointment of receiver/manager (1 page)
15 October 1996Registered office changed on 15/10/96 from: wyvern house old forge business park london road sheffield S2 4HG (1 page)
7 October 1996Director resigned (1 page)
30 May 1996Director's particulars changed (1 page)
30 May 1996Director's particulars changed (1 page)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Director's particulars changed (1 page)
17 May 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 1996Accounts for a small company made up to 31 December 1994 (9 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
15 August 1995Registered office changed on 15/08/95 from: flat 5 westbourne road sheffield yorkshire (1 page)
20 July 1995Ad 01/05/95--------- £ si 5000@1=5000 £ ic 97500/102500 (2 pages)
4 July 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
4 July 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
4 July 1995£ nc 975000/980000 26/05/95 (1 page)
4 July 1995New director appointed (2 pages)
1 May 1995Return made up to 31/01/95; full list of members (6 pages)