Company NameTrade Homes Limited
Company StatusDissolved
Company Number03326571
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NamePatricia Anne Lenihan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 The Drive
Crossgates
Leeds
West Yorkshire
LS15 8ER
Secretary NameKelly Lenihan
NationalityBritish
StatusClosed
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 The Drive
Crossgates
Leeds
West Yorkshire
LS15 8ER
Director NameJohn Edward Lenihan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleFinancial Advisor
Correspondence Address2 Elmete Croft
Scholes
Leeds
West Yorkshire
LS15 4BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
31 August 2001Application for striking-off (1 page)
2 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2001Return made up to 03/03/01; full list of members (6 pages)
5 May 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
4 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1999Return made up to 03/03/99; no change of members (4 pages)
8 January 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
20 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1998Director resigned (1 page)
27 April 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
3 March 1997Incorporation (17 pages)