Company NameTRAA Dy Liooar Limited
Company StatusDissolved
Company Number03540297
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameDawn Elizabeth Daly
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDevon House Belshaw Lane
Belton
Doncaster
South Yorkshire
DN9 1PF
Secretary NameMr Anthony James Daly
NationalityBritish
StatusClosed
Appointed30 June 2000(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevon House Belshaw Lane
Belton
Doncaster
South Yorkshire
DN9 1PF
Director NameMr Anthony James Daly
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDevon House Belshaw Lane
Belton
Doncaster
South Yorkshire
DN9 1PF
Secretary NameDawn Elizabeth Daly
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDevon House Belshaw Lane
Belton
Doncaster
South Yorkshire
DN9 1PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlbion House
6 Albion Place
South Parade Doncaster
South Yorkshire
DN1 2EG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£498
Cash£300
Current Liabilities£798

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
15 April 2003Return made up to 03/04/03; full list of members (6 pages)
8 January 2003Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 December 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
2 July 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
16 May 2002Registered office changed on 16/05/02 from: 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
29 August 2001Return made up to 20/03/01; no change of members (8 pages)
11 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Director resigned (1 page)
15 May 2000Return made up to 03/04/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
10 June 1999Return made up to 03/04/99; full list of members (5 pages)