Company NameTrademore Agencies Ltd
DirectorTaranjit Singh Sohel
Company StatusDissolved
Company Number03586809
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NamePhillip Bhanvra
NationalityBritish
StatusCurrent
Appointed16 July 1998(3 weeks, 1 day after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address28 Norton Road
Leeds
LS8 2DE
Director NameMr Taranjit Singh Sohel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(11 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleWholesale /Distributors
Country of ResidenceEngland
Correspondence Address49 Parkland Crescent
Leeds
Yorkshire
LS6 4PR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£127
Cash£18
Current Liabilities£3,595

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 September 2001Dissolved (1 page)
11 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
28 February 2001Statement of affairs (5 pages)
28 February 2001Appointment of a voluntary liquidator (1 page)
28 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2001Registered office changed on 15/02/01 from: 288 harrogate road leeds LS17 6LE (1 page)
31 August 2000Director's particulars changed (1 page)
23 August 2000Return made up to 24/06/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 August 1999Return made up to 24/06/99; full list of members (6 pages)
7 June 1999New director appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Ad 01/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: 39A leicester road salford manchester M7 4AS (1 page)
26 July 1998Secretary resigned (1 page)
24 June 1998Incorporation (14 pages)