Company NameTradefix (Cleckheaton) Limited
Company StatusDissolved
Company Number03589828
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Malcolm Ian Tune
NationalityBritish
StatusClosed
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Swinnow Green
Pudsey
West Yorkshire
LS28 9AW
Director NameMr Michael Anthony Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Cottage
Pit Lane, Thornton
Bradford
BD13 3ST
Director NameMark Frederick Longstaff
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Collingham Avenue
Buttershaw
Bradford
West Yorkshire
BD6 2AN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address22 Swinnow Green
Pudsey
West Yorkshire
LS28 9AW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£9,098
Current Liabilities£19,092

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
22 March 2005Application for striking-off (1 page)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 January 2004Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
31 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 November 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Full accounts made up to 30 June 1999 (10 pages)
27 July 1999Return made up to 30/06/99; full list of members (6 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Registered office changed on 04/07/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 July 1998Secretary resigned (1 page)
4 July 1998Director resigned (1 page)
30 June 1998Incorporation (16 pages)