Company NameTradegate Asia Limited
DirectorDale Adam Bracewell
Company StatusDissolved
Company Number03809520
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 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

Director NameDale Adam Bracewell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2000(7 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleManager
Correspondence Address18 Bouymasters
Saint Georges Quay
Lancaster
Lancashire
LA1 1HL
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2001(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 December 2001)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2001(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 December 2001)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 June 2004Dissolved (1 page)
15 March 2004Return of final meeting of creditors (1 page)
5 February 2002Registered office changed on 05/02/02 from: 1-2-4 the barracks white cross south road lancaster LA1 4XQ (1 page)
4 February 2002Appointment of a liquidator (1 page)
2 January 2002Order of court to wind up (3 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Registered office changed on 10/12/01 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
3 April 2001Compulsory strike-off action has been discontinued (1 page)
2 April 2001Return made up to 19/07/00; full list of members (8 pages)
2 April 2001Director's particulars changed (1 page)
6 March 2001Registered office changed on 06/03/01 from: 193 market street hyde cheshire SK14 1HF (1 page)
6 March 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 7/11 minerva road london NW10 6HJ (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
7 March 2000Registered office changed on 07/03/00 from: 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
19 July 1999Incorporation (10 pages)