Company NameNametraders Ltd.
Company StatusDissolved
Company Number03962036
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeoffrey Leonard Makin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Hood Green Road
Hood Green
Barnsley
South Yorkshire
S75 3HF
Director NameMr Mark Anthony Silcock
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fox Lane View
Sheffield
South Yorkshire
S12 4UY
Secretary NameGeoffrey Leonard Makin
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Hood Green Road
Hood Green
Barnsley
South Yorkshire
S75 3HF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressProgress House 206 White Lane
Sheffield
South Yorkshire
S12 3GL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBirley
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
13 September 2001Application for striking-off (1 page)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 May 2001Return made up to 31/03/01; full list of members (6 pages)
10 April 2000Secretary resigned (1 page)
31 March 2000Incorporation (21 pages)