Company NameTradeline Fabrications Limited
Company StatusDissolved
Company Number03989320
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date28 February 2013 (11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Susan Lorraine Gordon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(10 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 28 February 2013)
RoleSecreterial Adminstrator
Country of ResidenceScotland
Correspondence Address56 The Drive
Crossgates
Leeds
West Yorkshire
LS15 8EP
Director NameMr Ian Alexander Gordon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(2 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 The Drive
Crossgates
Leeds
West Yorkshire
LS15 8EP
Secretary NameMrs Susan Lorraine Gordon
NationalityBritish
StatusClosed
Appointed23 July 2002(2 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 28 February 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence Address56 The Drive
Crossgates
Leeds
West Yorkshire
LS15 8EP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMichael Winterburn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address54 Vesper Lane
Leeds
West Yorkshire
LS5 3NR
Secretary NameMr Anthony John Aldred
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ellar Gardens
Menston
Ilkley
West Yorkshire
LS29 6QA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePaula Barcroft
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2002)
RoleManufacturing
Correspondence AddressFlat 5
73 Astoria Court, Middleton Road, Hackney
London
Secretary NamePaula Barcroft
NationalityBritish
StatusResigned
Appointed01 May 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2002)
RoleManufacturing
Correspondence AddressFlat 5
73 Astoria Court, Middleton Road, Hackney
London

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£9,369
Cash£18,657
Current Liabilities£69,919

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 November 2012Liquidators' statement of receipts and payments to 12 October 2012 (5 pages)
28 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2012Liquidators statement of receipts and payments to 12 October 2012 (5 pages)
28 November 2012Liquidators' statement of receipts and payments to 12 October 2012 (5 pages)
28 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2012Liquidators statement of receipts and payments to 25 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
23 March 2012Liquidators statement of receipts and payments to 25 February 2012 (5 pages)
23 March 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
23 March 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
13 October 2011Liquidators statement of receipts and payments to 25 August 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 25 August 2010 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
29 March 2010Liquidators statement of receipts and payments to 25 February 2010 (5 pages)
29 March 2010Liquidators' statement of receipts and payments to 25 February 2010 (5 pages)
29 March 2010Liquidators' statement of receipts and payments to 25 February 2010 (5 pages)
17 September 2009Liquidators statement of receipts and payments to 25 August 2009 (6 pages)
17 September 2009Liquidators' statement of receipts and payments to 25 August 2009 (6 pages)
17 September 2009Liquidators' statement of receipts and payments to 25 August 2009 (6 pages)
17 March 2009Liquidators statement of receipts and payments to 25 February 2009 (5 pages)
17 March 2009Liquidators' statement of receipts and payments to 25 February 2009 (5 pages)
17 March 2009Liquidators' statement of receipts and payments to 25 February 2009 (5 pages)
24 September 2008Liquidators statement of receipts and payments to 25 August 2008 (5 pages)
24 September 2008Liquidators' statement of receipts and payments to 25 August 2008 (5 pages)
24 September 2008Liquidators' statement of receipts and payments to 25 August 2008 (5 pages)
16 April 2008Liquidators statement of receipts and payments to 25 August 2008 (5 pages)
16 April 2008Liquidators' statement of receipts and payments to 25 August 2008 (5 pages)
16 April 2008Liquidators' statement of receipts and payments to 25 August 2008 (5 pages)
3 October 2007Liquidators statement of receipts and payments (5 pages)
3 October 2007Liquidators' statement of receipts and payments (5 pages)
3 October 2007Liquidators' statement of receipts and payments (5 pages)
14 March 2007Liquidators' statement of receipts and payments (5 pages)
14 March 2007Liquidators statement of receipts and payments (5 pages)
14 March 2007Liquidators' statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators' statement of receipts and payments (5 pages)
4 September 2006Liquidators' statement of receipts and payments (5 pages)
1 March 2006Liquidators' statement of receipts and payments (5 pages)
1 March 2006Liquidators' statement of receipts and payments (5 pages)
1 March 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Liquidators' statement of receipts and payments (5 pages)
31 August 2005Liquidators' statement of receipts and payments (5 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
7 September 2004Statement of affairs (5 pages)
7 September 2004Statement of affairs (5 pages)
28 August 2004Appointment of a voluntary liquidator (1 page)
28 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2004Appointment of a voluntary liquidator (1 page)
13 August 2004Registered office changed on 13/08/04 from: trade house sticker lane laisterdyke bradford west yorkshire BD4 8AR (1 page)
13 August 2004Registered office changed on 13/08/04 from: trade house sticker lane laisterdyke bradford west yorkshire BD4 8AR (1 page)
4 June 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
4 June 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
7 July 2003Return made up to 10/05/03; full list of members (7 pages)
7 July 2003Return made up to 10/05/03; full list of members (7 pages)
25 November 2002Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
25 November 2002Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned;director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned;director resigned (1 page)
10 May 2002Return made up to 10/05/02; full list of members (7 pages)
10 May 2002Return made up to 10/05/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
1 November 2001Return made up to 10/05/01; full list of members (7 pages)
1 November 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
  • 363(288) ‐ Secretary resigned
(7 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
30 May 2000Registered office changed on 30/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
26 May 2000Ad 23/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2000Ad 23/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
10 May 2000Incorporation (18 pages)