Company NameKirklees Trade Services Ltd
Company StatusDissolved
Company Number04063170
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)
Previous NameAvcom Technology Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePatrick Martin Beresford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Britannia Road
Huddersfield
West Yorkshire
HD3 4QF
Director NameStephen McNulty
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleManager
Correspondence Address55 Fairfield
Hebden Bridge
West Yorkshire
HX7 6JD
Secretary NameStephen McNulty
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address55 Fairfield
Hebden Bridge
West Yorkshire
HX7 6JD
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address3 Silver Court
Huddersfield
HD5 9AG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
20 May 2005Application for striking-off (1 page)
1 November 2004New secretary appointed;new director appointed (2 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 September 2004Return made up to 31/08/04; full list of members (6 pages)
16 October 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(6 pages)
22 October 2002Return made up to 31/08/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
19 October 2001Return made up to 31/08/01; full list of members (6 pages)
14 March 2001Registered office changed on 14/03/01 from: 3 silver court industrial estate silver street huddersfield west yorkshire HD5 9AG (1 page)
24 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000New secretary appointed (2 pages)
31 August 2000Incorporation (12 pages)