Company NameTradedelta Limited
Company StatusDissolved
Company Number04067900
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameAnthony Gordon Goulding
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(5 months after company formation)
Appointment Duration4 years, 1 month (closed 08 March 2005)
RoleCompany Director
Correspondence Address1 Faber Close
Copmanthorpe
York
North Yorkshire
YO23 3XF
Secretary NameFiona Goulding
NationalityBritish
StatusClosed
Appointed05 February 2001(5 months after company formation)
Appointment Duration4 years, 1 month (closed 08 March 2005)
RoleCompany Director
Correspondence Address1 Faber Close
Copmanthorpe
York
YO23 3XF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCorporate Officer Limited (Corporation)
Date of BirthApril 1994 (Born 30 years ago)
StatusResigned
Appointed07 November 2000(2 months after company formation)
Appointment Duration3 months (resigned 05 February 2001)
Correspondence Address2nd Floor 207 High Street
Orpington
Kent
BR6 0PF
Secretary NameNewchain Limited (Corporation)
StatusResigned
Appointed07 November 2000(2 months after company formation)
Appointment Duration3 months (resigned 05 February 2001)
Correspondence Address2nd Floor
207 High Street
Orpington
Kent
BR6 0PF

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
8 October 2004Application for striking-off (1 page)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 October 2003Return made up to 08/09/03; full list of members (6 pages)
10 October 2002Return made up to 08/09/02; full list of members (6 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 October 2001Return made up to 08/09/01; full list of members (6 pages)
26 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
4 April 2001Registered office changed on 04/04/01 from: west house kings cross road halifax HX1 1EB (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
23 February 2001New director appointed (2 pages)
22 November 2000Registered office changed on 22/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
22 November 2000New director appointed (3 pages)
22 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Director resigned (1 page)
8 September 2000Incorporation (13 pages)