Company NameLocal Traders Limited
Company StatusDissolved
Company Number04285410
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous NamesThe Jetting Crew Limited and Tibshelf Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard William Helliwell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(7 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tivy Dale Drive
Cawthorne
Barnsley
South Yorkshire
S75 4EN
Director NameLynsey Barraclough
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 June 2010)
RoleCompany Director
Correspondence Address45 Loweswater Avenue
Bradford
West Yorkshire
BD6 2TH
Director NameIain MacDonald
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 June 2010)
RoleCompany Director
Correspondence Address17 The Burrows
Lea Road
Birstall
West Yorkshire
WF17 8BE
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitelocaltraders.com
Email address[email protected]

Location

Registered AddressCavendish House Littlewood Drive
West 26 Industrial Estate
Cleckheaton
West Yorkshire
BD19 4TE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Richard William Helliwell
50.00%
Ordinary
50 at £1Robert Thomas Bairstow
50.00%
Ordinary

Financials

Year2014
Net Worth-£80,571
Current Liabilities£80,571

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
28 September 2021Application to strike the company off the register (3 pages)
14 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
31 December 2019Amended total exemption full accounts made up to 31 March 2018 (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
19 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2012Registered office address changed from 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
14 June 2010Termination of appointment of Iain Macdonald as a director (2 pages)
14 June 2010Termination of appointment of Iain Macdonald as a director (2 pages)
10 June 2010Termination of appointment of Lynsey Barraclough as a director (1 page)
10 June 2010Termination of appointment of Lynsey Barraclough as a director (1 page)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2009Return made up to 11/09/09; full list of members (4 pages)
21 September 2009Return made up to 11/09/09; full list of members (4 pages)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 July 2009Director appointed richard william helliwell (2 pages)
16 July 2009Director appointed iain macdonald (2 pages)
16 July 2009Appointment terminated director T.I.B. nominees LIMITED (1 page)
16 July 2009Director appointed iain macdonald (2 pages)
16 July 2009Ad 06/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 July 2009Director appointed richard william helliwell (2 pages)
16 July 2009Ad 06/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 July 2009Appointment terminated secretary T.I.B. secretaries LIMITED (1 page)
16 July 2009Director appointed lynsey barraclough (2 pages)
16 July 2009Appointment terminated director T.I.B. nominees LIMITED (1 page)
16 July 2009Director appointed lynsey barraclough (2 pages)
16 July 2009Appointment terminated secretary T.I.B. secretaries LIMITED (1 page)
15 July 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
15 July 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 December 2008Registered office changed on 08/12/2008 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
8 December 2008Registered office changed on 08/12/2008 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
5 December 2008Registered office changed on 05/12/2008 from 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
5 December 2008Registered office changed on 05/12/2008 from 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
6 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
6 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
1 October 2008Return made up to 11/09/08; full list of members (3 pages)
1 October 2008Return made up to 11/09/08; full list of members (3 pages)
29 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
29 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
12 March 2008Company name changed tibshelf management LIMITED\certificate issued on 19/03/08 (2 pages)
12 March 2008Company name changed tibshelf management LIMITED\certificate issued on 19/03/08 (2 pages)
15 February 2008Company name changed the jetting crew LIMITED\certificate issued on 15/02/08 (2 pages)
15 February 2008Company name changed the jetting crew LIMITED\certificate issued on 15/02/08 (2 pages)
7 February 2008Return made up to 11/09/07; full list of members (2 pages)
7 February 2008Return made up to 11/09/07; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
1 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
27 September 2006Return made up to 11/09/06; full list of members (6 pages)
27 September 2006Return made up to 11/09/06; full list of members (6 pages)
12 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
12 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
16 September 2005Return made up to 11/09/05; full list of members
  • 363(287) ‐ Registered office changed on 16/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2005Return made up to 11/09/05; full list of members
  • 363(287) ‐ Registered office changed on 16/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
8 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
6 September 2004Return made up to 11/09/04; full list of members (6 pages)
6 September 2004Return made up to 11/09/04; full list of members (6 pages)
7 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
7 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
9 September 2003Return made up to 11/09/03; full list of members (6 pages)
9 September 2003Return made up to 11/09/03; full list of members (6 pages)
19 December 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
19 December 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
9 October 2002Return made up to 11/09/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2002Return made up to 11/09/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Incorporation (12 pages)
11 September 2001Incorporation (12 pages)