Company NameThe Trading Corporation (GB) Limited
Company StatusDissolved
Company Number04748006
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Leslie Joseph Harris
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Keplestone Mews
Alwoodley
Leeds
West Yorkshire
LS17 7US
Secretary NameSimon Barron Katz
NationalityBritish
StatusResigned
Appointed20 June 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 16 July 2004)
RoleSalesman
Correspondence Address1 Sandmoor Lane
Alwoodley
Leeds
LS17 7EA
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2003(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
Appointed29 April 2003(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
Appointed16 July 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2010)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressC/O Bartfields (Uk) Limited
Burley House
12 Clarendon Road Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Shareholders

100 at 1Leslie Joseph Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£4,628
Cash£69
Current Liabilities£46,229

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2011Compulsory strike-off action has been suspended (1 page)
18 May 2011Compulsory strike-off action has been suspended (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
26 April 2010Termination of appointment of T.I.B. Secretaries Limited as a secretary (2 pages)
26 April 2010Termination of appointment of T.I.B. Secretaries Limited as a secretary (2 pages)
25 June 2009Return made up to 29/04/09; full list of members (3 pages)
25 June 2009Return made up to 29/04/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 October 2008Return made up to 29/04/08; no change of members (6 pages)
9 October 2008Return made up to 29/04/08; no change of members (6 pages)
16 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 June 2007Return made up to 29/04/07; no change of members (6 pages)
21 June 2007Return made up to 29/04/07; no change of members (6 pages)
31 August 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 July 2006Return made up to 29/04/06; full list of members (6 pages)
4 July 2006Return made up to 29/04/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 July 2005Return made up to 29/04/05; full list of members (6 pages)
12 July 2005Return made up to 29/04/05; full list of members (6 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
12 July 2004Return made up to 29/04/04; full list of members (6 pages)
12 July 2004Return made up to 29/04/04; full list of members (6 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
4 July 2003New secretary appointed (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003New secretary appointed (1 page)
4 July 2003Secretary resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2003Registered office changed on 27/05/03 from: the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
29 April 2003Incorporation (11 pages)